ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC

ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10253041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC located?

    Registered Office Address
    25 Southampton Buildings
    WC2A 1AL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 211,577.29
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 210,360.73
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Full accounts made up to Sep 30, 2025

    71 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 209,710.73
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 104,242.97
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 208,710.73
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 101,392.97
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr David Karel Benda as a director on Nov 01, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 99,128.65
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 97,428.65
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 95,913.65
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 94,406.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 21, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 93,133.71
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 12, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 89,482.98
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 30, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,107.98
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 30, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 81,750.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification HMRC - CONFIRMATION RECIEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 85,205.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification HMRC - CONFIRMATION RECIEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REOURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 87,225.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification HMRC - CONFIRMATION RECIEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REOURCHASED.

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 25 Southampton Buildings London WC2A 1AL on Jul 01, 2025

    1 pagesAD01

    Termination of appointment of Apex Fund Administration Services (Uk) Limited as a secretary on Jul 01, 2025

    1 pagesTM02

    Appointment of Frostrow Capital Llp as a secretary on Jul 01, 2025

    2 pagesAP04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 77,836.02
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 78,640.87
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROSTROW CAPITAL LLP
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Secretary
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC323835
    337488860001
    BENDA, David Karel
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritish207527920002
    KING, Malcolm Robert
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritish40336690002
    NICKLIN, Susannah Elizabeth Mckean
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritish164995360001
    SANTINON, Joanna Lesley
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritish313777320001
    SIMPSON, David Robert
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritish209527920001
    APEX FUND ADMINISTRATION SERVICES (UK) LIMITED
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Identification TypeUK Limited Company
    Registration Number03466852
    149044550008
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    Harewood Avenue
    NW1 6AA London
    10
    England
    Secretary
    Harewood Avenue
    NW1 6AA London
    10
    England
    Identification TypeUK Limited Company
    Registration Number03948461
    180943180001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    BARBY, Ian Christopher Simon
    Harewood Avenue
    NW1 6AA London
    10
    Director
    Harewood Avenue
    NW1 6AA London
    10
    EnglandBritish43123950002
    MCLAREN, Iain Archibald
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    ScotlandBritish68111210001
    NEGRE, Martin Andre Bernard
    Chalet Charlys Promenade
    76 Gstaad
    Ch 3780
    Switzerland
    Director
    Chalet Charlys Promenade
    76 Gstaad
    Ch 3780
    Switzerland
    SwitzerlandFrench209496750001
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish149546050001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0