Company NameBrazilian Investment Trust Plc
Company StatusDissolved
Company Number02691406
CategoryPublic Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Previous NameBrazilian Smaller Companies Investment Trust Plc

Business Activity

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

Directors

Director NameGraham John Barker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(5 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleRetired
Correspondence AddressTangledown Argyle Road
Southborough
Tunbridge Wells
Kent
TN4 0SU
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1998(5 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameJohn Frederick Matthews
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(5 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressSt Margarets 26 Queens Terrace
St Andrews
Fife
KY16 9QF
Scotland
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(5 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleBanker
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Secretary NameForeign & Colonial Emerging Markets Limited (Corporation)
StatusCurrent
Appointed17 March 1992(3 weeks, 4 days after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameElaine Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address135 Ramsden Road
Balham
London
SW12 8RF
Director NameMr Timothy Marsden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address7 Collingwood Road
Crawley
West Sussex
RH10 7WG
Secretary NameElaine Williams
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address135 Ramsden Road
Balham
London
SW12 8RF
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameAudley William Twiston Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynde Park
Much Dewchurch
Herefordshire
HR2 8DN
Wales
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Director NameMr Alfonso Celso Pastore
Date of BirthJune 1939 (Born 84 years ago)
NationalityBrazilian
StatusResigned
Appointed29 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressAlameda Fernao Cardim
283-Apto-51
01403-Jd
Paulista-Sp
Foreign
Director NameMr Tobias Cepelowicz
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBrazilian
StatusResigned
Appointed01 May 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1993)
RoleCivil Engineer
Country of ResidenceBrazil
Correspondence AddressAv Borges De Medeiros
111/401 Leblon-22430-Rj
Rio De Janeiro
Foreign
Director NameFred Arthur Rank Packard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address13 Chester Street
London
SW1X 7BB
Director NameDesmond Roderic O'Conor
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsegrove House
Mayfield Road
Rotherfield
East Sussex
TN6 3LU
Director NameBenedict Hentsch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1996)
RoleManaging Partner
Correspondence Address322 Rte Suisse
1298 Celigny
Switzerland
Foreign
Director NameMr Frank Trevor Riess
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address15 Ravenna Road
London
SW15 6AW
Director NameMailson Ferreira Da Nobrega
Date of BirthMay 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed04 March 1997(5 years after company formation)
Appointment Duration11 months (resigned 30 January 1998)
RolePrivate Consultant
Correspondence AddressRua Bras Cardoso, 547, Apt. 71
Vila Nova Conceicao
Sao Paulo - Sp
04510-030
Brazil
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 February 1992(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 21 February 1992)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 February 1992(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 21 February 1992)
Correspondence Address83 Leonard Street
London
EC2A 4QS

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 Accounts28 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 July

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a members' voluntary winding up (5 pages)
12 January 2005Liquidators statement of receipts and payments (13 pages)
14 July 2004Liquidators statement of receipts and payments (13 pages)
6 January 2004Liquidators statement of receipts and payments (16 pages)
14 July 2003Liquidators statement of receipts and payments (13 pages)
14 January 2003Liquidators statement of receipts and payments (9 pages)
3 July 2002Liquidators statement of receipts and payments (9 pages)
31 December 2001Liquidators statement of receipts and payments (11 pages)
28 June 2001Liquidators statement of receipts and payments (9 pages)
12 January 2001Liquidators statement of receipts and payments (10 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000O/C replacement of liquidator (8 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Us $ account-b/d date 17/06/00 (5 pages)
13 January 2000Us $ account b/d date 17/12/99 (6 pages)
13 January 2000Liquidators statement of receipts and payments (6 pages)
11 January 1999Registered office changed on 11/01/99 from: exchange house primrose street london EC2A 2NY (1 page)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Declaration of solvency (4 pages)
9 November 1998Full accounts made up to 28 July 1998 (28 pages)
21 August 1998Accounting reference date shortened from 31/03/99 to 28/07/98 (1 page)
19 August 1998Auditor's resignation (1 page)
21 July 1998Notice of intention to trade as an investment co. (1 page)
21 July 1998Notice to cease trading as an investment company (1 page)
8 July 1998Company name changed brazilian smaller companies inve stment trust PLC\certificate issued on 09/07/98 (2 pages)
2 July 1998Location of register of members (non legible) (1 page)
1 July 1998Full accounts made up to 31 March 1998 (35 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (34 pages)
26 June 1997Director resigned (1 page)
16 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 April 1997Return made up to 21/02/97; bulk list available separately (13 pages)
10 March 1997New director appointed (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Director resigned (1 page)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 July 1996Full accounts made up to 31 March 1996 (32 pages)
17 April 1996Location of register of members (non legible) (1 page)
26 March 1996Return made up to 21/02/96; bulk list available separately (13 pages)
12 October 1995Full accounts made up to 31 March 1995 (32 pages)
31 July 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
31 July 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 July 1995Memorandum and Articles of Association (142 pages)
22 March 1995Return made up to 21/02/95; bulk list available separately (20 pages)