Background WavePink WaveYellow Wave

AVI JAPAN OPPORTUNITY TRUST PLC (11487703)

AVI JAPAN OPPORTUNITY TRUST PLC (11487703) is an active UK company. incorporated on 27 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. AVI JAPAN OPPORTUNITY TRUST PLC has been registered for 7 years. Current directors include CRIGHTON, Norman, ROSE, Andrew William, STEPHENS, Margaret and 1 others.

Company Number
11487703
Status
active
Type
plc
Incorporated
27 July 2018
Age
7 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
CRIGHTON, Norman, ROSE, Andrew William, STEPHENS, Margaret, YORITAKA, Thomas Yasutomo
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVI JAPAN OPPORTUNITY TRUST PLC

AVI JAPAN OPPORTUNITY TRUST PLC is an active company incorporated on 27 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. AVI JAPAN OPPORTUNITY TRUST PLC was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

11487703

PLC Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 3 May 2024To: 20 May 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 5 December 2022To: 3 May 2024
Beaufort House 51 New North Road Exeter Devon EX4 4EP
From: 27 July 2018To: 5 December 2022
Timeline

53 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Oct 18
Funding Round
Nov 18
Share Issue
Nov 18
Owner Exit
Jan 19
Funding Round
May 19
Capital Update
Jun 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Share Buyback
Aug 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Jun 22
Share Buyback
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Share Buyback
Jun 23
Funding Round
Jun 23
Share Buyback
Nov 23
Share Buyback
Feb 24
Loan Secured
Apr 24
Share Buyback
Apr 24
Director Left
Sept 24
Share Buyback
Jan 25
Director Left
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Share Buyback
Apr 25
Share Buyback
May 25
Capital Reduction
Aug 25
Funding Round
Dec 25
Share Buyback
Jan 26
Share Buyback
Feb 26
Share Buyback
Feb 26
44
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 27 Jul 2018

CRIGHTON, Norman

Active
51 Lime Street, LondonEC3M 7DQ
Born June 1966
Director
Appointed 27 Jul 2018

ROSE, Andrew William

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1957
Director
Appointed 12 Feb 2025

STEPHENS, Margaret

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1961
Director
Appointed 05 Sept 2018

YORITAKA, Thomas Yasutomo

Active
51 Lime Street, LondonEC3M 7DQ
Born February 1970
Director
Appointed 12 Feb 2025

NISHIO, Yoshi

Resigned
29 Wellington Street, LeedsLS1 4DL
Born October 1965
Director
Appointed 27 Jul 2018
Resigned 30 Sept 2024

THOMSON, Ekaterina

Resigned
29 Wellington Street, LeedsLS1 4DL
Born September 1970
Director
Appointed 05 Sept 2018
Resigned 21 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
Reading Bridge House, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2018
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

104

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 February 2026
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
24 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 January 2026
SH03Return of Purchase of Own Shares
Resolution
23 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Resolution
11 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
4 August 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
27 May 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
22 April 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Capital Cancellation Shares
30 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2025
SH03Return of Purchase of Own Shares
Resolution
16 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
13 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Resolution
15 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
19 April 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
21 February 2024
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
11 December 2023
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares Treasury Capital Date
22 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
19 June 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 June 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 June 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
7 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 March 2023
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
12 December 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Memorandum Articles
11 May 2022
MAMA
Resolution
11 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 January 2022
SH04Notice of Sale or Transfer under s727
Change Corporate Secretary Company With Change Date
19 January 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 August 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2019
PSC08Cessation of Other Registrable Person PSC
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
4 June 2019
CERT21CERT21
Legacy
4 June 2019
OC138OC138
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
27 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Resolution
18 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Notice Carry On Business As Investment Company
5 September 2018
IC01IC01
Legacy
5 September 2018
CERT8ACERT8A
Application Trading Certificate
5 September 2018
SH50SH50
Incorporation Company
27 July 2018
NEWINCIncorporation