HERALD INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

HERALD INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879728

Incorporation date

10/12/1993

Size

Interim

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London, EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon02/04/2026
Full accounts made up to 2025-12-31
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Purchase of own shares.
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon02/12/2025
Interim accounts made up to 2025-06-30
dot icon01/12/2025
Director's details changed for Ms Priya Guha Mbe on 2025-12-01
dot icon24/11/2025
Purchase of own shares.
dot icon24/11/2025
Purchase of own shares.
dot icon30/10/2025
Purchase of own shares.
dot icon30/10/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon30/10/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon30/10/2025
Purchase of own shares.
dot icon03/10/2025
Purchase of own shares.
dot icon01/09/2025
Purchase of own shares.
dot icon22/08/2025
Purchase of own shares.
dot icon22/08/2025
Purchase of own shares.
dot icon22/08/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon22/08/2025
Purchase of own shares.
dot icon22/08/2025
Purchase of own shares.
dot icon22/08/2025
Purchase of own shares.
dot icon22/08/2025
Purchase of own shares.
dot icon09/06/2025
Termination of appointment of James Robert Will as a director on 2025-03-24
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Resolutions
dot icon19/02/2025
Purchase of own shares.
dot icon19/02/2025
Resolutions
dot icon23/12/2024
Purchase of own shares.
dot icon13/12/2024
Purchase of own shares.
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon20/11/2024
Purchase of own shares.
dot icon20/11/2024
Purchase of own shares.
dot icon18/11/2024
Purchase of own shares.
dot icon18/11/2024
Purchase of own shares.
dot icon18/11/2024
Purchase of own shares.
dot icon04/11/2024
Purchase of own shares.
dot icon04/11/2024
Purchase of own shares.
dot icon04/11/2024
Purchase of own shares.
dot icon01/10/2024
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2024-10-01
dot icon01/10/2024
Appointment of Nsm Funds (Uk) Limited as a secretary on 2024-10-01
dot icon22/08/2024
Interim accounts made up to 2024-06-30
dot icon05/08/2024
Purchase of own shares.
dot icon07/06/2024
Purchase of own shares.
dot icon07/06/2024
Purchase of own shares.
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Resolutions
dot icon24/04/2024
Termination of appointment of Karl Stephen Sternberg as a director on 2024-04-23
dot icon24/04/2024
Appointment of Mr John Christopher Ovington Metcalfe as a director on 2024-04-24
dot icon16/04/2024
Purchase of own shares.
dot icon16/04/2024
Purchase of own shares.
dot icon16/04/2024
Purchase of own shares.
dot icon08/03/2024
Purchase of own shares.
dot icon16/01/2024
Purchase of own shares.
dot icon14/12/2023
Appointment of Ms Priya Guha Mbe as a director on 2023-12-13
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon06/12/2023
Purchase of own shares.
dot icon08/11/2023
Purchase of own shares.
dot icon08/11/2023
Purchase of own shares.
dot icon12/10/2023
Purchase of own shares.
dot icon12/10/2023
Purchase of own shares.
dot icon12/10/2023
Purchase of own shares.
dot icon21/08/2023
Interim accounts made up to 2023-06-30
dot icon04/08/2023
Purchase of own shares.
dot icon04/08/2023
Purchase of own shares.
dot icon04/08/2023
Purchase of own shares.
dot icon05/07/2023
Purchase of own shares.
dot icon16/06/2023
Purchase of own shares.
dot icon16/06/2023
Purchase of own shares.
dot icon16/06/2023
Purchase of own shares.
dot icon16/06/2023
Purchase of own shares.
dot icon13/05/2023
Resolutions
dot icon04/05/2023
Purchase of own shares.
dot icon19/04/2023
Termination of appointment of Thomas Joseph Black as a director on 2023-04-18
dot icon29/03/2023
Purchase of own shares.
dot icon29/03/2023
Purchase of own shares.
dot icon07/03/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Purchase of own shares.
dot icon22/01/2023
Purchase of own shares.
dot icon22/01/2023
Purchase of own shares.
dot icon22/01/2023
Purchase of own shares.
dot icon22/01/2023
Purchase of own shares.
dot icon17/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon05/01/2023
Confirmation statement made on 2022-12-01 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
01/09/2000 - 01/11/2013
1422
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
01/12/2020 - 01/10/2024
82
Brendish, Clayton Mark
Director
23/07/2001 - 17/04/2012
28
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
01/11/2013 - 01/12/2020
207
SWIFT INCORPORATIONS LIMITED
Nominee Director
10/12/1993 - 10/12/1993
99599

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERALD INVESTMENT TRUST PLC

HERALD INVESTMENT TRUST PLC is an(a) Active company incorporated on 10/12/1993 with the registered office located at 10-11 Charterhouse Square, London, EC1M 6EE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERALD INVESTMENT TRUST PLC?

toggle

HERALD INVESTMENT TRUST PLC is currently Active. It was registered on 10/12/1993 .

Where is HERALD INVESTMENT TRUST PLC located?

toggle

HERALD INVESTMENT TRUST PLC is registered at 10-11 Charterhouse Square, London, EC1M 6EE.

What does HERALD INVESTMENT TRUST PLC do?

toggle

HERALD INVESTMENT TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for HERALD INVESTMENT TRUST PLC?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-12-31.