Company NameDresdner Rcm Endowment Policy Trust 2003 Plc
Company StatusDissolved
Company Number02688400
CategoryPublic Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Previous NameKleinwort Endowment Policy Trust Plc

Business Activity

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

Directors

Director NameJacobus Franciscus Maria Peters
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleChairman Of International Life
Correspondence AddressDennenlaan 15
22 44 Ak Wassenaar
Netherlands
Director NameCharles Rich
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleRetired Consulting Actuary
Correspondence Address14 Yarrowside
Little Chalfont
Buckinghamshire
HP7 9QL
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address9 Herondale Avenue
London
SW18 3JN
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleActuary
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NamePaul Simon Seaton-Burn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleBusiness Manager
Correspondence Address15 Glenfield Drive
Great Doddington
Wellingborough
Northamptonshire
NN29 7TE
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusCurrent
Appointed26 April 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed13 August 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address5 Launceston Place
London
W8 5RL
Director NameCharles Terrence Stephen Cavanagh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish/American
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1996)
RoleInvestment Manager
Correspondence Address31 The Chase
London
SW4 0NP
Director NameMr John Cudworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleActuary
Correspondence AddressCastle House
Farleigh Hungerford
Bath
Somerset
BA3 6RS
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1994)
RoleFund Manager
Correspondence Address20 Mantilla Road
London
SW17 8DT
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameNigel James Lanning
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1996)
RoleInvestment Manager
Correspondence AddressBallard Down
Berks Hill
Chorleywood
Hertfordshire
WD3 5AJ
Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 years after company formation)
Appointment Duration8 months (resigned 20 October 1994)
RoleInvestment Director
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 years after company formation)
Appointment Duration8 months (resigned 20 October 1994)
RoleInvestment Director
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameStephen John Westwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 1998)
RoleOperations Manager
Correspondence AddressFlat 2 70 Wickham Road
Brockley
London
SE4 1LS
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed10 July 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ

Location

Registered Address12 Plumtree 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

Financials

Year2014
Net Worth£61,235,000
Cash£1,865,000
Current Liabilities£339,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Return of final meeting in a members' voluntary winding up (4 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (10 pages)
17 November 2003Memorandum and Articles of Association (43 pages)
5 November 2003Res re specie (1 page)
5 November 2003Registered office changed on 05/11/03 from: 155 bishopsgate london EC2M 3AD (1 page)
5 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Declaration of solvency (3 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2003£ ic 2899624/2880874 28/07/03 £ sr [email protected]=18750 (1 page)
1 August 2003Full accounts made up to 31 March 2003 (36 pages)
1 June 2003£ ic 2904624/2899624 08/05/03 £ sr [email protected]=5000 (1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
23 March 2003£ ic 2924524/2919624 14/03/03 £ sr [email protected]=4900 (1 page)
23 March 2003£ ic 2912124/2904624 10/03/03 £ sr [email protected]=7500 (1 page)
23 March 2003£ ic 2919624/2912124 11/03/03 £ sr [email protected]=7500 (1 page)
4 March 2003£ sr [email protected] 30/01/03 (1 page)
4 March 2003£ sr [email protected] 27/01/03 (1 page)
4 March 2003£ sr [email protected] 27/01/03 (1 page)
1 March 2003Return made up to 10/02/03; no change of members (6 pages)
10 December 2002£ ic 2941024/2933524 02/12/02 £ sr [email protected]=7500 (1 page)
18 November 2002Secretary resigned (1 page)
10 October 2002£ ic 2946024/2941024 02/10/02 £ sr [email protected]=5000 (1 page)
2 September 2002£ ic 2951024/2946024 21/08/02 £ sr [email protected]=5000 (1 page)
14 August 2002Full accounts made up to 31 March 2002 (40 pages)
14 August 2002£ ic 2957024/2951024 02/08/02 £ sr [email protected]=6000 (1 page)
10 August 2002£ ic 2964524/2959524 31/07/02 £ sr [email protected]=5000 (1 page)
10 August 2002£ ic 2959524/2957024 01/08/02 £ sr [email protected]=2500 (1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2002£ ic 2970024/2964524 18/07/02 £ sr [email protected]=5500 (2 pages)
25 July 2002£ ic 2987024/2970024 15/07/02 £ sr [email protected]=17000 (1 page)
12 July 2002£ ic 2990024/2987024 02/07/02 £ sr [email protected]=3000 (2 pages)
11 July 2002£ ic 2995024/2990024 02/07/02 £ sr [email protected]=5000 (2 pages)
9 July 2002£ ic 2997424/2995024 24/06/02 £ sr [email protected]=2400 (2 pages)
9 July 2002£ ic 3000924/2997424 25/06/02 £ sr [email protected]=3500 (2 pages)
21 March 2002Return made up to 10/02/02; bulk list available separately (8 pages)
14 August 2001Full accounts made up to 31 March 2001 (41 pages)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2001Return made up to 10/02/01; bulk list available separately (9 pages)
7 August 2000Full accounts made up to 31 March 2000 (39 pages)
18 February 2000Return made up to 10/02/00; bulk list available separately (11 pages)
3 September 1999Director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 March 1999 (40 pages)
3 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 May 1999New director appointed (2 pages)
16 March 1999Return made up to 10/02/99; bulk list available separately (6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Location of register of members (1 page)
12 January 1999Director resigned (1 page)
13 November 1998Director's particulars changed (1 page)
21 September 1998New director appointed (2 pages)
2 September 1998Full accounts made up to 31 March 1998 (34 pages)
11 August 1998Director resigned (1 page)
27 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1998Return made up to 10/02/98; bulk list available separately (9 pages)
21 October 1997Ad 08/10/97--------- £ si [email protected]=432 £ ic 50492/50924 (2 pages)
23 September 1997Ad 08/09/97--------- £ si [email protected]=492 £ ic 50000/50492 (2 pages)
5 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1997Full accounts made up to 31 March 1997 (30 pages)
27 March 1997Return made up to 10/02/97; bulk list available separately (8 pages)
6 November 1996Director's particulars changed (1 page)
10 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
18 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 February 1996Return made up to 18/02/96; bulk list available separately (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (29 pages)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 April 1995Return made up to 18/02/95; bulk list available separately (22 pages)
12 April 1995New director appointed (6 pages)
6 April 1995Ad 21/07/92--------- £ si [email protected] (4 pages)
18 February 1992Incorporation (10 pages)