Company NameSphere Investment Trust Plc
Company StatusDissolved
Company Number00080456
CategoryPublic Limited Company
Incorporation Date24 March 1904(120 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(88 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleBanker
Correspondence Address11 Vicarage Gardens
London
W8 4AH
Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(88 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montague Mews North
London
W1H 1AH
Director NameMr Derrick Allick Pease
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(88 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Britten Street
London
SW3 3TU
Director NameMr Richard Keith Timberlake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(88 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
30 Stanhope Gardens
London
SW7 5QX
Secretary NameDavid Charles Horne
NationalityBritish
StatusCurrent
Appointed21 June 1992(88 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address16 Pembroke Avenue
Surbiton
Surrey
KT5 8HP
Director NameMr Ian James Sinclair Henderson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(90 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleInvestment Manager
Correspondence AddressManadon Tresillian Gardens
Topsham
Exeter
Devon
EX3 0BA
Director NameTimothy Roy Henry Kimber
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(90 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Hall
Whittington
Carnforth
Lancashire
LA6 2NZ
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(91 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameGerald James Auldjo Jamieson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(88 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressYarrow House
North Elmham
Dereham
Norfolk
NR20 5LD

Location

Registered AddressDragon Court
27-29 Macklin Street
London
WC2B 5LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

19 May 1999Dissolved (1 page)
26 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
3 December 1998Liquidators statement of receipts and payments (6 pages)
17 June 1998Liquidators statement of receipts and payments (6 pages)
4 December 1997Liquidators statement of receipts and payments (6 pages)
27 May 1997Liquidators statement of receipts and payments (6 pages)
2 December 1996Liquidators statement of receipts and payments (11 pages)
18 December 1995Memorandum and Articles of Association (182 pages)
9 November 1995Declaration of solvency (8 pages)
9 November 1995Appointment of a voluntary liquidator (2 pages)
9 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
20 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
20 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 August 1995New director appointed (4 pages)
22 August 1995Full group accounts made up to 30 April 1995 (57 pages)
11 August 1995Return made up to 21/06/95; bulk list available separately (18 pages)