Background WavePink WaveYellow Wave

ABERFORTH GEARED VALUE & INCOME TRUST PLC (15602886)

ABERFORTH GEARED VALUE & INCOME TRUST PLC (15602886) is an active UK company. incorporated on 29 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. ABERFORTH GEARED VALUE & INCOME TRUST PLC has been registered for 1 year. Current directors include BISSETT, Graeme, GORDON LENNOX, Angus Charles, JACKSON, Veronica Lesley and 1 others.

Company Number
15602886
Status
active
Type
plc
Incorporated
29 March 2024
Age
1 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BISSETT, Graeme, GORDON LENNOX, Angus Charles, JACKSON, Veronica Lesley, JESSOP, June Alison
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERFORTH GEARED VALUE & INCOME TRUST PLC

ABERFORTH GEARED VALUE & INCOME TRUST PLC is an active company incorporated on 29 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. ABERFORTH GEARED VALUE & INCOME TRUST PLC was registered 1 year ago.(SIC: 64301)

Status

active

Active since 1 years ago

Company No

15602886

PLC Company

Age

1 Years

Incorporated 29 March 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 29 March 2024 - 30 June 2025(16 months)
Type: Interim

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Left
May 24
Funding Round
Nov 24
Capital Update
Nov 24
Share Issue
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ABERFORTH PARTNERS LLP

Active
69 Old Broad Street, LondonEC2M 1QS
Corporate secretary
Appointed 29 Mar 2024

BISSETT, Graeme

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1958
Director
Appointed 25 Apr 2024

GORDON LENNOX, Angus Charles

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1964
Director
Appointed 25 Apr 2024

JACKSON, Veronica Lesley

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1964
Director
Appointed 25 Apr 2024

JESSOP, June Alison

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1969
Director
Appointed 28 Oct 2025

SHAW, Peter Robert

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born August 1974
Director
Appointed 29 Mar 2024
Resigned 25 Apr 2024

TUFNELL, Rosina Jane

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born January 1964
Director
Appointed 25 Apr 2024
Resigned 28 Oct 2025

WALLACE, Scott Leslie

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 29 Mar 2024
Resigned 25 Apr 2024

Persons with significant control

1

Mr Scott Leslie Wallace

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Interim
7 February 2026
AAAnnual Accounts
Resolution
5 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Initial
6 February 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 November 2024
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
14 November 2024
CERT21CERT21
Legacy
14 November 2024
OC138OC138
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Notice Carry On Business As Investment Company
20 May 2024
IC01IC01
Legacy
13 May 2024
CERT8ACERT8A
Application Trading Certificate
13 May 2024
SH50SH50
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Incorporation Company
29 March 2024
NEWINCIncorporation