FINSBURY GROWTH & INCOME TRUST PLC
FINSBURY GROWTH TRUST PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC013958
Status Active
Incorporation Date 15 January 1926
Company Type Public Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017 GBP 37,745,178 ; Statement of capital following an allotment of shares on 3 March 2017 GBP 37,636,428 ; Statement of capital following an allotment of shares on 24 February 2017 GBP 37,543,928 . The most likely internet sites of FINSBURY GROWTH & INCOME TRUST PLC are www.finsburygrowthincometrust.co.uk, and www.finsbury-growth-income-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and nine months. Finsbury Growth Income Trust Plc is a Public Limited Company. The company registration number is SC013958. Finsbury Growth Income Trust Plc has been working since 15 January 1926. The present status of the company is Active. The registered address of Finsbury Growth Income Trust Plc is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . FROSTROW CAPITAL LLP is a Secretary of the company. ALLARD, John Peter is a Director of the company. COLLINS, Neil is a Director of the company. HAYES, Simon is a Director of the company. HUNT, David Charles is a Director of the company. RENWICK, Vanessa is a Director of the company. TOWNSEND, John Anthony Victor is a Director of the company. Secretary FARRAR, John William Lovat has been resigned. Secretary REA BROTHERS LIMITED has been resigned. Secretary SPIVEY, Hilary has been resigned. Secretary CLOSE FINSBURY ASSET MANAGEMENT LIMITED has been resigned. Secretary CLOSE INVESTMENTS LIMITED has been resigned. Director BECKMAN, Johan Bengt Yngve has been resigned. Director BRUNDIN, Clark Lannerdahl, Dr has been resigned. Director EARL OF DARTMOUTH, Gerald Humphrey has been resigned. Director HARTLEY, Walter Otto has been resigned. Director NAIRNE, Patrick Dalmahoy, Sir has been resigned. Director REEVE, Michael Arthur Ferard has been resigned. Director TOWNSEND, John Anthony Victor has been resigned. Director URRY, Stewart Wallace has been resigned. Director WARMAN, Giles William Buckland has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
FROSTROW CAPITAL LLP
Appointed Date: 18 April 2007

Director
ALLARD, John Peter
Appointed Date: 01 October 2000
79 years old

Director
COLLINS, Neil
Appointed Date: 30 January 2008
78 years old

Director
HAYES, Simon
Appointed Date: 29 June 2015
55 years old

Director
HUNT, David Charles
Appointed Date: 06 July 2006
78 years old

Director
RENWICK, Vanessa
Appointed Date: 11 October 2000
63 years old

Director
TOWNSEND, John Anthony Victor
Appointed Date: 01 February 2005
77 years old

Resigned Directors

Secretary
FARRAR, John William Lovat
Resigned: 29 January 1992

Secretary
REA BROTHERS LIMITED
Resigned: 21 July 2000
Appointed Date: 04 September 1998

Secretary
SPIVEY, Hilary
Resigned: 04 September 1998
Appointed Date: 29 January 1992

Secretary
CLOSE FINSBURY ASSET MANAGEMENT LIMITED
Resigned: 30 September 2006
Appointed Date: 21 July 2000

Secretary
CLOSE INVESTMENTS LIMITED
Resigned: 18 April 2007
Appointed Date: 30 September 2006

Director
BECKMAN, Johan Bengt Yngve
Resigned: 21 December 2000
Appointed Date: 05 July 1991
78 years old

Director
BRUNDIN, Clark Lannerdahl, Dr
Resigned: 21 December 2000
Appointed Date: 16 March 1995
94 years old

Director
EARL OF DARTMOUTH, Gerald Humphrey
Resigned: 05 July 1991
101 years old

Director
HARTLEY, Walter Otto
Resigned: 26 May 1993
109 years old

Director
NAIRNE, Patrick Dalmahoy, Sir
Resigned: 18 December 1997
104 years old

Director
REEVE, Michael Arthur Ferard
Resigned: 30 January 2008
Appointed Date: 05 July 1991
88 years old

Director
TOWNSEND, John Anthony Victor
Resigned: 01 April 2004
Appointed Date: 01 April 1998
77 years old

Director
URRY, Stewart Wallace
Resigned: 09 July 2002
Appointed Date: 16 March 1995
78 years old

Director
WARMAN, Giles William Buckland
Resigned: 24 May 2013
Appointed Date: 29 December 1988
77 years old

FINSBURY GROWTH & INCOME TRUST PLC Events

21 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 37,745,178

06 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 37,636,428

24 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 37,543,928

17 Feb 2017
Statement of capital following an allotment of shares on 17 February 2017
  • GBP 37,446,428

10 Feb 2017
Statement of capital following an allotment of shares on 10 February 2017
  • GBP 37,415,178

...
... and 240 more events
16 Jun 2015
Statement of capital following an allotment of shares on 10 June 2015
  • GBP 28,213,803.00

16 Jun 2015
Statement of capital following an allotment of shares on 9 June 2015
  • GBP 28,207,553.00

16 Jun 2015
Statement of capital following an allotment of shares on 8 June 2015
  • GBP 28,187,553.00

16 Jun 2015
Statement of capital following an allotment of shares on 8 June 2015
  • GBP 28,180,053.00

16 Jun 2015
Statement of capital following an allotment of shares on 5 June 2015
  • GBP 28,161,303.00

FINSBURY GROWTH & INCOME TRUST PLC Charges

4 October 2016
Charge code SC01 3958 0011
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Scotiabank Europe PLC (As Security Agent)
Description: Contains fixed charge…
4 October 2016
Charge code SC01 3958 0010
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Scotiabank Europe PLC (As Security Agent)
Description: Contains floating charge…
4 October 2016
Charge code SC01 3958 0009
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Scotiabank Europe PLC (As Security Agent)
Description: Contains floating charge…
2 October 2013
Charge code SC01 3958 0007
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Scotiabank Europe PLC
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code SC01 3958 0008
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Scotiabank Europe PLC
Description: Notification of addition to or amendment of charge…
9 October 2009
English law security deed
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Scotiabank Europe PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Bond & floating charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Scotiabank Europe PLC
Description: Undertaking & all property & assets present & future…
11 June 1992
Trust deed/floating charge
Delivered: 12 June 1992
Status: Satisfied on 24 November 2009
Persons entitled: Royal Exchange Trust Company Limited
Description: Undertaking & all property & assets present & future…
11 June 1992
Floating charge
Delivered: 12 June 1992
Status: Satisfied on 27 October 2009
Persons entitled: Royal Exchange Trust Company Limitedas Trustee
Description: Undertaking and all property and assets present and future…