HENDERSON ALTERNATIVE STRATEGIES TRUST PLC
Overview
| Company Name | HENDERSON ALTERNATIVE STRATEGIES TRUST PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | SC015905 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is HENDERSON ALTERNATIVE STRATEGIES TRUST PLC located?
| Registered Office Address | Apex 3, 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?
| Company Name | From | Until |
|---|---|---|
| HENDERSON VALUE TRUST PLC | Mar 26, 2013 | Mar 26, 2013 |
| SVM GLOBAL FUND PLC | Jan 10, 2005 | Jan 10, 2005 |
| SCOTTISH VALUE TRUST PLC | Jul 19, 1991 | Jul 19, 1991 |
| BREMNER P L C | Apr 02, 1930 | Apr 02, 1930 |
What are the latest accounts for HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 04, 2021 |
| Next Confirmation Statement Due | Feb 15, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2020 |
| Overdue | Yes |
What are the latest filings for HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Jan 15, 2021 | 2 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Interim accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||||||||||||||
Termination of appointment of Christopher Graham Oldroyd as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Henderson Secretarial Services Limited as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of James Robert Dominic Korner as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Richard Simon Gubbins as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2020 | 59 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 74 pages | MA | ||||||||||||||||||||||
Termination of appointment of Mary-Anne Bridget Mcintyre as a director on Jul 03, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2019 | 55 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Second filing for the appointment of Christopher Graham Oldroyd as a director | 6 pages | RP04AP01 | ||||||||||||||||||||||
Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on May 14, 2019 | 2 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 2 pages | CS01 | ||||||||||||||||||||||
Current accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 3 pages | AA01 | ||||||||||||||||||||||
Termination of appointment of Graham Maitland Fuller as a director on Jan 24, 2018 | 2 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 54 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mary-Anne Bridget Mcintyre as a director on Sep 01, 2017 | 3 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of HENDERSON ALTERNATIVE STRATEGIES TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALCOLM, John Graham | Secretary | 1 Grassmarket EH1 2HZ Edinburgh Midlothian | British | 1239300001 | ||||||||||
| MCDAID, Edward | Secretary | Kathward Gardens Bothwell | British | 35519930001 | ||||||||||
| MOFFAT, Alexander Douglas, Mr. | Secretary | 13a Alva Street EH2 4PH Edinburgh Scotland | Scottish | 34967910001 | ||||||||||
| REES, Charles David | Secretary | 60 Lower Fold Marple Bridge SK6 5DU Stockport Cheshire | British | 446810001 | ||||||||||
| WATT, Arthur Charles | Secretary | 6 Herndon Court Newton Mearns G77 5DW Glasgow Lanarkshire | British | 81990001 | ||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 United Kingdom |
| 6118210006 | ||||||||||
| SVM ASSET MANAGEMENT LIMITED | Secretary | Floor 7 Castle Street EH2 3AH Edinburgh 6th United Kingdom |
| 3339510003 | ||||||||||
| ARTHUR, Terence Gordon | Director | 6th Floor 7 Castle Street EH2 3AH Edinburgh | United Kingdom | British | 14289720002 | |||||||||
| BORTHWICK, Robert Colin | Director | 2 Victoria Lodge Arterberry Road SW20 8AQ Wimbledon | British | 45386670001 | ||||||||||
| BRACEGIRDLE, Michael John | Director | Mellor Knowl Wincle SK11 0QE Macclesfield Cheshire | England | British | 1247300005 | |||||||||
| CARSWELL, Thomas Stewart | Director | 5 Arthurlie Drive Uplawmoor G78 4AH Glasgow Lanarkshire | British | 81970001 | ||||||||||
| DOUGLAS, Derek Jack | Director | Esk Cottage Melville Castle EH18 1AW Lasswade Midlothian | Scotland | British | 98187620001 | |||||||||
| FISCHER, Ferdinand Erich | Director | 34 Princes Road Weybridge KT13 9BH Surrey | German | 34531150001 | ||||||||||
| FLINT, David | Director | 152 Bath Street G2 4TB Glasgow | British | 35387900001 | ||||||||||
| FULLER, Graham Maitland | Director | Bisphopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 142115330001 | |||||||||
| GUBBINS, Richard Simon | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 190415010001 | |||||||||
| HAMILTON, Michael | Director | 18 Polbae Crescent Eaglesham G76 0LR Glasgow Lanarkshire Scotland | British | 6506230001 | ||||||||||
| HODSON, Daniel Houghton | Director | Bisphopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 5780490002 | |||||||||
| HULSE, Peter John | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 19575510001 | |||||||||
| KORNER, James Robert Dominic | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 86082770001 | |||||||||
| LAUGHLAND, Hugh William | Director | Higher Stratton Stratton Chase Drive HP8 4NS Chalfont-St-Giles Buckinghamshire | British | 520530002 | ||||||||||
| LOW, David James St Clair | Director | Suite 184 355 Byres Road G12 8QZ Glasgow Lanarkshire | British | 76794800001 | ||||||||||
| MACLEAN, John Neil | Director | 47 Sherbrooke Avenue Pollokshields G41 4SE Glasgow | British | 35523640001 | ||||||||||
| MALCOLM, John Graham | Director | 1 Grassmarket EH1 2HZ Edinburgh Midlothian | British | 1239300001 | ||||||||||
| MCCLEAN, Simon | Director | 36 Cromwell Road TW11 9EN Teddington Middlesex | British | 12676480003 | ||||||||||
| MCDAID, Edward | Director | 5 Sweethope Gardens Green Street G71 8BT Bothwell Glasgow | Scotland | British | 35519920001 | |||||||||
| MCGUINNESS, Dennis | Director | Flat 10 71 Lancefield Quay G3 8HA Glasgow | British | 38286040002 | ||||||||||
| MCINTYRE, Mary-Anne Bridget | Director | C/O Janus Henderson Global Investors 201 Bishopsgate EC2M 3AE London Henderson Alternative Strategies Trust Plc | England | British | 161457110003 | |||||||||
| MCLEAN, Colin William | Director | 6th Floor 7 Castle Street EH2 3AH Edinburgh | United Kingdom | British | 4491750002 | |||||||||
| MCNEILL, Ronald | Director | 32 Drummond Place EH3 6PW Edinburgh Midlothian | British | 205550001 | ||||||||||
| OLDROYD, Christopher Graham | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 56464730001 | |||||||||
| REES, Charles David | Director | 60 Lower Fold Marple Bridge SK6 5DU Stockport Cheshire | British | 446810001 | ||||||||||
| ROSS, Shane Peter Nathaniel, Senator | Director | Bisphopsgate EC2M 3AE London 201 United Kingdom | Ireland | Irish | 60465530002 | |||||||||
| ROWLAND-JONES, James Anthony | Director | 11 Brudenell Avenue Canford Cliffs BH13 7NW Poole Dorset | British | 782600001 | ||||||||||
| SAUNDERS, Alan George | Director | The Hermitage TW10 6SH Richmond Surrey | England | British | 43855220002 |
Does HENDERSON ALTERNATIVE STRATEGIES TRUST PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 03, 1992 Delivered On Jul 06, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HENDERSON ALTERNATIVE STRATEGIES 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