Advanced company searchLink opens in new window

INVESCO GLOBAL EQUITY INCOME TRUST PLC

Company number 05916642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 330,822.393
05 Aug 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 323,730.213
14 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 323,210.213
08 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 755,068.36
05 Mar 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 313,985.213
26 Feb 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 312,135.213
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 25/08/2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 779,032.68
17 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 305,835.213
04 Oct 2018 TM01 Termination of appointment of Michael William Bunbury as a director on 4 October 2018
27 Sep 2018 RP04AP01 Second filing for the appointment of Victoria Muir as a director
18 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 301,735.213
05 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 06/02/2019.
09 Aug 2018 AA Full accounts made up to 31 May 2018
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 791,389.24
11 Jul 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 289,874.983
01 Jun 2018 AP01 Appointment of Mr Graham John Kitchen as a director on 1 June 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 816,727.9
13 Mar 2018 SH08 Change of share class name or designation
06 Mar 2018 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge, Huddersfield HD8 0GA to Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 818,250.4
23 Nov 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 269,884.983
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 819,005.4
09 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 21/09/2017
  • RES10 ‐ Resolution of allotment of securities