Company NameRiver Plate And General Investment Trust Public Limited Company(The)
Company StatusDissolved
Company Number00026355
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Simon Miles De Zoete
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColemore House
Shell Lane, Colemore
Alton
Hampshire
GU34 3RX
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevithorne Barton
Tiverton
Devon
EX16 7QB
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address66 Drayton Gardens
London
Sw10
Director NameMr Timothy Charles Pilkington
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
56 Elm Park Road
London
Sw3
Director NameMr Julian Ronald Martin Smith
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(90 years, 2 months after company formation)
Appointment Duration-1 years, 2 months (resigned 02 May 1991)
RoleChairman
Correspondence AddressRinstead Bury
Hunstanton
Norfolk
Director NameAndrew Edward Buxton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1996)
RoleDirector Of Companies
Correspondence Address36 Burnsall Street
London
SW3 3SP
Director NameHenry George Littlefair
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1996)
RoleInvestment Consultant
Correspondence Address24 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameDavid Vincent Harvey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(94 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2000)
RoleRetired Investment Banker
Correspondence Address63 Dovehouse Street
London
SW3 6JY

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,510,000
Cash£6,158,000
Current Liabilities£4,300,000

Accounts

Latest Accounts25 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Return of final meeting in a members' voluntary winding up (4 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
19 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
19 November 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
19 November 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Registered office changed on 08/11/96 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
6 November 1996Appointment of a voluntary liquidator (1 page)
6 November 1996Declaration of solvency (5 pages)
30 October 1996Interim accounts made up to 25 October 1996 (2 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Interim accounts made up to 30 April 1996 (2 pages)
25 March 1996Interim accounts made up to 31 January 1996 (2 pages)
26 February 1996Return made up to 07/02/96; bulk list available separately (17 pages)
12 December 1995Full group accounts made up to 31 October 1995 (36 pages)
12 June 1995Interim accounts made up to 30 April 1995 (2 pages)
9 June 1995Ad 18/05/95--------- £ si [email protected] £ ic 30429661/30429661 (2 pages)
2 February 1995Full group accounts made up to 31 October 1994 (40 pages)
6 February 1994Full group accounts made up to 31 October 1993 (36 pages)
29 January 1993Full group accounts made up to 31 October 1992 (28 pages)
30 March 1992Full group accounts made up to 31 October 1991 (26 pages)
1 March 1991Full group accounts made up to 31 October 1990 (27 pages)