Company NameRobert Fleming Investment Trust Limited
Company StatusDissolved
Company Number00261875
CategoryPrivate Limited Company
Incorporation Date13 January 1932(92 years, 4 months ago)
Dissolution Date3 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(74 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 03 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMs Winnie Woon Ling Yuo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(77 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(77 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed15 June 2001(69 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 03 June 2011)
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameJohn Richard Keith Emly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 July 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameAdam Richard Fleming
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 September 1991)
RoleMerchant Banker
Correspondence Address34 Killarney Road
Hyde Park Sandton 2196
Johannesburg
Foreign
Director NameMr Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 July 2000)
RoleMerchant Banker
Correspondence AddressChurch Farm
Steeple Barton
Bicester
Oxfordshire
OX6 3QR
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(62 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Secretary NameDavid Henry Pocknee
NationalityBritish
StatusResigned
Appointed01 February 1995(63 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(63 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1999)
RoleInvestment Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Secretary NameAlastair Andrew Macintosh
NationalityBritish
StatusResigned
Appointed31 March 1999(67 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressMackintosh, 4 Langton Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BE
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(68 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2004)
RoleBanker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(68 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameClive Stuart Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(68 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressGreenwood
The Green, Frant
Tunbridge Wells
Kent
TN3 9DR
Director NameRoy Kinnear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(68 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lennox House
96 Manor Way Blackheath
London
SE3 9AP
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(69 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 December 2002)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Director NameGraham Arthur Goodhew
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(69 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 December 2002)
RoleBank Officer
Correspondence AddressWoodreeves
8 Walderslade Road
Chatham
Kent
ME4 6NX
Director NameMartin Roy Porter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(69 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 December 2002)
RoleChief Investment Officer
Correspondence AddressThornhill
Hammerwood Road
Ashurst Wood
Sussex
RH19 3SL
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed27 December 2002(71 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2004)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameFrankie Tomlinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RoleAccountant
Correspondence AddressFlat 10 Three Cups Yard
Sandland Street
London
WC1R 4PZ
Director NameBrian Douglas Fries
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(72 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael Dachowski
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2004(72 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2009)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Richard Robert Montgomery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(72 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed19 July 1991(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.9m at 1Robert Fleming Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,467,814
Cash£1,025,553
Current Liabilities£207,212

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Return of final meeting in a members' voluntary winding up (5 pages)
3 March 2011Return of final meeting in a members' voluntary winding up (5 pages)
6 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Appointment of a voluntary liquidator (1 page)
9 July 2010Declaration of solvency (3 pages)
9 July 2010Declaration of solvency (3 pages)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-30
(1 page)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 October 2009Full accounts made up to 31 December 2008 (14 pages)
3 August 2009Director appointed winnie woon ling yuo (1 page)
3 August 2009Director appointed winnie woon ling yuo (1 page)
3 August 2009Director appointed yeng yeng maxwell (1 page)
3 August 2009Director appointed yeng yeng maxwell (1 page)
31 July 2009Appointment Terminated Director richard montgomery (1 page)
31 July 2009Registered office changed on 31/07/2009 from 10 aldermanbury london EC2V 7GF (1 page)
31 July 2009Appointment Terminated Director michael dachowski (1 page)
31 July 2009Appointment terminated director michael dachowski (1 page)
31 July 2009Appointment terminated director richard montgomery (1 page)
31 July 2009Registered office changed on 31/07/2009 from 10 aldermanbury london EC2V 7GF (1 page)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
18 November 2008Secretary's Change of Particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 / HouseName/Number was: , now: 125; Street was: 10 aldermanbury, now: london wall; Post Code was: EC2V 7RF, now: EC2Y 5AJ; Country was: , now: england (1 page)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
13 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006New director appointed (6 pages)
18 October 2006New director appointed (6 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Return made up to 01/07/05; full list of members (6 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Director resigned (1 page)
6 September 2004Full accounts made up to 31 December 2003 (13 pages)
6 September 2004Full accounts made up to 31 December 2003 (13 pages)
3 September 2004New director appointed (4 pages)
3 September 2004New director appointed (4 pages)
16 July 2004Return made up to 01/07/04; full list of members (5 pages)
16 July 2004Return made up to 01/07/04; full list of members (5 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 August 2003Full accounts made up to 31 December 2002 (14 pages)
9 August 2003Full accounts made up to 31 December 2002 (14 pages)
9 August 2003Return made up to 01/07/03; full list of members (6 pages)
9 August 2003Return made up to 01/07/03; full list of members (6 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (3 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (4 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (4 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Return made up to 01/07/02; full list of members (7 pages)
8 August 2002Return made up to 01/07/02; full list of members (7 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (4 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (4 pages)
8 November 2000New director appointed (4 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (4 pages)
8 November 2000New director appointed (13 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (13 pages)
24 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
14 August 2000Return made up to 19/07/00; full list of members (7 pages)
14 August 2000Return made up to 19/07/00; full list of members (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 March 2000 (15 pages)
4 July 2000Full accounts made up to 31 March 2000 (15 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
18 August 1999Return made up to 19/07/99; change of members (7 pages)
18 August 1999Return made up to 19/07/99; change of members (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (16 pages)
9 August 1999Full accounts made up to 31 March 1999 (16 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
17 August 1998Return made up to 19/07/98; no change of members (8 pages)
17 August 1998Return made up to 19/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (16 pages)
31 July 1998Full accounts made up to 31 March 1998 (16 pages)
12 August 1997Full accounts made up to 31 March 1997 (15 pages)
12 August 1997Full accounts made up to 31 March 1997 (15 pages)
30 July 1997Return made up to 19/07/97; full list of members (9 pages)
30 July 1997Return made up to 19/07/97; full list of members (9 pages)
13 December 1996Full accounts made up to 31 March 1996 (15 pages)
13 December 1996Full accounts made up to 31 March 1996 (15 pages)
10 October 1996Director's particulars changed (1 page)
10 October 1996Director's particulars changed (1 page)
30 July 1996Return made up to 19/07/96; no change of members (8 pages)
30 July 1996Return made up to 19/07/96; no change of members (8 pages)
12 September 1995Return made up to 19/07/95; full list of members (20 pages)
12 September 1995Return made up to 19/07/95; full list of members (10 pages)
21 August 1995New director appointed (6 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (16 pages)
20 July 1995Full accounts made up to 31 March 1995 (16 pages)
24 December 1974Particulars of property mortgage/charge (4 pages)
24 December 1974Particulars of property mortgage/charge (4 pages)
3 April 1969Particulars of property mortgage/charge (2 pages)
3 April 1969Particulars of property mortgage/charge (2 pages)