Company NameTribune Trust Plc
Company StatusDissolved
Company Number00027136
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)
Previous NamesTribune Investment Trust Public Limited Company and Baring Tribune Investment Trust Plc

Business Activity

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

Directors

Director NameChristopher Gervas Stobart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Acton Lane
London
W4 5ED
Secretary NameMr Michael John Nokes
NationalityBritish
StatusClosed
Appointed16 November 1995(93 years, 12 months after company formation)
Appointment Duration24 years, 1 month (closed 12 December 2019)
RoleCompany Director
Correspondence Address30 Northampton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PS
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dorothy Road
London
SW11 2JJ
Director NameGordon Mackay Bagot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(97 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 12 December 2019)
RoleActuary
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameMr John Loughlin Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 1999(97 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 12 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameTimothy George Abell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 1999)
RoleRetired
Correspondence AddressEastrop Farm House
Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director NameJohn William Willis Clemes
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleRetired
Correspondence AddressNorth Barnham House
East Hoathley
Lewes
East Sussex
Director NameRupert Chandos Daniels
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 1995)
RoleMerchant Banker
Correspondence Address17 Chesham Mews
London
Sw1
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 1999)
RoleMerchant Banker
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Director NameMr Ian Sydney Steers
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 3 35 Grosvenor Square
London
W1X 9AE
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed15 April 1992(90 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Director NameMr Nicholas Kenneth Spencer Wills
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressThe Great House
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed21 January 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameChristopher Thomas Bremner Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(102 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Norland Square
London
W11 4PU

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2004
Net Worth£262,708,000
Cash£2,645,000
Current Liabilities£6,022,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

12 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Return of final meeting in a members' voluntary winding up (10 pages)
26 April 2019Liquidators' statement of receipts and payments to 13 March 2019 (11 pages)
16 April 2019INSOLVENCY:re block transfer sec of state release of liquidator (4 pages)
24 January 2019Removal of liquidator by court order (10 pages)
23 October 2018Liquidators' statement of receipts and payments to 13 September 2018 (11 pages)
20 April 2018Liquidators' statement of receipts and payments to 13 March 2018 (11 pages)
5 October 2017Liquidators' statement of receipts and payments to 13 September 2017 (11 pages)
5 October 2017Liquidators' statement of receipts and payments to 13 September 2017 (11 pages)
9 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
9 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
22 April 2016Liquidators' statement of receipts and payments to 13 March 2016 (11 pages)
22 April 2016Liquidators' statement of receipts and payments to 13 March 2016 (11 pages)
22 April 2016Liquidators statement of receipts and payments to 13 March 2016 (11 pages)
14 October 2015Liquidators' statement of receipts and payments to 13 September 2015 (12 pages)
14 October 2015Liquidators' statement of receipts and payments to 13 September 2015 (12 pages)
14 October 2015Liquidators statement of receipts and payments to 13 September 2015 (12 pages)
23 June 2015Insolvency:s/s cert. Release of liquidator (1 page)
23 June 2015Insolvency:s/s cert. Release of liquidator (1 page)
24 April 2015Liquidators' statement of receipts and payments to 13 March 2015 (22 pages)
24 April 2015Liquidators statement of receipts and payments to 13 March 2015 (22 pages)
24 April 2015Liquidators' statement of receipts and payments to 13 March 2015 (22 pages)
16 October 2014Liquidators' statement of receipts and payments to 13 September 2014 (12 pages)
16 October 2014Liquidators statement of receipts and payments to 13 September 2014 (12 pages)
16 October 2014Liquidators' statement of receipts and payments to 13 September 2014 (12 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator ;- l m waters replaces r v y setchim 30/06/2014 (11 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator ;- l m waters replaces r v y setchim 30/06/2014 (11 pages)
31 March 2014Liquidators' statement of receipts and payments to 13 March 2014 (9 pages)
31 March 2014Liquidators' statement of receipts and payments to 13 March 2014 (9 pages)
31 March 2014Liquidators statement of receipts and payments to 13 March 2014 (9 pages)
30 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (9 pages)
30 September 2013Liquidators statement of receipts and payments to 13 September 2013 (9 pages)
30 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (9 pages)
19 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (9 pages)
19 April 2013Liquidators statement of receipts and payments to 13 March 2013 (9 pages)
19 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (9 pages)
11 October 2012Liquidators' statement of receipts and payments to 13 September 2012 (9 pages)
11 October 2012Liquidators' statement of receipts and payments to 13 September 2012 (9 pages)
11 October 2012Liquidators statement of receipts and payments to 13 September 2012 (9 pages)
19 April 2012Liquidators' statement of receipts and payments to 13 March 2012 (9 pages)
19 April 2012Liquidators' statement of receipts and payments to 13 March 2012 (9 pages)
19 April 2012Liquidators statement of receipts and payments to 13 March 2012 (9 pages)
19 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (9 pages)
19 October 2011Liquidators statement of receipts and payments to 13 September 2011 (9 pages)
19 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (9 pages)
27 April 2011Registered office address changed from Pricewaterhousecoopers Llp Pumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Pricewaterhousecoopers Llp Pumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
23 March 2011Liquidators' statement of receipts and payments to 13 March 2011 (9 pages)
23 March 2011Liquidators' statement of receipts and payments to 13 March 2011 (9 pages)
23 March 2011Liquidators statement of receipts and payments to 13 March 2011 (9 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
15 October 2010Liquidators statement of receipts and payments to 13 September 2010 (9 pages)
15 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (9 pages)
15 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (9 pages)
19 April 2010Liquidators statement of receipts and payments to 13 March 2010 (9 pages)
19 April 2010Liquidators' statement of receipts and payments to 13 March 2010 (9 pages)
19 April 2010Liquidators' statement of receipts and payments to 13 March 2010 (9 pages)
6 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (9 pages)
6 October 2009Liquidators statement of receipts and payments to 13 September 2009 (9 pages)
6 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (9 pages)
26 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (9 pages)
26 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (9 pages)
26 March 2009Liquidators statement of receipts and payments to 13 March 2009 (9 pages)
16 February 2009Appointment terminated director christopher purvis (1 page)
16 February 2009Appointment terminated director christopher purvis (1 page)
1 October 2008Liquidators' statement of receipts and payments to 13 September 2008 (9 pages)
1 October 2008Liquidators statement of receipts and payments to 13 September 2008 (9 pages)
1 October 2008Liquidators' statement of receipts and payments to 13 September 2008 (9 pages)
3 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (9 pages)
3 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (9 pages)
3 April 2008Liquidators statement of receipts and payments to 13 September 2008 (9 pages)
11 October 2007Liquidators' statement of receipts and payments (7 pages)
11 October 2007Liquidators' statement of receipts and payments (7 pages)
11 October 2007Liquidators statement of receipts and payments (7 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
20 April 20074.68 b/d date 13/03/07 - usd (5 pages)
20 April 2007Liquidators' statement of receipts and payments (17 pages)
20 April 20074.68 b/d date 13/03/07 - euro (5 pages)
20 April 20074.68 b/d date 13/03/07 - euro (5 pages)
20 April 20074.68 b/d date 13/03/07 - usd (5 pages)
20 April 2007Liquidators' statement of receipts and payments (17 pages)
20 April 2007Liquidators statement of receipts and payments (17 pages)
21 March 2007Registered office changed on 21/03/07 from: 155 bishopsgate london EC2M 3XY (1 page)
21 March 2007Registered office changed on 21/03/07 from: 155 bishopsgate london EC2M 3XY (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
20 March 2006Declaration of solvency (3 pages)
20 March 2006Declaration of solvency (3 pages)
20 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2006Resolutions
  • RES13 ‐ Authorise under sec 165 14/03/06
(2 pages)
17 March 2006Resolutions
  • RES13 ‐ Authorise under sec 165 14/03/06
(2 pages)
14 March 2006Interim accounts made up to 31 December 2005 (22 pages)
14 March 2006Interim accounts made up to 31 December 2005 (22 pages)
13 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 March 2006Memorandum and Articles of Association (82 pages)
10 March 2006Memorandum and Articles of Association (82 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 January 2006£ ic 8818053/8681259 21/12/05 £ sr [email protected]= 113020 £ sr [email protected]= 23774 (2 pages)
26 January 2006£ ic 8818053/8681259 21/12/05 £ sr [email protected]= 113020 £ sr [email protected]= 23774 (2 pages)
11 January 2006S-div 01/07/05 (1 page)
11 January 2006Statement of rights variation attached to shares (1 page)
11 January 2006Statement of rights variation attached to shares (1 page)
11 January 2006S-div 01/07/05 (1 page)
11 January 2006Statement of rights variation attached to shares (1 page)
11 January 2006Statement of rights variation attached to shares (1 page)
6 June 2005Return made up to 15/04/05; bulk list available separately (11 pages)
6 June 2005Return made up to 15/04/05; bulk list available separately (11 pages)
2 June 2005£ ic 8832660/8818053 03/05/05 £ sr [email protected]=14607 (1 page)
2 June 2005£ ic 8832660/8818053 03/05/05 £ sr [email protected]=14607 (1 page)
28 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2005Full accounts made up to 31 December 2004 (75 pages)
15 April 2005Full accounts made up to 31 December 2004 (75 pages)
14 March 2005£ ic 8896664/8832660 04/02/05 £ sr [email protected]= 51457 £ sr [email protected]= 12547 (1 page)
14 March 2005£ ic 8896664/8832660 04/02/05 £ sr [email protected]= 51457 £ sr [email protected]= 12547 (1 page)
23 February 2005Statement of rights variation attached to shares (2 pages)
23 February 2005S-div 01/07/04 (3 pages)
23 February 2005Statement of rights variation attached to shares (2 pages)
23 February 2005S-div 01/07/04 (3 pages)
17 August 2004£ ic 8916601/8896664 02/08/04 £ sr [email protected]=19937 (1 page)
17 August 2004£ ic 8916601/8896664 02/08/04 £ sr [email protected]=19937 (1 page)
16 August 2004£ ic 8921818/8916601 30/07/04 £ sr [email protected]=5217 (1 page)
16 August 2004£ ic 9315179/8921818 27/07/04 £ sr [email protected]= 393361 (1 page)
16 August 2004£ ic 9315179/8921818 27/07/04 £ sr [email protected]= 393361 (1 page)
16 August 2004£ ic 8921818/8916601 30/07/04 £ sr [email protected]=5217 (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
16 July 2004£ ic 9332916/9315179 15/06/04 £ sr [email protected]=17737 (1 page)
16 July 2004£ ic 9332916/9315179 15/06/04 £ sr [email protected]=17737 (1 page)
14 July 2004Conso s-div 01/07/03 (2 pages)
14 July 2004Statement of rights variation attached to shares (2 pages)
14 July 2004Statement of rights variation attached to shares (2 pages)
14 July 2004Conso s-div 01/07/03 (2 pages)
14 July 2004Statement of rights variation attached to shares (2 pages)
14 July 2004Statement of rights variation attached to shares (2 pages)
24 June 2004Full accounts made up to 31 December 2003 (77 pages)
24 June 2004Full accounts made up to 31 December 2003 (77 pages)
28 May 2004£ ic 10585001/9332916 07/05/04 £ sr [email protected]= 1252085 (1 page)
28 May 2004£ ic 10585001/9332916 07/05/04 £ sr [email protected]= 1252085 (1 page)
18 May 2004£ sr [email protected] 08/04/04 (1 page)
18 May 2004£ sr [email protected] 08/04/04 (1 page)
11 May 2004Return made up to 15/04/04; bulk list available separately (11 pages)
11 May 2004Return made up to 15/04/04; bulk list available separately (11 pages)
4 May 2004Director resigned (1 page)
4 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2004Director resigned (1 page)
25 November 2003£ ic 7434781/7419130 07/11/03 £ sr [email protected]=15651 (1 page)
25 November 2003£ ic 7434781/7419130 07/11/03 £ sr [email protected]=15651 (1 page)
10 November 2003£ ic 7445215/7434781 22/10/03 £ sr [email protected]=10434 (1 page)
10 November 2003£ ic 7445215/7434781 22/10/03 £ sr [email protected]=10434 (1 page)
27 October 2003£ ic 10053726/7445215 10/10/03 £ sr [email protected]= 2608511 (1 page)
27 October 2003£ ic 10053726/7445215 10/10/03 £ sr [email protected]= 2608511 (1 page)
10 October 2003£ ic 10691180/10053726 08/09/03 £ sr [email protected]=21761 £ sr [email protected]= 615692 (1 page)
10 October 2003£ ic 10691180/10053726 08/09/03 £ sr [email protected]=21761 £ sr [email protected]= 615692 (1 page)
29 August 2003£ ic 10712048/10691180 13/08/03 £ sr [email protected]=20868 (1 page)
29 August 2003£ ic 10712048/10691180 13/08/03 £ sr [email protected]=20868 (1 page)
20 May 2003Return made up to 15/04/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 May 2003Return made up to 15/04/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2003Memorandum and Articles of Association (82 pages)
3 May 2003Memorandum and Articles of Association (82 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 May 2003£ ic 10732916/10712048 17/04/03 £ sr [email protected]=20868 (1 page)
2 May 2003£ ic 10732916/10712048 17/04/03 £ sr [email protected]=20868 (1 page)
1 May 2003Full accounts made up to 31 December 2002 (67 pages)
1 May 2003Full accounts made up to 31 December 2002 (67 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
17 December 2002£ ic 11128943/10732916 20/11/02 £ sr [email protected]= 68812 £ sr [email protected]= 327214 (1 page)
17 December 2002£ ic 11128943/10732916 20/11/02 £ sr [email protected]= 68812 £ sr [email protected]= 327214 (1 page)
29 November 2002Conso s-div conve 19/08/02 (1 page)
29 November 2002Conso s-div conve 01/08/02 (1 page)
29 November 2002Conso s-div conve 19/08/02 (1 page)
29 November 2002Conso s-div conve 01/08/02 (1 page)
27 July 2002£ ic 11156443/11128943 12/07/02 £ sr [email protected]=27500 (1 page)
27 July 2002£ ic 11156443/11128943 12/07/02 £ sr [email protected]=27500 (1 page)
20 May 2002Return made up to 15/04/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2002Return made up to 15/04/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Full accounts made up to 31 December 2001 (68 pages)
24 April 2002Full accounts made up to 31 December 2001 (68 pages)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2002£ ic 12572111/11136325 01/12/01 £ sr [email protected]= 1210342 £ sr [email protected]= 222416 £ sr [email protected]= 3028 (1 page)
30 January 2002£ ic 12581490/12572111 01/12/01 £ sr [email protected]= 9379 (1 page)
30 January 2002£ ic 12581490/12572111 01/12/01 £ sr [email protected]= 9379 (1 page)
30 January 2002£ ic 12572111/11136325 01/12/01 £ sr [email protected]= 1210342 £ sr [email protected]= 222416 £ sr [email protected]= 3028 (1 page)
15 January 2002£ ic 12702500/12581490 03/01/02 £ sr [email protected]=121010 (1 page)
15 January 2002£ ic 12727500/12702500 28/11/01 £ sr [email protected]=25000 (1 page)
15 January 2002£ ic 12727500/12702500 28/11/01 £ sr [email protected]=25000 (1 page)
15 January 2002£ ic 12702500/12581490 03/01/02 £ sr [email protected]=121010 (1 page)
26 November 2001£ ic 12812500/12727500 13/11/01 £ sr [email protected]=85000 (1 page)
26 November 2001£ ic 12812500/12727500 13/11/01 £ sr [email protected]=85000 (1 page)
8 November 2001Conso s-div 01/08/01 (1 page)
8 November 2001Conso s-div 01/08/01 (1 page)
14 June 2001Return made up to 15/04/01; bulk list available separately (9 pages)
14 June 2001Return made up to 15/04/01; bulk list available separately (9 pages)
3 May 2001Full accounts made up to 31 December 2000 (66 pages)
3 May 2001Full accounts made up to 31 December 2000 (66 pages)
24 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 February 2001Notice of intention to trade as an investment co. (1 page)
15 February 2001Notice of intention to trade as an investment co. (1 page)
11 October 2000Conso s-div conve 31/07/00 (1 page)
11 October 2000Conso s-div conve 31/07/00 (1 page)
6 September 2000Memorandum and Articles of Association (90 pages)
6 September 2000Memorandum and Articles of Association (90 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 15/04/00; bulk list available separately (11 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 15/04/00; bulk list available separately (11 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 May 2000Full accounts made up to 31 December 1999 (65 pages)
5 May 2000Full accounts made up to 31 December 1999 (65 pages)
6 August 1999Notice to cease trading as an investment company (1 page)
6 August 1999Notice to cease trading as an investment company (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
24 May 1999Return made up to 15/04/99; bulk list available separately (12 pages)
24 May 1999Return made up to 15/04/99; bulk list available separately (12 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (65 pages)
20 April 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (65 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
30 September 1998Auditor's resignation (2 pages)
30 September 1998Auditor's resignation (2 pages)
22 September 1998Memorandum and Articles of Association (86 pages)
22 September 1998Memorandum and Articles of Association (86 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 August 1998Company name changed baring tribune investment trust PLC\certificate issued on 28/08/98 (2 pages)
28 August 1998Company name changed baring tribune investment trust PLC\certificate issued on 28/08/98 (2 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
18 April 1998Full group accounts made up to 31 December 1997 (47 pages)
18 April 1998Full group accounts made up to 31 December 1997 (47 pages)
12 May 1997Return made up to 15/04/97; bulk list available separately (11 pages)
12 May 1997Return made up to 15/04/97; bulk list available separately (11 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
7 March 1997Full group accounts made up to 31 December 1996 (43 pages)
7 March 1997Full group accounts made up to 31 December 1996 (43 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
5 July 1996Return made up to 15/04/96; bulk list available separately (10 pages)
5 July 1996Return made up to 15/04/96; bulk list available separately (10 pages)
16 May 1996Full group accounts made up to 31 December 1995 (39 pages)
16 May 1996Full group accounts made up to 31 December 1995 (39 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
22 November 1995New secretary appointed (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995New secretary appointed (4 pages)
26 April 1995Return made up to 15/04/95; no change of members (16 pages)
26 April 1995Return made up to 15/04/95; no change of members (16 pages)
13 April 1995Full group accounts made up to 31 December 1994 (37 pages)
13 April 1995Full group accounts made up to 31 December 1994 (37 pages)
8 April 1994Full group accounts made up to 31 December 1993 (41 pages)
8 April 1994Full group accounts made up to 31 December 1993 (41 pages)
29 April 1993Director resigned (2 pages)
29 April 1993Director resigned (2 pages)
15 April 1993Full group accounts made up to 31 December 1992 (37 pages)
15 April 1993Full group accounts made up to 31 December 1992 (37 pages)
23 April 1992Full group accounts made up to 31 December 1991 (28 pages)
23 April 1992Full group accounts made up to 31 December 1991 (28 pages)
10 April 1992Company name changed tribune investment trust PUBLIC LIMITED COMPANY\certificate issued on 13/04/92 (2 pages)
10 April 1992Company name changed tribune investment trust PUBLIC LIMITED COMPANY\certificate issued on 13/04/92 (2 pages)
11 April 1991Full group accounts made up to 31 December 1990 (26 pages)
11 April 1991Full group accounts made up to 31 December 1990 (26 pages)
9 April 1990Full group accounts made up to 31 December 1989 (26 pages)
9 April 1990Full group accounts made up to 31 December 1989 (26 pages)
14 October 1977New secretary appointed (1 page)
14 October 1977New secretary appointed (1 page)
10 December 1959Company name changed\certificate issued on 10/12/59 (4 pages)
10 December 1959Company name changed\certificate issued on 10/12/59 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)