Advanced company searchLink opens in new window

HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

Company number SC015905

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)
06 Mar 2017 AA Full accounts made up to 30 September 2016
12 Apr 2016 AR01 Annual return made up to 10 March 2016 no member list
Statement of capital on 2016-04-12
  • GBP 10,744,066
19 Feb 2016 AA Full accounts made up to 30 September 2015
19 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice and to approve the amendment to the companys investment policy so that investments in hedge funds shall not exceed 30 per cent of total portfoliio value 27/01/2016
19 Jun 2015 CERTNM Company name changed henderson value trust PLC\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
19 Jun 2015 CONNOT Change of name notice
10 Jun 2015 AD01 Registered office address changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF on 10 June 2015
08 Apr 2015 AR01 Annual return made up to 10 March 2015 no member list
Statement of capital on 2015-04-08
  • GBP 11,937,851

Statement of capital on 2015-04-08
  • GBP 10,744,066
18 Mar 2015 SH03 Purchase of own shares.
26 Feb 2015 AA Full accounts made up to 30 September 2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 561(1) of the act did not apply and that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice such authority to expire at the conclusion of the next annual general meeting 19/12/2014
06 Feb 2015 TM01 Termination of appointment of Daniel Houghton Hodson as a director on 19 December 2014
02 Dec 2014 TM01 Termination of appointment of Shane Peter Nathaniel Ross as a director on 11 November 2014
28 Aug 2014 AP01 Appointment of Richard Simon Gubbins as a director on 25 July 2014
21 Aug 2014 AP01 Appointment of Christopher Graham Oldroyd as a director on 25 July 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/06/2019
13 Aug 2014 AUD Auditor's resignation
24 Apr 2014 AR01 Annual return made up to 10 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 11,937,851
24 Apr 2014 AD04 Register(s) moved to registered office address
13 Mar 2014 TM01 Termination of appointment of Peter Hulse as a director
11 Mar 2014 AA Full accounts made up to 30 September 2013
11 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting may be called w/ < 14 days notice 24/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2013 AD01 Registered office address changed from 7 Lochside Avenue Edinburgh EH12 9DJ Scotland on 23 September 2013
12 Jun 2013 AP01 Appointment of Mr James Robert Dominic Korner as a director
17 Apr 2013 CH01 Director's details changed for Daniel Houghton Hodson on 1 April 2013
17 Apr 2013 CH01 Director's details changed for Senator Shane Peter Nathaniel Ross on 1 April 2013