FINSBURY GROWTH & INCOME TRUST PLC

FINSBURY GROWTH & INCOME TRUST PLC

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

    Company NameFINSBURY GROWTH & INCOME TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC013958
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FINSBURY GROWTH & INCOME TRUST PLC?

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

    Where is FINSBURY GROWTH & INCOME TRUST PLC located?

    Registered Office Address
    50 Lothian Road
    Festival Square, Edinburgh
    EH3 9WJ
    Undeliverable Registered Office AddressNo

    What were the previous names of FINSBURY GROWTH & INCOME TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    FINSBURY GROWTH TRUST PLCApr 29, 1992Apr 29, 1992
    SCOTTISH CITIES INVESTMENT TRUST PLCJan 15, 1926Jan 15, 1926

    What are the latest accounts for FINSBURY GROWTH & INCOME 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 FINSBURY GROWTH & INCOME TRUST PLC?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for FINSBURY GROWTH & INCOME TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 15, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Full accounts made up to Sep 30, 2025

    108 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 24,168,230
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 23,784,921.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 23,457,421.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 23,153,588.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 22,625,322.5
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 22,858,509.5
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 22,318,978
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 22,028,782.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 28, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,745,107.5
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,555,932.5
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,384,705
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 30, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,276,915
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,010,398.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,200,594.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 20,971,219.5
    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 20,679,754
    4 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 20,349,535.75
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 19,907,927.25
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 20,172,134.75
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 19,801,828.25
    4 pagesSH03

    Who are the officers of FINSBURY GROWTH & INCOME TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROSTROW CAPITAL LLP
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Secretary
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC323835
    121077800002
    ASHTON, James Robert
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    EnglandBritish275413170001
    CORNISH-BOWDEN, Kate
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritish117949200002
    KELLY, Sandra Claire
    Southampton Buildings
    WC2A 1AL London
    25 Southampton Buildings
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25 Southampton Buildings
    England
    EnglandBritish263221580001
    PUREWAL, Parwinder Singh
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritish302712990002
    TILBIAN, Lorna Mona
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    EnglandBritish44049090001
    FARRAR, John William Lovat
    116 Sutton Court Road
    Chiswick
    W4 3EQ London
    Secretary
    116 Sutton Court Road
    Chiswick
    W4 3EQ London
    British41946740001
    SPIVEY, Hilary
    52 Friars Street
    CO10 6AG Sudbury
    Suffolk
    Secretary
    52 Friars Street
    CO10 6AG Sudbury
    Suffolk
    British1846560001
    CLOSE FINSBURY ASSET MANAGEMENT LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    70688480002
    CLOSE INVESTMENTS LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    117475800001
    REA BROTHERS LIMITED
    12 Appold Street
    EC2A 2AW London
    Secretary
    12 Appold Street
    EC2A 2AW London
    26633510002
    ALLARD, John Peter
    Frome Farm
    BS37 6LU Old Sodbury
    South Gloucestershire
    Director
    Frome Farm
    BS37 6LU Old Sodbury
    South Gloucestershire
    EnglandBritish5923120001
    BECKMAN, Johan Bengt Yngve
    40 Cadogan Square
    SW1X 0JL London
    Director
    40 Cadogan Square
    SW1X 0JL London
    Swedish3479000003
    BRUNDIN, Clark Lannerdahl, Dr
    28 Observatory Street
    OX2 6EW Oxford
    Oxfordshire
    Director
    28 Observatory Street
    OX2 6EW Oxford
    Oxfordshire
    British5839640005
    COLLINS, Neil Adam
    12 Gertrude Street
    SW10 0JN London
    Director
    12 Gertrude Street
    SW10 0JN London
    EnglandBritish115908170001
    EARL OF DARTMOUTH, Gerald Humphrey
    48 Grosvenor Square
    W1X 9AB London
    Director
    48 Grosvenor Square
    W1X 9AB London
    British291710001
    HARTLEY, Walter Otto
    221 Sussex Gardens
    W2 2RL London
    Director
    221 Sussex Gardens
    W2 2RL London
    British1846580001
    HAYES, Simon
    Southampton Buildings
    WC2A 1AL London
    25
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    United KingdomBritish199638480001
    HUNT, David Charles
    Poplar Cottage
    Coupton
    GU3 1JF Guildford
    Surrey
    Director
    Poplar Cottage
    Coupton
    GU3 1JF Guildford
    Surrey
    EnglandBritish23176270001
    NAIRNE, Patrick Dalmahoy, Sir
    Yew Tree
    Chilson
    OX7 3HU Chipping Norton
    Oxfordshire
    Director
    Yew Tree
    Chilson
    OX7 3HU Chipping Norton
    Oxfordshire
    United KingdomBritish27781040001
    REEVE, Michael Arthur Ferard
    138 Oakwood Court
    W14 8JL London
    Director
    138 Oakwood Court
    W14 8JL London
    United KingdomBritish3478970001
    RENWICK, Vanessa
    38 Wandle Road
    Wandsworth
    SW17 7DW London
    Director
    38 Wandle Road
    Wandsworth
    SW17 7DW London
    EnglandBritish72764200001
    TOWNSEND, John Anthony Victor
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    Director
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    EnglandBritish97263430005
    TOWNSEND, John Anthony Victor
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    Director
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    EnglandBritish97263430005
    URRY, Stewart Wallace
    Ashley Chase House
    Abbotsbury
    DT3 4JZ Weymouth
    Dorset
    Director
    Ashley Chase House
    Abbotsbury
    DT3 4JZ Weymouth
    Dorset
    United KingdomBritish8682110002
    WARMAN, Giles William Buckland
    111 Clifton Hill
    NW8 0JS London
    Director
    111 Clifton Hill
    NW8 0JS London
    EnglandBritish770520002

    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