Company NameLondon Smaller Companies Investment Trust Plc
DirectorsWilliam John Romaine Govett and Nicholas Benedick Sparrowe Colchester
Company StatusDissolved
Company Number00718862
CategoryPublic Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameNicholas Benedick Sparrowe Colchester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(31 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleEditorial Director
Correspondence Address37 Arundel Gardens
London
W11 2LW
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed05 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameHugh Jon Foulds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address23 Chalfont House
19/21 Chesham Street
London
SW1X 8NG
Director NameDavid Henry Maitland
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSt Pauls House
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameSir Jack Leslie Rampton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleRetired Civil Servant
Correspondence Address17 The Ridgeway
Tonbridge
Kent
TN10 4NQ
Director NamePeter Graham Wreford
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressWinters Grace Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Director NameKenneth Howard Coates
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 1998)
RoleCompany Chairman And Chief Executive
Correspondence AddressLewens
Lewens Lane
Wimborne
Dorset
BH21 1LE
Director NameDerek Ronald Strauss
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address17 Porchester Terrace
London
W2 3TH

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts12 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End12 December

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C replacement of liquidator (6 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Director resigned (1 page)
5 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Registered office changed on 05/03/96 from: 91 waterloo rd london SE1 8XP (1 page)
4 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 1996Declaration of solvency (3 pages)
4 March 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Location of register of members (non legible) (1 page)
29 January 1996Full accounts made up to 8 December 1995 (13 pages)
29 January 1996Full accounts made up to 12 December 1995 (13 pages)
19 January 1996Ad 11/12/95--------- £ si [email protected] (4 pages)
28 December 1995Accounting reference date shortened from 08/12 to 12/12 (1 page)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Nc inc already adjusted 09/11/95 (1 page)
28 December 1995Nc dec already adjusted 09/11/95 (1 page)
11 December 1995Red share cap & scheme (22 pages)
11 December 1995Certificate of reduction of issued capital (1 page)
7 December 1995Accounting reference date shortened from 31/03 to 08/12 (1 page)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1995Full accounts made up to 31 March 1995 (25 pages)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)