PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HH

Company number 03156676
Status Active
Incorporation Date 2 February 1996
Company Type Public Limited Company
Address PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HH
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES09 ‐ Resolution of authority to purchase a number of shares RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 March 2016. The most likely internet sites of PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC are www.perpetualincomeandgrowthinvestmenttrust.co.uk, and www.perpetual-income-and-growth-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Perpetual Income and Growth Investment Trust Plc is a Public Limited Company. The company registration number is 03156676. Perpetual Income and Growth Investment Trust Plc has been working since 02 February 1996. The present status of the company is Active. The registered address of Perpetual Income and Growth Investment Trust Plc is Perpetual Park Perpetual Park Drive Henley On Thames Oxfordshire Rg9 1hh. . INVESCO ASSET MANAGEMENT LIMITED is a Secretary of the company. ALEXANDER, William John is a Director of the company. BAZALGETTE, Vivian Paul is a Director of the company. COCHRANE, Victoria Susan is a Director of the company. GILES, Alan James is a Director of the company. LAING, Richard George is a Director of the company. YERBURY, Robert John is a Director of the company. Secretary HENDERSON, Charles Douglas has been resigned. Secretary WHITE, Ian Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARBIB, Martyn, Sir has been resigned. Director BURKE, Edward Philip has been resigned. Director D'ALBIAC, James Charles Robert has been resigned. Director HARDY, Antony Scott has been resigned. Director SHEEHY, Patrick, Sir has been resigned. Director WHITTAKER, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
INVESCO ASSET MANAGEMENT LIMITED
Appointed Date: 25 May 2001

Director
ALEXANDER, William John
Appointed Date: 28 March 2006
78 years old

Director
BAZALGETTE, Vivian Paul
Appointed Date: 21 May 2007
74 years old

Director
COCHRANE, Victoria Susan
Appointed Date: 28 October 2015
69 years old

Director
GILES, Alan James
Appointed Date: 06 November 2015
71 years old

Director
LAING, Richard George
Appointed Date: 20 November 2012
71 years old

Director
YERBURY, Robert John
Appointed Date: 04 December 2008
79 years old

Resigned Directors

Secretary
HENDERSON, Charles Douglas
Resigned: 02 February 2000
Appointed Date: 02 February 1996

Secretary
WHITE, Ian Robert
Resigned: 25 May 2001
Appointed Date: 02 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Director
ARBIB, Martyn, Sir
Resigned: 01 October 2015
Appointed Date: 06 February 1996
86 years old

Director
BURKE, Edward Philip
Resigned: 09 July 2008
Appointed Date: 27 May 2002
67 years old

Director
D'ALBIAC, James Charles Robert
Resigned: 08 July 2009
Appointed Date: 06 February 1996
89 years old

Director
HARDY, Antony Scott
Resigned: 10 July 2015
Appointed Date: 02 February 1996
85 years old

Director
SHEEHY, Patrick, Sir
Resigned: 19 July 2007
Appointed Date: 06 February 1996
95 years old

Director
WHITTAKER, Stephen
Resigned: 10 May 2002
Appointed Date: 02 February 1996
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Jul 2016
Full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-09
  • GBP 24,043,235

03 Dec 2015
Auditor's resignation
...
... and 221 more events
15 Feb 1996
Director resigned;new director appointed
15 Feb 1996
Secretary resigned;new secretary appointed;director resigned
13 Feb 1996
Certificate of authorisation to commence business and borrow
13 Feb 1996
Application to commence business
02 Feb 1996
Incorporation

PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Charges

8 May 2014
Charge code 0315 6676 0002
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Contains floating charge…
8 July 1999
Trust deed
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: A first floating charge over the companys undertaking and…