Advanced company searchLink opens in new window

BLACKROCK FRONTIERS INVESTMENT TRUST PLC

Company number 07409667

Filter by category

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)
25 May 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 50,000
  • USD 1,693,331.08
25 May 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 50,000
  • USD 1,691,331.08
25 May 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 50,000
  • USD 1,685,331.08
25 May 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 50,000
  • USD 1,682,831.08
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 50,000
  • USD 1,643,331.08
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 50,000
  • USD 1,643,331.08
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 50,000
  • USD 1,643,331.08
02 Mar 2017 AA Full accounts made up to 30 September 2016
28 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2016 TM01 Termination of appointment of Lynn Christine Ruddick as a director on 22 November 2016
28 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
28 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE
28 Oct 2016 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE England to C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE
28 Oct 2016 AD02 Register inspection address has been changed to C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE
22 Jul 2016 AP01 Appointment of Mr Stephen Frank White as a director on 13 July 2016
26 Apr 2016 SH02 Sub-division of shares Statement of capital on 15 March 2016
  • USD 1,643,331.08
  • GBP 50,000
20 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/02/2016
13 Apr 2016 SH08 Change of share class name or designation
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 50,000
  • USD 3,006,216.31
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2016
22 Feb 2016 MA Memorandum and Articles of Association
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver granted 10/02/2016
18 Feb 2016 AA Full accounts made up to 30 September 2015
02 Feb 2016 CH01 Director's details changed for Lynn Christine Ruddick on 22 January 2016
02 Feb 2016 CH01 Director's details changed for Sarmad Zok on 22 January 2016