We could not find any results for:
Make sure your spelling is correct or try broadening your search.
Share Name | Share Symbol | Market | Type | Share ISIN | Share Description |
---|---|---|---|---|---|
New Star Priv. | LSE:NSPE | London | Ordinary Share | GB0030955313 | ORD 5P |
Price Change | % Change | Share Price | Bid Price | Offer Price | High Price | Low Price | Open Price | Shares Traded | Last Trade | |
---|---|---|---|---|---|---|---|---|---|---|
0.00 | 0.00% | 112.00 | 0.00 | 01:00:00 |
Industry Sector | Turnover | Profit | EPS - Basic | PE Ratio | Market Cap |
---|---|---|---|---|---|
0 | 0 | N/A | 0 |
TIDMNSPE NEW STAR PRIVATE EQUITY INVESTMENT TRUST PLC Annual Information update for the period 28 May 2008 to 27 May 2009 As required by Prospectus Rule 5.2, all information which has been made available to the public by the Company over the previous 12 months in the United Kingdom (being the Company's home State) which is required to be disclosed to the public pursuant to this Rule is outlined below. In order to avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full. The information referred to in this update was up to date at the time the information is published but some information may now be out-of-date. Information made via PR Newswire, a Regulatory Information News Service Date Headline Brief description of document (where necessary) 2 June 2008 Total voting rights Announcement of total voting rights at 31 May 2008 2 June 2008 AGM Statement Announcement re date of AGM 3 June 2008 Annual Report and Announcement that Report and Accounts Accounts had been sent to the Document Viewing Facility 10 June 2008 Transaction in own Announcement of share buy back shares 19 June 2008 Transaction in own Announcement of share buy back shares 26 June 2008 AGM Statement Announcement that all resolutions had been passed at the AGM 27 June 2008 Transaction in own Announcement of share buy back shares 30 June 2008 Net Asset Values Announcement of net asset value at 31 May 2008 30 June 2008 Transaction in own Announcement of share buy back shares 1 July 2008 Total voting rights Announcement of total voting rights at 30 June 2008 25 July 2008 Net Asset Values Announcement of net asset value at 30 June 2008 12 August 2008 Net Asset Values Announcement of net asset value at 31 July 2008 29 August 2008 Half Yearly Results Announcement of results for the half year ended 30 June 2008 29 August 2008 Directorate Change Announcement that Howard Covington had replaced Ravinder Singh as alternate director to John Duffield 10 September 2008 Net Asset Values Announcement of net asset value at 31 August 2008 10 September 2008 Transaction in own Details of shares repurchased shares on 10 September 2008 1 October 2008 Total Voting Rights Announcement of total voting rights at 30 September 2008 15 October 2008 Net Asset Values Announcement of net asset value at 30 September 2008 19 November 2008 Interim management Announcement of the interim statement management statement for the quarter ended 30 September 2008 19 November 2008 Net Asset Values Announcement of net asset value at 31 October 2008 15 December 2008 Net Asset Values Announcement of net asset value at 30 November 2008 28 January 2009 Net Asset Values Announcement of net asset value at 31 December 2008 16 February 2009 Net Asset Values Announcement of net asset value at 31 January 2009 9 April 2009 Portfolio manager Announcement of the appointment of Ian Barras as portfolio manager 1 May 2009 Final results Announcement of final results for the year ended 31 December 2008 19 May 2009 Interim management Announcement of the interim statement management statement for the quarter ended 31 March 2009 26 May 2009 Net Asset Values Announcement of net asset value at 30 April 2009 Copies of documents published via PR Newswire can be obtained at the Company's registered office: 201 Bishopsgate, London EC2M 3AE Documents filed at Companies House All of the documents listed below were filed with Companies House on or around the dates indicated: Date Brief description of document (where necessary 19 June 2008 Annual accounts for the year ended 31 December 2007 26 June 2008 Form 169(1B) re share buy back 27 June 2008 Filing of special resolution passed at AGM held on 26 June 2008 17 July 2008 Form 169(1B) re share buy back 9 September 2008 Form 288b in respect of the resignation of Ravinder Singh as alternate Director to John Duffield 9 September 2008 Form 288a in respect of the appointment of Howard Covington as alternate Director to John Duffield 18 November 2008 Statement of circumstances re change of auditors 11 December 2008 Form 169(1B) re share buy back 15 January 2009 Annual Return 6 May 2009 Form 288c in respect of a change of address of the Secretary 14 May 2009 Form 288b in respect of the resignation of John Duffield as a Director 14 May 2009 Form 288b in respect of the resignation of Howard Covington as an alternate Director to John Duffield. Copies of documents filed with Companies House can be obtained at the Company's registered office: 1 Knightsbridge Green, London SW1X 7NE Date: 28 May 2009 END
1 Year New Star Priv. Chart |
1 Month New Star Priv. Chart |
It looks like you are not logged in. Click the button below to log in and keep track of your recent history.
Support: +44 (0) 203 8794 460 | support@advfn.com
By accessing the services available at ADVFN you are agreeing to be bound by ADVFN's Terms & Conditions