PATRIA PRIVATE EQUITY TRUST PLC

Register to unlock more data on OkredoRegister

PATRIA PRIVATE EQUITY TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216638

Incorporation date

09/03/2001

Size

Full

Contacts

Registered address

Registered address

New Clarendon House, 114-116 George Street, Edinburgh EH2 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2026
Full accounts made up to 2025-09-30
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Termination of appointment of Alan Sinclair Devine as a director on 2026-03-25
dot icon17/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon12/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon11/03/2026
-
dot icon10/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/03/2026
Purchase of own shares.
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/02/2026
Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09
dot icon23/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon23/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon23/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon23/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2025
Registration of charge SC2166380002, created on 2025-04-30
dot icon25/04/2025
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on 2025-04-25
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2025
Full accounts made up to 2024-09-30
dot icon03/04/2025
Resolutions
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/02/2025
Appointment of Mr Duncan William Allan Budge as a director on 2025-02-01
dot icon03/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/01/2025
Registration of charge SC2166380001, created on 2025-01-24
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/08/2024
Purchase of own shares.
dot icon31/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon08/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/04/2024
Registered office address changed from , 1 George Street, Edinburgh, Lothian, EH2 2LL to 16 Charlotte Square Edinburgh EH2 4DF on 2024-04-29
dot icon29/04/2024
Appointment of Gpms Corporate Secretary Limited as a secretary on 2024-04-29
dot icon29/04/2024
Termination of appointment of Abrdn Holdings Limited as a secretary on 2024-04-29
dot icon29/04/2024
Certificate of change of name
dot icon10/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2024
Memorandum and Articles of Association
dot icon09/04/2024
Resolutions
dot icon22/03/2024
Full accounts made up to 2023-09-30
dot icon13/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon05/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Full accounts made up to 2022-09-30
dot icon27/03/2023
Resolutions
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon05/12/2022
Secretary's details changed for Aberdeen Asset Management Plc on 2022-11-25
dot icon01/04/2022
Certificate of change of name
dot icon01/04/2022
Resolutions
dot icon28/03/2022
Resolutions
dot icon28/03/2022
Termination of appointment of Christina Margaret Mccomb as a director on 2022-03-22
dot icon28/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/03/2022
Full accounts made up to 2021-09-30
dot icon01/09/2021
Appointment of Yvonne Stillhart as a director on 2021-09-01
dot icon01/09/2021
Appointment of Dugald Agble as a director on 2021-09-01
dot icon14/04/2021
Resolutions
dot icon08/04/2021
Register inspection address has been changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Equinti William Smith House Thurso Business Park Thurso KW14 7XW
dot icon25/03/2021
Full accounts made up to 2020-09-30
dot icon24/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Termination of appointment of Jonathon Roderick Alan Bond as a director on 2021-03-23
dot icon15/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon23/07/2020
Director's details changed for Ms Diane Seymour-Williams on 2020-06-28
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon02/03/2020
Full accounts made up to 2019-09-30
dot icon02/03/2020
Resolutions
dot icon09/09/2019
Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 2019-09-06
dot icon06/09/2019
Appointment of Aberdeen Asset Management Plc as a secretary on 2019-09-06
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon24/01/2019
Full accounts made up to 2018-09-30
dot icon24/01/2019
Resolutions
dot icon02/01/2019
Termination of appointment of Edmond William Warner as a director on 2018-12-31
dot icon05/10/2018
Auditor's resignation
dot icon31/08/2018
Auditor's resignation
dot icon19/06/2018
Appointment of Mr Jonathon Roderick Alan Bond as a director on 2018-06-15
dot icon09/05/2018
Director's details changed for Ms Christina Margaret Mccomb on 2018-05-09
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon26/01/2018
Resolutions
dot icon26/01/2018
Full accounts made up to 2017-09-30
dot icon24/01/2018
Appointment of Mr Calum Thomson as a director on 2017-11-30
dot icon23/01/2018
Termination of appointment of Alastair William Stewart Barbour as a director on 2017-12-29
dot icon18/12/2017
Director's details changed for Ms Christina Margaret Mccomb on 2017-12-18
dot icon07/06/2017
Appointment of Ms Diane Seymour-Williams as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of David Warnock as a director on 2017-06-07
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2017
Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ
dot icon02/02/2017
Resolutions
dot icon01/02/2017
Resolutions
dot icon31/01/2017
Certificate of change of name
dot icon31/01/2017
Resolutions
dot icon30/01/2017
Full accounts made up to 2016-09-30
dot icon26/01/2017
Auditor's resignation
dot icon04/10/2016
Purchase of own shares.
dot icon22/09/2016
Purchase of own shares.
dot icon06/09/2016
Purchase of own shares.
dot icon16/06/2016
Purchase of own shares.
dot icon27/05/2016
Appointment of Maven Capital Partners Uk Llp as a secretary on 2016-05-27
dot icon27/05/2016
Termination of appointment of Personal Assets Trust Administration Company Ltd as a secretary on 2016-05-26
dot icon21/03/2016
Annual return made up to 2016-03-09 no member list
dot icon29/01/2016
Full accounts made up to 2015-09-30
dot icon21/01/2016
Resolutions
dot icon19/11/2015
Purchase of own shares.
dot icon10/08/2015
Purchase of own shares.
dot icon10/08/2015
Purchase of own shares.
dot icon06/07/2015
Purchase of own shares.
dot icon11/03/2015
Annual return made up to 2015-03-09 no member list
dot icon11/03/2015
Purchase of own shares.
dot icon29/01/2015
Resolutions
dot icon29/01/2015
Full accounts made up to 2014-09-30
dot icon24/11/2014
Purchase of own shares.
dot icon12/06/2014
Appointment of Mr Alan Sinclair Devine as a director
dot icon29/04/2014
Purchase of own shares.
dot icon03/04/2014
Annual return made up to 2014-03-09 no member list
dot icon03/04/2014
Termination of appointment of John Workman as a director
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-02-01
dot icon03/03/2014
Purchase of own shares.
dot icon03/02/2014
Resolutions
dot icon30/01/2014
Full accounts made up to 2013-09-30
dot icon10/01/2014
Purchase of own shares.
dot icon29/05/2013
Purchase of own shares.
dot icon23/04/2013
Particulars of variation of rights attached to shares
dot icon23/04/2013
Change of share class name or designation
dot icon11/04/2013
Cancellation of shares by a PLC. Statement of capital on 2013-03-22
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon26/03/2013
Annual return made up to 2013-03-09 no member list
dot icon01/03/2013
Memorandum and Articles of Association
dot icon05/02/2013
Appointment of Ms Christina Margaret Mccomb as a director
dot icon01/02/2013
Termination of appointment of Scott Dobbie as a director
dot icon31/01/2013
Full accounts made up to 2012-09-30
dot icon31/01/2013
Resolutions
dot icon07/01/2013
Purchase of own shares.
dot icon03/12/2012
Statement of company's objects
dot icon04/04/2012
Director's details changed for Scott Jamieson Dobbie on 2012-03-09
dot icon02/04/2012
Annual return made up to 2012-03-09 no member list
dot icon02/04/2012
Director's details changed for Alastair William Stewart Barbour on 2012-03-09
dot icon02/04/2012
Director's details changed for Edmond William Warner on 2012-03-09
dot icon02/04/2012
Register(s) moved to registered office address
dot icon07/03/2012
Appointment of Personal Assets Trust Administration Company Ltd as a secretary
dot icon06/03/2012
Resolutions
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon28/02/2012
Termination of appointment of Aberdeen Asset Management Plc as a secretary
dot icon24/02/2012
Resolutions
dot icon13/02/2012
Termination of appointment of Andrew Taylor as a director
dot icon13/02/2012
Termination of appointment of Hamish Buchan as a director
dot icon09/02/2012
Full accounts made up to 2011-09-30
dot icon05/04/2011
Appointment of Alastair William Stewart Barbour as a director
dot icon31/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Termination of appointment of Clive Sherling as a director
dot icon26/01/2011
Full accounts made up to 2010-09-30
dot icon17/12/2010
Appointment of Mr Andrew Jonathan Mark Taylor as a director
dot icon28/10/2010
Re-conversion of shares on 2010-09-30
dot icon24/03/2010
Annual return made up to 2010-03-09 with bulk list of shareholders
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon08/02/2010
Resolutions
dot icon29/01/2010
Full accounts made up to 2009-09-30
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon13/08/2009
Conve
dot icon14/04/2009
Location of register of members (non legible)
dot icon06/04/2009
Director's change of particulars / edmond warner / 20/03/2009
dot icon24/03/2009
Return made up to 09/03/09; bulk list available separately
dot icon09/03/2009
Ad 30/01/09\gbp si [email protected]=1762.08\gbp ic 388300/390062.08\
dot icon02/02/2009
Resolutions
dot icon28/01/2009
Full accounts made up to 2008-09-30
dot icon28/01/2009
Appointment terminated director simon edwards
dot icon28/01/2009
Director appointed david warnock
dot icon04/12/2008
Director appointed edmond william warner
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Resolutions
dot icon31/03/2008
Return made up to 09/03/08; bulk list available separately
dot icon28/02/2008
Appointment terminated secretary aberdeen asset managers LIMITED
dot icon28/02/2008
Secretary appointed aberdeen asset management PLC
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Full accounts made up to 2007-09-30
dot icon25/10/2007
Resolutions
dot icon27/09/2007
Memorandum and Articles of Association
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon22/08/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 09/03/07; bulk list available separately
dot icon01/02/2007
Full accounts made up to 2006-09-30
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Resolutions
dot icon31/01/2007
Resolutions
dot icon31/01/2007
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon21/03/2006
Return made up to 09/03/06; bulk list available separately
dot icon07/02/2006
Full accounts made up to 2005-09-30
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
£ nc 390000/470000 30/01/06
dot icon24/03/2005
Full accounts made up to 2004-09-30
dot icon24/03/2005
Return made up to 09/03/05; bulk list available separately
dot icon11/02/2005
Resolutions
dot icon26/03/2004
Return made up to 09/03/04; bulk list available separately
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon05/02/2004
Resolutions
dot icon25/03/2003
Return made up to 09/03/03; bulk list available separately
dot icon25/03/2003
Full accounts made up to 2002-09-30
dot icon12/02/2003
Resolutions
dot icon06/02/2003
Auditor's resignation
dot icon27/08/2002
£ ic 380499/377499 16/08/02 £ sr [email protected]=3000
dot icon02/05/2002
£ ic 389999/380499 03/04/02 £ sr [email protected]=9500
dot icon28/03/2002
Return made up to 09/03/02; bulk list available separately
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Full accounts made up to 2001-09-30
dot icon07/12/2001
Location of register of members
dot icon27/09/2001
Certificate of reduction of share premium
dot icon27/09/2001
Court order
dot icon29/06/2001
Statement of affairs
dot icon29/06/2001
Ad 29/05/01--------- £ si [email protected]=161490 £ ic 228509/389999
dot icon12/06/2001
Ad 29/05/01--------- £ si [email protected]=158508 £ ic 70002/228510
dot icon18/05/2001
Location of register of members
dot icon18/05/2001
Memorandum and Articles of Association
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
£ nc 120000/390000 15/05/01
dot icon16/05/2001
Prospectus
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon03/05/2001
Certificate of authorisation to commence business and borrow
dot icon03/05/2001
Application to commence business
dot icon03/05/2001
Notice of intention to trade as an investment co.
dot icon03/05/2001
Registered office changed on 03/05/01 from:\11 walker street, edinburgh, midlothian EH3 7NE
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon03/05/2001
Ad 02/05/01--------- £ si [email protected]=35000 £ ic 35002/70002
dot icon03/05/2001
Ad 02/05/01--------- £ si [email protected]=35000 £ ic 2/35002
dot icon03/05/2001
Memorandum and Articles of Association
dot icon03/05/2001
S-div 02/05/01
dot icon03/05/2001
Nc inc already adjusted 02/05/01
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon25/04/2001
Certificate of change of name
dot icon09/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
06/09/2019 - 29/04/2024
115
Kershaw, George
Director
25/04/2001 - 29/01/2007
4
Seymour-Williams, Diane
Director
07/06/2017 - Present
15
DM COMPANY SERVICES LIMITED
Nominee Secretary
09/03/2001 - 25/04/2001
389
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
28/01/2008 - 22/02/2012
69

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 PATRIA PRIVATE EQUITY TRUST PLC

PATRIA PRIVATE EQUITY TRUST PLC is an(a) Active company incorporated on 09/03/2001 with the registered office located at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH. 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 PATRIA PRIVATE EQUITY TRUST PLC?

toggle

PATRIA PRIVATE EQUITY TRUST PLC is currently Active. It was registered on 09/03/2001 .

Where is PATRIA PRIVATE EQUITY TRUST PLC located?

toggle

PATRIA PRIVATE EQUITY TRUST PLC is registered at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH.

What does PATRIA PRIVATE EQUITY TRUST PLC do?

toggle

PATRIA PRIVATE EQUITY TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for PATRIA PRIVATE EQUITY TRUST PLC?

toggle

The latest filing was on 09/04/2026: Purchase of own shares. Shares purchased into treasury:.