Company NameInvestec Investment Trust Plc
Company StatusActive
Company Number00328206
CategoryPublic Limited Company
Incorporation Date27 May 1937(86 years, 11 months ago)
Previous NameHambros Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed18 July 2013(76 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2014(77 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Palash Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(86 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameTaryn Freeme
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(86 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant/Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(55 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1994)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameRt Hon Lord Charles Eric Alexander Hambro
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleBanker
Correspondence Address69 Victoria Road
London
W8 5RH
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(55 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Secretary NameFrancis Bernard Hyland
NationalityIrish
StatusResigned
Appointed11 October 1992(55 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address1 Dartmouth Road
Chelmsford
Essex
CM1 6LT
Director NameFrancis Bernard Hyland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1994(57 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1995)
RoleBank Official
Correspondence Address1 Dartmouth Road
Chelmsford
Essex
CM1 6LT
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(58 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed31 August 1995(58 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address42 Rockley Court
Rockley Road Shepherds Bush
London
W14 0DB
Director NameMr Stephen Arthur Cohen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(59 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWelford Hawthorne Road
Caversham
Reading
Berkshire
RG4 6LY
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(59 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 January 2000)
RoleVenture Capitalist
Correspondence AddressManor Farm House
Farleigh Wallop
Basingstoke
Hampshire
RG25 2HR
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed09 June 1997(60 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(61 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed13 November 1998(61 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 November 2002)
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(62 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 January 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(63 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Andrew James Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(63 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusResigned
Appointed14 November 2002(65 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(68 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 2005)
RoleCompany Director
Correspondence Address23 Tillotson Close
Maidenbower
West Sussex
RH10 7WQ
Secretary NameKathy Cong
NationalityBritish
StatusResigned
Appointed24 October 2005(68 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address12 Macarthur Terrace
Charlton Park Road
London
SE7 8HY
Director NameSeville Leonard Chonin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(68 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 March 2010)
RoleChartered Accountant Sa
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Dominic Murray
StatusResigned
Appointed19 May 2009(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2011)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Timothy Robert Chanter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMs Kathy Cong
StatusResigned
Appointed25 January 2011(73 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(77 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(77 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(81 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteinvestec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

57.7m at £0.2Investec Group Investments (Uk) LTD
89.76%
Ordinary
346.4k at £1Investec Group Investments (Uk) LTD
2.15%
Preference
300k at £1Barclayshare Nominees Limited
1.87%
Preference
-OTHER
1.30%
-
205.1k at £1Wb Nominees Limited
1.28%
Preference
172.1k at £1Bank Of New York (Nominees) LTD
1.07%
Preference
161.5k at £1Investment Company PLC
1.00%
Preference
104.8k at £1Investec Group Investments (Uk) LTD
0.65%
Cumulative Preference
100k at £1Barclayshare Nominees Limited
0.62%
Cumulative Preference
22k at £1Rulegale Nominees Limited A/c Culg0010
0.14%
Cumulative Preference
20k at £1Rulegale Nominees Limited
0.12%
Cumulative Preference
4k at £1Investment Company PLC
0.03%
Cumulative Preference
1.2k at £1Wb Nominees Limited
0.01%
Cumulative Preference

Financials

Year2014
Gross Profit-£63,000
Net Worth£25,894,000
Current Liabilities£55,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

20 August 1962Delivered on: 20 August 1962
Persons entitled: Hambros Bank Executor and Trustee Company Limited

Classification: Series of debentures
Particulars: Undertaking and all assets present and future including uncalled capital.
Outstanding
20 July 1959Delivered on: 20 July 1959
Persons entitled: Hambros Bank Executor and Trustee Company Limited

Classification: Series of debentures
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
14 May 1986Delivered on: 19 May 1986
Persons entitled: The London Assurance

Classification: Supplemental trust deed
Secured details: Us $11,000,000 8.835 per cent debenture stock 1996 of the company and all other monies due or to become due from the company to the chargee under the terms of the charge supplemental to its "existing deeds" (as defined).
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
24 March 1983Delivered on: 24 March 1983
Persons entitled: The London Assurance

Classification: Supplemental trust deed
Secured details: £8,000,000 6-17 per cent stepped interest debenture stock and all other monies due thereunder supplemental to a debenture dated 11 july 1961 and deeds supplemental thereto and under the terms of the charge.
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
4 November 1970Delivered on: 4 November 1970
Persons entitled: The London Assurance

Classification: Series of debentures
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
9 April 1969Delivered on: 9 April 1969
Persons entitled: The London Assurance

Classification: Series of debentures
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
23 March 1964Delivered on: 23 March 1964
Persons entitled: The London Assurance

Classification: Series of debentures
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
11 July 1962Delivered on: 11 July 1962
Persons entitled: Thge London Assurance

Classification: Series of debentures
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding
14 August 1963Delivered on: 14 August 1963
Persons entitled: Hambros Bank Executor and Trustee Company Limited

Classification: Series of debentures
Particulars: Undertaking and all assets present and future including uncalled capital.
Outstanding
13 July 1989Delivered on: 13 July 1989
Persons entitled: The London Assurance

Classification: Series of debentures
Particulars: Including uncalled capital. Undertaking and all property and assets.
Outstanding

Filing History

15 July 2020Full accounts made up to 31 March 2020 (24 pages)
9 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
11 July 2019Full accounts made up to 31 March 2019 (22 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 March 2018 (22 pages)
6 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
6 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7PE to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Group Investments (Uk) Limited as a person with significant control on 25 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Andrew James Barnes on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (19 pages)
7 August 2017Full accounts made up to 31 March 2017 (19 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
21 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2016Full accounts made up to 31 March 2016 (19 pages)
20 July 2016Full accounts made up to 31 March 2016 (19 pages)
24 June 2016Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016 (1 page)
24 June 2016Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016 (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 16,081,534.75
(8 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 16,081,534.75
(8 pages)
8 July 2015Full accounts made up to 31 March 2015 (14 pages)
8 July 2015Full accounts made up to 31 March 2015 (14 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 16,081,534.75
(21 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 16,081,534.75
(21 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 16,081,534.75
(21 pages)
30 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
9 December 2014Interim accounts made up to 30 September 2014 (9 pages)
9 December 2014Interim accounts made up to 30 September 2014 (9 pages)
12 August 2014Full accounts made up to 31 March 2014 (14 pages)
12 August 2014Full accounts made up to 31 March 2014 (14 pages)
16 July 2014Appointment of Mr. Brian Mark Johnson as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr. Brian Mark Johnson as a director on 16 July 2014 (2 pages)
11 March 2014Annual return made up to 1 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,081,534.75
(18 pages)
11 March 2014Annual return made up to 1 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,081,534.75
(18 pages)
11 March 2014Annual return made up to 1 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,081,534.75
(18 pages)
2 August 2013Full accounts made up to 31 March 2013 (13 pages)
2 August 2013Full accounts made up to 31 March 2013 (13 pages)
29 July 2013Appointment of Mr David Miller as a secretary (1 page)
29 July 2013Appointment of Mr David Miller as a secretary (1 page)
26 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
26 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (21 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (21 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (21 pages)
22 January 2013Interim accounts made up to 30 September 2012 (9 pages)
22 January 2013Interim accounts made up to 30 September 2012 (9 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
27 March 2012Register(s) moved to registered inspection location (2 pages)
27 March 2012Register(s) moved to registered inspection location (2 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (21 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (21 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (21 pages)
4 August 2011Full accounts made up to 31 March 2011 (13 pages)
4 August 2011Full accounts made up to 31 March 2011 (13 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (21 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (21 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (21 pages)
2 March 2011Appointment of Mr Timothy Robert Chanter as a director (2 pages)
2 March 2011Appointment of Mr Timothy Robert Chanter as a director (2 pages)
25 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
25 January 2011Appointment of Ms Kathy Cong as a secretary (2 pages)
25 January 2011Appointment of Ms Kathy Cong as a secretary (2 pages)
25 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
12 July 2010Full accounts made up to 31 March 2010 (13 pages)
12 July 2010Full accounts made up to 31 March 2010 (13 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (18 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (18 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (18 pages)
9 March 2010Termination of appointment of Seville Chonin as a director (1 page)
9 March 2010Termination of appointment of Seville Chonin as a director (1 page)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Seville Leonard Chonin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Seville Leonard Chonin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
8 July 2009Full accounts made up to 31 March 2009 (13 pages)
8 July 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
19 May 2009Appointment terminated secretary kathy cong (1 page)
19 May 2009Appointment terminated secretary kathy cong (1 page)
19 May 2009Secretary appointed mr dominic murray (1 page)
19 May 2009Secretary appointed mr dominic murray (1 page)
26 February 2009Return made up to 01/02/09; full list of members (11 pages)
26 February 2009Return made up to 01/02/09; full list of members (11 pages)
4 August 2008Full accounts made up to 31 March 2008 (13 pages)
4 August 2008Full accounts made up to 31 March 2008 (13 pages)
27 February 2008Return made up to 01/02/08; full list of members (25 pages)
27 February 2008Return made up to 01/02/08; full list of members (25 pages)
13 August 2007Full accounts made up to 31 March 2007 (13 pages)
13 August 2007Full accounts made up to 31 March 2007 (13 pages)
16 July 2007Return made up to 30/06/07; change of members (25 pages)
16 July 2007Return made up to 30/06/07; change of members (25 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 August 2006Full accounts made up to 31 March 2006 (14 pages)
9 August 2006Full accounts made up to 31 March 2006 (14 pages)
27 July 2006Return made up to 30/06/06; full list of members (27 pages)
27 July 2006Return made up to 30/06/06; full list of members (27 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
17 October 2005Full accounts made up to 31 March 2005 (13 pages)
17 October 2005Full accounts made up to 31 March 2005 (13 pages)
3 August 2005Return made up to 30/06/05; change of members (6 pages)
3 August 2005Return made up to 30/06/05; change of members (6 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
26 August 2004Full accounts made up to 31 March 2004 (13 pages)
26 August 2004Full accounts made up to 31 March 2004 (13 pages)
23 July 2004Return made up to 30/06/04; full list of members (22 pages)
23 July 2004Return made up to 30/06/04; full list of members (22 pages)
27 October 2003Full accounts made up to 31 March 2003 (14 pages)
27 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 July 2003Return made up to 30/06/03; full list of members (22 pages)
8 July 2003Return made up to 30/06/03; full list of members (22 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
29 October 2002Full accounts made up to 31 March 2002 (12 pages)
29 October 2002Full accounts made up to 31 March 2002 (12 pages)
22 July 2002Return made up to 30/06/02; full list of members (25 pages)
22 July 2002Return made up to 30/06/02; full list of members (25 pages)
21 December 2001Secretary's particulars changed (1 page)
21 December 2001Secretary's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
27 July 2001Full accounts made up to 31 March 2001 (12 pages)
27 July 2001Full accounts made up to 31 March 2001 (12 pages)
23 July 2001Return made up to 30/06/01; bulk list available separately (8 pages)
23 July 2001Return made up to 30/06/01; bulk list available separately (8 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
16 August 2000Return made up to 30/06/00; bulk list available separately (8 pages)
16 August 2000Return made up to 30/06/00; bulk list available separately (8 pages)
1 August 2000Full accounts made up to 31 March 2000 (13 pages)
1 August 2000Full accounts made up to 31 March 2000 (13 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
16 March 2000Auditor's resignation (2 pages)
16 March 2000Auditor's resignation (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
24 December 1999Interim accounts made up to 30 September 1999 (1 page)
24 December 1999Interim accounts made up to 30 September 1999 (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
17 August 1999Full accounts made up to 31 March 1999 (13 pages)
17 August 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Return made up to 30/06/99; change of members (11 pages)
6 July 1999Return made up to 30/06/99; change of members (11 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
4 November 1998Company name changed hambros investment trust PLC\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed hambros investment trust PLC\certificate issued on 05/11/98 (2 pages)
14 October 1998Return made up to 30/06/98; full list of members (19 pages)
14 October 1998Return made up to 30/06/98; full list of members (19 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
28 July 1998Full accounts made up to 31 March 1998 (14 pages)
28 July 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1997Secretary's particulars changed (1 page)
10 December 1997Secretary's particulars changed (1 page)
7 August 1997Return made up to 30/06/97; full list of members (15 pages)
7 August 1997Return made up to 30/06/97; full list of members (15 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Full accounts made up to 31 March 1997 (14 pages)
19 June 1997Full accounts made up to 31 March 1997 (14 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (1 page)
25 November 1996Auditor's resignation (1 page)
25 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
30 July 1996Return made up to 05/07/96; bulk list available separately (11 pages)
30 July 1996Return made up to 05/07/96; bulk list available separately (11 pages)
5 June 1996Full accounts made up to 31 March 1996 (15 pages)
5 June 1996Full accounts made up to 31 March 1996 (15 pages)
6 November 1995Return made up to 11/10/95; full list of members (18 pages)
6 November 1995Return made up to 11/10/95; full list of members (18 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
6 September 1995New director appointed (6 pages)
6 September 1995New director appointed (6 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
23 June 1995Full accounts made up to 31 March 1995 (15 pages)
23 June 1995Full accounts made up to 31 March 1995 (15 pages)
20 June 1994Full accounts made up to 31 March 1994 (14 pages)
20 June 1994Full accounts made up to 31 March 1994 (14 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1989Notice of intention to trade as an investment co. (3 pages)
7 June 1989Notice of intention to trade as an investment co. (3 pages)
3 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1981Certificate of re-registration from Public Limited Company to Private (1 page)
21 October 1981Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 February 1981Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 1946Company name changed\certificate issued on 29/11/46 (2 pages)
29 November 1946Company name changed\certificate issued on 29/11/46 (2 pages)
17 January 1946Company name changed\certificate issued on 17/01/46 (2 pages)
17 January 1946Company name changed\certificate issued on 17/01/46 (2 pages)
28 May 1937Certificate of incorporation (1 page)
28 May 1937Certificate of incorporation (1 page)