About

Registered Number: 10626295
Date of Incorporation: 17/02/2017 (7 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor (Downing) St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Established in 2017, Downing Strategic Micro-cap Investment Trust Plc have registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. Whitehouse, Grant Leslie, Aldous, Hugh Graham Cazalet, Legget, Robert William Lindsay, Griffiths, Andrew Thomas are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Hugh Graham Cazalet 17 February 2017 - 1
LEGGET, Robert William Lindsay 22 July 2019 - 1
GRIFFITHS, Andrew Thomas 17 February 2017 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 01 April 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AP03 - Appointment of secretary 30 April 2020
CS01 - N/A 04 March 2020
SH07 - Notice of cancellation of shares held by or for a public company 03 March 2020
AP01 - Appointment of director 12 November 2019
SH03 - Return of purchase of own shares 22 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 28 August 2019
AP01 - Appointment of director 29 July 2019
RESOLUTIONS - N/A 11 July 2019
SH03 - Return of purchase of own shares 08 July 2019
SH03 - Return of purchase of own shares 28 June 2019
SH03 - Return of purchase of own shares 28 June 2019
SH03 - Return of purchase of own shares 28 June 2019
SH03 - Return of purchase of own shares 28 June 2019
CH04 - Change of particulars for corporate secretary 09 April 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 18 February 2019
RP04CS01 - N/A 10 January 2019
PSC09 - N/A 20 December 2018
PSC08 - N/A 23 October 2018
AP01 - Appointment of director 26 September 2018
RESOLUTIONS - N/A 30 July 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 11 October 2017
AD01 - Change of registered office address 02 October 2017
AD01 - Change of registered office address 02 October 2017
CH01 - Change of particulars for director 28 September 2017
PSC07 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
SH19 - Statement of capital 12 July 2017
CERT19 - Certificate of registration of order of court on reduction of share premium account 12 July 2017
OC138 - Order of Court 12 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
SH01 - Return of Allotment of shares 28 May 2017
IC01 - N/A 24 March 2017
SH50 - Application for trading certificate for a public company 23 March 2017
RESOLUTIONS - N/A 22 March 2017
NEWINC - New incorporation documents 17 February 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.