DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC
Overview
| Company Name | DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 10626295 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Aug 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 16, 2025 |
| Next Confirmation Statement Due | Mar 02, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2024 |
| Overdue | Yes |
What are the latest filings for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert William Lindsay Legget as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Graham Cazalet Aldous as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Kathryn Bell as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Isca Administration Services Limited as a secretary on Feb 21, 2025 | 2 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY United Kingdom to 1 More London Place London SE1 2AF on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 29, 2024 | 93 pages | AA | ||||||||||
Cancellation of shares by a PLC. Statement of capital on Jun 11, 2024
| 6 pages | SH07 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on May 24, 2024
| 6 pages | SH07 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on May 03, 2024
| 6 pages | SH07 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on May 15, 2024
| 6 pages | SH07 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on Apr 26, 2024
| 6 pages | SH07 | ||||||||||
Statement of capital on Apr 02, 2024
| 6 pages | SH05 | ||||||||||
Termination of appointment of William Mark Ransford Dawkins as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Grant Leslie Whitehouse as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6th Floor (Downing) St Magnus House 3 Lower Thames Street London EC3R 6HD England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on Feb 27, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Isca Administration Services Limited as a secretary on Feb 26, 2024 | 2 pages | AP04 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Who are the officers of DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHOUSE, Grant Leslie | Secretary | 6th Floor (Downing), St Magnus House 3 Lower Thames Street EC3R 6HD London 3 England | 269286850001 | |||||||||||
| ISCA ADMINISTRATION SERVICES LIMITED | Secretary | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom |
| 190585420001 | ||||||||||
| MAITLAND ADMINISTRATION SERVICES LIMITED | Secretary | Rodney Way CM1 3BY Chelmsford Hamilton Centre England |
| 149044550002 | ||||||||||
| ALDOUS, Hugh Graham Cazalet | Director | More London Place SE1 2AF London 1 | England | British | 224957290001 | |||||||||
| BELL, Linda Kathryn, Dr | Director | More London Place SE1 2AF London 1 | England | British | 70321880002 | |||||||||
| DAWKINS, William Mark Ransford | Director | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | 134361600001 | |||||||||
| GRIFFITHS, Andrew Thomas | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 224957300002 | |||||||||
| HUNTER, Diana | Director | Colchester Road Springfield CM2 5PW Chelmsford Springfield Lodge Essex England | England | British | 170154190002 | |||||||||
| LEGGET, Robert William Lindsay | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 227199040001 | |||||||||
| YAPP, Stephen | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 224957330001 |
Who are the persons with significant control of DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Downing Corporate Finance Limited | Feb 17, 2017 | Horseferry Road SW1P 2AL London 5th Floor Ergon House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Downing Nominees Limited | Feb 17, 2017 | Horseferry Road SW1P 2AL London 5th Floor, Ergon House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2018 | Oct 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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