Company NameThe City Of London European Trust Limited
DirectorsSamantha Anne Wren and Laurence Henry Philip Magnus
Company StatusActive
Company Number00063397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameSir Laurence Henry Philip Magnus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector / Charity Trustee
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 5 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameSir Robin John Dent
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address44 Smith Street
London
SW3 4EP
Director NameSimon James Titcomb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressPlummerden House
Park Lane Lindfield
Haywards Heath
West Sussex
RH16 2QS
Director NameGeorge Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 November 2000)
RoleCompany Director
Correspondence Address30 Walton Street
London
SW3 1RE
Director NameRichard David Cairns Hubbard
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(95 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressMeadowcroft
New Road
Windlesham
Surrey
GU20 6BJ
Director NameMark Patrick Nicholls
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(95 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 10 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
London
W11 2NJ
Director NameSir James Keith Stuart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Simon Miles De Zoete
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameHelen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(101 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2005)
RoleFinance Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAngus Charles Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(101 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameMs Anita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(104 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(106 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Brief
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(108 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameThe Right Honourable The Lord Remnant Philip John Remnant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 October 2020)
RoleCd
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(110 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 April 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Robert Edward Holmes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2018(116 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Telephone020 76385757
Telephone regionLondon

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
9 November 2020Appointment of Sir Laurence Henry Philip Magnus as a director on 27 October 2020 (2 pages)
9 November 2020Termination of appointment of Philip John Remnant as a director on 27 October 2020 (1 page)
22 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
16 April 2020Termination of appointment of Robert Edward Holmes as a director on 2 April 2020 (1 page)
16 April 2020Termination of appointment of Martin William Howard Morgan as a director on 2 April 2020 (1 page)
3 February 2020Second filing of Confirmation Statement dated 10/04/2019 (4 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 January 2020Termination of appointment of Simon Charles Barratt as a director on 1 January 2020 (1 page)
15 April 2019Confirmation statement made on 10 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading information) was registered on 03/02/2020.
(4 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (2 pages)
1 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
18 April 2018Termination of appointment of David Brief as a director on 5 April 2018 (2 pages)
26 February 2018Appointment of Mr Robert Edward Holmes as a director on 15 February 2018 (3 pages)
21 November 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
21 November 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (2 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (2 pages)
5 December 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
5 December 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
18 November 2016Termination of appointment of Richard Anthony Hextall as a director on 27 October 2016 (2 pages)
18 November 2016Termination of appointment of Richard Anthony Hextall as a director on 27 October 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(18 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(18 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 September 2015Appointment of Samantha Wren as a director on 10 September 2015 (3 pages)
23 September 2015Appointment of Samantha Wren as a director on 10 September 2015 (3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(17 pages)
25 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(17 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(17 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(17 pages)
8 February 2013Director's details changed for Mr David Brief on 1 February 2013 (3 pages)
8 February 2013Director's details changed for Mr David Brief on 1 February 2013 (3 pages)
8 February 2013Director's details changed for Mr David Brief on 1 February 2013 (3 pages)
4 January 2013Director's details changed for Richard Anthony Hextall on 13 December 2012 (3 pages)
4 January 2013Director's details changed for Richard Anthony Hextall on 13 December 2012 (3 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (16 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (16 pages)
14 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 March 2012Appointment of Mr Martin William Howard Morgan as a director (3 pages)
7 March 2012Appointment of Mr Martin William Howard Morgan as a director (3 pages)
29 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (17 pages)
29 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (17 pages)
28 October 2011Termination of appointment of Simon De Zoete as a director (2 pages)
28 October 2011Termination of appointment of Simon De Zoete as a director (2 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 April 2011Termination of appointment of James Stuart as a director (2 pages)
7 April 2011Termination of appointment of James Stuart as a director (2 pages)
20 January 2011Appointment of The Hon Philip John Remnant as a director (3 pages)
20 January 2011Appointment of The Hon Philip John Remnant as a director (3 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (17 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (17 pages)
26 October 2010Appointment of Simon Charles Barratt as a director (3 pages)
26 October 2010Appointment of Simon Charles Barratt as a director (3 pages)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2010Termination of appointment of Anita Frew as a director (2 pages)
8 April 2010Termination of appointment of Anita Frew as a director (2 pages)
1 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (17 pages)
1 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (17 pages)
1 December 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr David Brief on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr David Brief on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr David Brief on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Mr David Brief on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Mr David Brief on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Mr David Brief on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Sir James Keith Stuart on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Sir James Keith Stuart on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Sir James Keith Stuart on 1 October 2009 (3 pages)
11 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
4 July 2009Appointment terminated director angus russell (1 page)
4 July 2009Appointment terminated director angus russell (1 page)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
1 February 2009Auditor's resignation (1 page)
1 February 2009Auditor's resignation (1 page)
6 January 2009Director appointed david brief (3 pages)
6 January 2009Director appointed david brief (3 pages)
18 December 2008Return made up to 24/10/08; full list of members (7 pages)
18 December 2008Return made up to 24/10/08; full list of members (7 pages)
24 November 2008Director's change of particulars / james stuart / 17/11/2008 (1 page)
24 November 2008Director's change of particulars / james stuart / 17/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
27 October 2008Full accounts made up to 30 June 2008 (7 pages)
27 October 2008Full accounts made up to 30 June 2008 (7 pages)
3 September 2008Director appointed richard anthony hextall (4 pages)
3 September 2008Director appointed richard anthony hextall (4 pages)
20 November 2007Return made up to 24/10/07; full list of members (8 pages)
20 November 2007Return made up to 24/10/07; full list of members (8 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
21 September 2007Full accounts made up to 30 June 2007 (7 pages)
21 September 2007Full accounts made up to 30 June 2007 (7 pages)
20 November 2006Full accounts made up to 30 June 2006 (7 pages)
20 November 2006Full accounts made up to 30 June 2006 (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (11 pages)
9 November 2006Return made up to 24/10/06; full list of members (11 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
8 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005Full accounts made up to 30 June 2005 (6 pages)
5 October 2005Full accounts made up to 30 June 2005 (6 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 November 2004Return made up to 24/10/04; full list of members (7 pages)
19 November 2004Return made up to 24/10/04; full list of members (7 pages)
19 October 2004Full accounts made up to 30 June 2004 (6 pages)
19 October 2004Full accounts made up to 30 June 2004 (6 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
19 February 2004Full accounts made up to 30 June 2003 (6 pages)
19 February 2004Full accounts made up to 30 June 2003 (6 pages)
5 November 2003Return made up to 24/10/03; full list of members (8 pages)
5 November 2003Return made up to 24/10/03; full list of members (8 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
10 January 2003New director appointed (6 pages)
10 January 2003New director appointed (6 pages)
19 December 2002New director appointed (5 pages)
19 December 2002New director appointed (5 pages)
8 November 2002Return made up to 24/10/02; full list of members (9 pages)
8 November 2002Return made up to 24/10/02; full list of members (9 pages)
4 November 2002Full accounts made up to 30 June 2002 (6 pages)
4 November 2002Full accounts made up to 30 June 2002 (6 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
9 November 2001Full accounts made up to 30 June 2001 (7 pages)
9 November 2001Full accounts made up to 30 June 2001 (7 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 November 2001Return made up to 24/10/01; full list of members (8 pages)
5 November 2001Return made up to 24/10/01; full list of members (8 pages)
23 November 2000Return made up to 24/10/00; full list of members (7 pages)
23 November 2000Return made up to 24/10/00; full list of members (7 pages)
21 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
23 October 2000Full accounts made up to 30 June 2000 (7 pages)
23 October 2000Full accounts made up to 30 June 2000 (7 pages)
23 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Full accounts made up to 30 June 1999 (7 pages)
28 October 1999Full accounts made up to 30 June 1999 (7 pages)
24 April 1999Full accounts made up to 30 June 1998 (7 pages)
24 April 1999Full accounts made up to 30 June 1998 (7 pages)
4 December 1998Return made up to 24/10/98; full list of members (10 pages)
4 December 1998Return made up to 24/10/98; full list of members (10 pages)
15 January 1998Company name changed tr city of london trust LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed tr city of london trust LIMITED\certificate issued on 16/01/98 (2 pages)
24 December 1997Return made up to 24/10/97; full list of members (11 pages)
24 December 1997Return made up to 24/10/97; full list of members (11 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
21 October 1997Full accounts made up to 30 June 1997 (7 pages)
21 October 1997Full accounts made up to 30 June 1997 (7 pages)
16 October 1997Company name changed the city of london investment tr ust LIMITED\certificate issued on 16/10/97 (2 pages)
16 October 1997Company name changed the city of london investment tr ust LIMITED\certificate issued on 16/10/97 (2 pages)
28 November 1996Return made up to 24/10/96; full list of members (8 pages)
28 November 1996Return made up to 24/10/96; full list of members (8 pages)
11 November 1996Full accounts made up to 30 June 1996 (7 pages)
11 November 1996Full accounts made up to 30 June 1996 (7 pages)
16 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1901Incorporation (13 pages)
13 December 1901Incorporation (13 pages)