PATRIA PRIVATE EQUITY TRUST PLC

PATRIA PRIVATE EQUITY TRUST PLC

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

    Company NamePATRIA PRIVATE EQUITY TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC216638
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PATRIA PRIVATE EQUITY TRUST PLC?

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

    Where is PATRIA PRIVATE EQUITY TRUST PLC located?

    Registered Office Address
    New Clarendon House
    114-116 George Street
    EH2 4LH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRIA PRIVATE EQUITY TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLCApr 01, 2022Apr 01, 2022
    STANDARD LIFE PRIVATE EQUITY TRUST PLCJan 31, 2017Jan 31, 2017
    STANDARD LIFE EUROPEAN PRIVATE EQUITY TRUST PLCApr 25, 2001Apr 25, 2001
    DMWS 480 PLCMar 09, 2001Mar 09, 2001

    What are the latest accounts for PATRIA PRIVATE EQUITY TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PATRIA PRIVATE EQUITY TRUST PLC?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for PATRIA PRIVATE EQUITY TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 99,828.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 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 99,898.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 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 99,358.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 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 99,458.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 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 99,558.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 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 99,658.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 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 99,728.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 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 92,258.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 05, 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 92,358.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 05, 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 92,148.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 04, 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 92,178.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 04, 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 91,278.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,378.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,478.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,578.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,678.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,778.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,928.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 91,948.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 92,048.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that the appropriate stamp duty has been paid in relation to this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 90,678.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 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 90,778.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 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 90,878.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 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 90,978.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 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 91,078.628
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Who are the officers of PATRIA PRIVATE EQUITY TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GPMS CORPORATE SECRETARY LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC806762
    322504400001
    AGBLE, Dugald Komla
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    EnglandBritish111697200002
    BUDGE, Duncan William Allan
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    EnglandBritish3390090002
    DEVINE, Alan Sinclair
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    United KingdomBritish148842310001
    SEYMOUR-WILLIAMS, Diane
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    United KingdomBritish34259520006
    STILLHART, Yvonne
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    SwitzerlandSwiss,British286819330001
    THOMSON, Calum
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    EnglandBritish242393390001
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    ABERDEEN ASSET MANAGERS LIMITED
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    Secretary
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    127268860001
    ABRDN HOLDINGS LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC082015
    262161180002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    EDINBURGH FUND MANAGERS PLC
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secretary
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    710710002
    MAVEN CAPITAL PARTNERS UK LLP
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Secretary
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    139147680002
    PERSONAL ASSETS TRUST ADMINISTRATION COMPANY LTD
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Secretary
    St. Colme Street
    EH3 6AA Edinburgh
    10
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC366565
    167318910001
    BARBOUR, Alastair William Stewart
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    United KingdomBritish141236250002
    BOND, Jonathon Roderick Alan
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    United KingdomBritish183950240001
    BUCHAN, Hamish Noble
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    Director
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    ScotlandBritish71732010001
    DOBBIE, Scott Jamieson
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    United KingdomBritish846030003
    EDWARDS, Simon William
    Flat 702 Beetham Plaza
    25 The Strand
    L2 0XJ Liverpool
    Director
    Flat 702 Beetham Plaza
    25 The Strand
    L2 0XJ Liverpool
    EnglandBritish35435390009
    KERSHAW, George
    14 Queensdale Road
    W11 4QD London
    Director
    14 Queensdale Road
    W11 4QD London
    United KingdomBritish73015780001
    MACNEILL, Colin James
    34 Garscube Terrace
    EH12 6BN Edinburgh
    Midlothian
    Director
    34 Garscube Terrace
    EH12 6BN Edinburgh
    Midlothian
    ScotlandBritish68503590003
    MCCOMB, Christina Margaret
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    EnglandBritish105825380004
    SHERLING, Clive Richard
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    EnglandBritish20007920003
    TAYLOR, Andrew Jonathan Mark
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Lothian
    United KingdomBritish142590820001
    TODD, Andrew George
    49 Braid Road
    EH10 6AW Edinburgh
    Midlothian
    Director
    49 Braid Road
    EH10 6AW Edinburgh
    Midlothian
    United KingdomBritish43213390002
    TYNDALL, Mark Robert John
    Bower House
    EH42 1RE Dunbar
    East Lothian
    Director
    Bower House
    EH42 1RE Dunbar
    East Lothian
    ScotlandBritish42025750002
    WARNER, Edmond William
    George Street
    EH2 2LL Edinburgh
    1
    Lothian
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Lothian
    United KingdomBritish72392290008
    WARNOCK, David
    51 Fountainhall Road
    EH9 2LH Edinburgh
    Midlothian
    Director
    51 Fountainhall Road
    EH9 2LH Edinburgh
    Midlothian
    United KingdomBritish33314740004
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002

    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