UKBizDB.co.uk

ABERDEEN STANDARD EQUITY INCOME TRUST PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberdeen Standard Equity Income Trust Plc. The company was founded 32 years ago and was given the registration number 02648152. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ABERDEEN STANDARD EQUITY INCOME TRUST PLC
Company Number:02648152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bow Bells House, 1 Bread Street, London, England, EC4M 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bread Street, London, England, EC4M 9HH

Corporate Secretary06 September 2019Active
280, Bishopsgate, London, England, EC2M 4AG

Director01 January 2017Active
280, Bishopsgate, London, England, EC2M 4AG

Director01 August 2022Active
280, Bishopsgate, London, England, EC2M 4AG

Director01 November 2019Active
280, Bishopsgate, London, England, EC2M 4AG

Director01 August 2023Active
15 Ambleside, Epping, CM16 4PT

Secretary08 October 1991Active
25 Effingham Road, Hornsey, London, N8 0AA

Secretary01 October 1991Active
1 Meadview Road, Ware, SG12 9JU

Secretary15 March 2000Active
10, Queens Terrace, Aberdeen, AB10 1YG

Corporate Secretary25 November 2005Active
1st Floor, Kintyre House, 205 West George Street, Glasgow, G2 2LW

Corporate Secretary29 June 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1991Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director23 May 2006Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director01 May 2011Active
57 Andrews House, Barbican, London, EC2

Director08 October 1991Active
25 Effingham Road, Hornsey, London, N8 0AA

Director01 October 1991Active
Hill House, Wormshill, Sittingbourne, ME9 0TS

Director28 June 1995Active
36 Cromwell Road, Teddington, TW11 9EN

Director08 October 1991Active
1 Lansdown Park, Bath, BA1 5TG

Director28 June 1995Active
21, Albert Bridge Road, London, SW11 4PX

Director03 November 2003Active
Mansard 57 Alderton Hill, Loughton, IG10 3JD

Director08 October 1991Active
9 Croft Avenue, Dorking, RH4 1LN

Director08 October 1991Active
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB

Director19 March 2003Active
Elvin Lodge, 17 Grove Park Chiswick, London, W4 3RT

Director08 October 1991Active
First Floor, Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director01 October 2014Active
26 Wakehurst Road, London, SW11 6BY

Director08 October 1991Active
Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW

Director01 November 2013Active
14 Compton Terrace, London, N1 2UN

Director03 November 2003Active
Flat 13 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR

Director01 October 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 September 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-17Auditors

Auditors resignation company.

Download
2023-11-28Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-11-15Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-09-06Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-09-06Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-03Capital

Capital return purchase own shares treasury capital date.

Download
2022-12-28Capital

Capital return purchase own shares treasury capital date.

Download
2022-12-06Officers

Change corporate secretary company with change date.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-11-22Capital

Capital return purchase own shares.

Download
2022-11-01Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-01Capital

Capital return purchase own shares treasury capital date.

Download
2022-10-19Capital

Capital return purchase own shares treasury capital date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-04-06Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.