Advanced company searchLink opens in new window

FIDELITY JAPAN TRUST PLC

Company number 02885584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 295,216.25
15 Jan 2019 PSC08 Notification of a person with significant control statement
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 256,375
01 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 207,500
07 Jun 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Changes to investment objective and policy with immediate effect 22/05/2018
  • RES10 ‐ Resolution of allotment of securities
24 May 2018 AP01 Appointment of Mr David Rowley Graham as a director on 22 May 2018
24 May 2018 AP01 Appointment of Ms Sarah Juliet Macaulay as a director on 22 May 2018
22 May 2018 CERTNM Company name changed fidelity japanese values PLC\certificate issued on 22/05/18
  • CONNOT ‐ Change of name notice
07 Feb 2018 TM01 Termination of appointment of Mami Mizutori as a director on 1 February 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
19 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 138,750
17 Jun 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of David John Miller as a director on 24 May 2016
29 Dec 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 45,000
07 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 34,061,423.75
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 29,574,407
12 Jan 2016 AR01 Annual return made up to 7 January 2016 no member list
Statement of capital on 2016-01-12
  • GBP 29,680,955.95
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 29,648,072.5
03 Sep 2015 TM01 Termination of appointment of Simon John Fraser as a director on 4 June 2015