Company NameGovett Emerging Markets Investment Trust Plc
Company StatusDissolved
Company Number02819577
CategoryPublic Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusCurrent
Appointed28 May 1993(2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameGerard Marie Francois Legrain
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusCurrent
Appointed28 May 1993(2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleBanker
Correspondence Address88 Lansdowne Road
London
W11 2LS
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(6 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleBanker
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameMr Garth Peter Denis Milne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(7 years after company formation)
Appointment Duration23 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address24 Malbrook Road
Putney
London
SW15 6UF
Secretary NameAIB Govett Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 weeks after company formation)
Appointment Duration7 years (resigned 06 June 2000)
RoleFinancial Consultant
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameKevin John Toussaint Pakenham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 weeks after company formation)
Appointment Duration7 years (resigned 06 June 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Napier Avenue
London
SW6 3PE
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed28 May 1993(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 1998)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,760,000
Cash£2,072,000
Current Liabilities£6,742,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
4 May 2001Registered office changed on 04/05/01 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page)
19 April 2001Memorandum and Articles of Association (49 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2001Misc. Resolutions (2 pages)
10 April 2001Declaration of solvency (3 pages)
10 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2001Appointment of a voluntary liquidator (1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 November 2000Full accounts made up to 30 June 2000 (38 pages)
14 August 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
5 June 2000Return made up to 14/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Notice of intention to trade as an investment co. (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000New director appointed (5 pages)
6 January 2000Interim accounts made up to 30 November 1999 (5 pages)
15 November 1999Certificate of cancellation of share premium account (1 page)
15 November 1999Cancel share premium account (2 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
29 October 1999Director resigned (1 page)
27 October 1999Full accounts made up to 30 June 1999 (39 pages)
9 June 1999Return made up to 14/05/99; bulk list available separately (8 pages)
15 December 1998Full accounts made up to 30 June 1998 (39 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
7 November 1997Full accounts made up to 30 June 1997 (40 pages)
2 November 1997Ad 28/10/97--------- £ si [email protected]=50 £ ic 3577097/3577147 (2 pages)
2 November 1997Ad 23/10/97--------- £ si [email protected]=50 £ ic 3577047/3577097 (2 pages)
8 July 1997Ad 26/06/97--------- premium £ si [email protected]=100 £ ic 3576796/3576896 (2 pages)
6 June 1997Return made up to 14/05/97; bulk list available separately (13 pages)
15 November 1996Full accounts made up to 30 June 1996 (28 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Ad 23/07/96--------- £ si [email protected]=83 £ ic 3576612/3576695 (2 pages)
14 June 1996Return made up to 14/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 April 1996Ad 13/03/96--------- £ si [email protected]=81 £ ic 3576481/3576562 (2 pages)
1 April 1996Ad 21/02/96--------- £ si [email protected]=60 £ ic 3576421/3576481 (2 pages)
12 September 1995Full accounts made up to 30 June 1995 (24 pages)
1 June 1995Return made up to 14/05/95; bulk list available separately (18 pages)
8 October 1994Full accounts made up to 30 June 1994 (26 pages)