Company NameDresdner Rcm Emerging Markets Trust Plc
DirectorPeter John Allen
Company StatusDissolved
Company Number02830304
CategoryPublic Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)
Previous NameKleinwort Emerging Markets Trust Plc

Business Activity

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

Directors

Director NameMr Peter John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(2 days after company formation)
Appointment Duration30 years, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHestia Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusCurrent
Appointed24 March 2000(6 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameLynton David Boardman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address30 Weald Road
Brentwood
Essex
CM14 4SX
Director NameHoward Stephen Gilchrist Mather
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 Ridgway
London
SW19 4RA
Secretary NameLynton David Boardman
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address30 Weald Road
Brentwood
Essex
CM14 4SX
Director NameChristine Veronica Downton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityUs & Uk Citizen
StatusResigned
Appointed23 June 1993(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2000)
RoleInvestment Advisor
Correspondence Address21 Belgrave Mews South
London
SW1X 8BT
Director NameJohn Stanton Flemming
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleEconomist
Correspondence AddressWardens Lodgings
Wadham College
Oxford
OX1 3PN
Director NameKenneth Arthur King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1997)
RoleInvestment
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed23 June 1993(2 days after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed23 June 1993(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Director NameDavid Paget Thomson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressLittle Stoke House
Little Stoke
Wallingford
Oxfordshire
OX10 6AY
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed08 May 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Keith Ashley Victor Mackrell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Inner Park Road
Wimbledon
London
SW19 6DD
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed25 November 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address54 John Archer Way
London
SW18 2TS

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,135,000
Cash£517,000
Current Liabilities£157,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Filing History

2 July 2007Dissolved (1 page)
4 April 2007Form 4.71 - thb account (3 pages)
4 April 2007Form 4.71 - euro account (3 pages)
4 April 2007Form 4.71 - try account (3 pages)
4 April 2007Form 4.71 - pln account (3 pages)
4 April 2007Form 4.71 - zar account (3 pages)
2 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2007Form 4.71 - czk account (3 pages)
2 April 2007Form 4.71 - hkd account (3 pages)
2 April 2007Form 4.71 - usd account (3 pages)
2 April 2007Form 4.71 - mxn account (3 pages)
23 November 20064.68 - b/d date - 29/10/06 - thb (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
23 November 20064.68 - b/d date - 29/10/06 - trl (5 pages)
23 November 20064.68 - b/d date - 29/10/06 -euro (5 pages)
23 November 20064.68 - b/d date - 29/10/06 - mxn (5 pages)
23 November 20064.68 - b/d date - 29/10/06 -koru (5 pages)
23 November 20064.68 - b/d date - 29/10/06 - usd (5 pages)
23 November 20064.68 - b/d date - 29/10/06 - hkd (5 pages)
23 November 20064.68 - b/d date - 29/10/06 - zar (5 pages)
23 November 20064.68 - b/d date - 29/10/06 - pln (5 pages)
1 June 20064.68 - b/d date - 29/10/05 - zar (5 pages)
1 June 20064.68 - b/d date - 29/10/04 - trl (5 pages)
1 June 20064.68 - b/d date - 29/04/05 - zar (5 pages)
1 June 20064.68 - b/d date - 29/04/03 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/10/03 - usd (5 pages)
1 June 20064.68 - b/d date - 29/10/05 - pln (5 pages)
1 June 20064.68 - b/d date - 29/04/05 - thb (5 pages)
1 June 20064.68 - b/d date - 29/04/06 - thb (5 pages)
1 June 20064.68 - b/d date - 29/10/03 - th (5 pages)
1 June 20064.68 - b/d date - 29/04/03 -euro (5 pages)
1 June 20064.68 - b/d date - 29/04/05 - usd (5 pages)
1 June 20064.68 - b/d date - 29/04/05 - pln (5 pages)
1 June 20064.68 - b/d date - 29/04/06 -euro (5 pages)
1 June 20064.68 - b/d date - 29/10/03 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/10/03 - trl (5 pages)
1 June 20064.68 - b/d date - 29/04/04 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/10/03- hkd (5 pages)
1 June 20064.68 - b/d date - 29/04/03 - trl (5 pages)
1 June 20064.68 - b/d date - 29/10/04 - zar (5 pages)
1 June 20064.68 - b/d date - 29/04/06- hkd (5 pages)
1 June 20064.68 - b/d date - 29/10/04 - thb (5 pages)
1 June 20064.68 - b/d date - 29/04/03-koru (5 pages)
1 June 20064.68 - b/d date - 29/04/06 - trl (5 pages)
1 June 20064.68 - b/d date - 29/10/04 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/10/04- hkd (5 pages)
1 June 20064.68 - b/d date - 29/04/03 - usd (5 pages)
1 June 20064.68 - b/d date - 29/04/05 - trl (5 pages)
1 June 20064.68 - b/d date - 29/04/06 - pln (5 pages)
1 June 20064.68 - b/d date - 29/04/05-koru (5 pages)
1 June 20064.68 - b/d date - 29/04/04- hkd (5 pages)
1 June 20064.68 - b/d date - 29/04/04 - trl (5 pages)
1 June 20064.68 - b/d date - 29/10/03 - zar (5 pages)
1 June 20064.68 - b/d date - 29/04/04 - zar (5 pages)
1 June 20064.68 - b/d date - 29/10/05 -euro (5 pages)
1 June 20064.68 - b/d date - 29/04/04 - usd (5 pages)
1 June 20064.68 - b/d date - 29/04/03- hkd (5 pages)
1 June 20064.68 - b/d date - 29/10/04-koru (5 pages)
1 June 20064.68 - b/d date - 29/10/04 - pln (5 pages)
1 June 20064.68 - b/d date - 29/04/03 - zar (5 pages)
1 June 20064.68 - b/d date - 29/04/03 -euro (5 pages)
1 June 20064.68 - b/d date - 29/10/05 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/10/03-koru (5 pages)
1 June 20064.68 - b/d date - 29/10/05-koru (5 pages)
1 June 20064.68 - b/d date - 29/10/05 - thb (5 pages)
1 June 20064.68 - b/d date - 29/10/04 - usd (5 pages)
1 June 20064.68 - b/d date - 29/10/04 -euro (5 pages)
1 June 20064.68 - b/d date 29/04/03 - pln (5 pages)
1 June 20064.68 - b/d date - 29/04/05 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/04/03 - thb (5 pages)
1 June 20064.68 - b/d date - 29/10/03 -euro (5 pages)
1 June 20064.68 - b/d date - 29/04/05- hkd (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 20064.68 - b/d date - 29/04/06 - usd (5 pages)
1 June 20064.68 - b/d date - 29/10/05 - usd (5 pages)
1 June 20064.68 - b/d date - 29/10/05- hkd (5 pages)
1 June 20064.68 - b/d date - 29/10/05 - trl (5 pages)
1 June 20064.68 - b/d date - 29/04/04 - thb (5 pages)
1 June 20064.68 - b/d date 29/10/03 - pln (5 pages)
1 June 20064.68 - b/d date 29/04/04 - pln (5 pages)
1 June 20064.68 - b/d date - 29/04/06 - mxn (5 pages)
1 June 20064.68 - b/d date - 29/04/06 - zar (5 pages)
1 June 20064.68 - b/d date - 29/04/04 -euro (5 pages)
1 June 20064.68 - b/d date - 29/04/04-koru (5 pages)
1 June 20064.68 - b/d date - 29/04/06-koru (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (8 pages)
11 October 2002Secretary resigned (1 page)
14 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 May 2002Memorandum and Articles of Association (69 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2002Resolutions
  • RES13 ‐ Re:circular/proposals 22/04/02
(1 page)
10 May 2002Registered office changed on 10/05/02 from: 10 fenchurch street london EC3M 3LB (1 page)
7 May 2002Declaration of solvency (3 pages)
7 May 2002Appointment of a voluntary liquidator (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 April 2002Accounting reference date extended from 31/03/02 to 29/04/02 (1 page)
1 August 2001Full accounts made up to 31 March 2001 (45 pages)
1 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 July 2001Return made up to 21/06/01; bulk list available separately (7 pages)
17 April 2001£ ic 2442324/2341799 28/03/01 £ sr [email protected]=100525 (1 page)
12 March 2001£ ic 2453324/2442324 01/03/01 £ sr [email protected]=11000 (1 page)
12 January 2001£ ic 2454574/2453324 02/01/01 £ sr [email protected]=1250 (1 page)
5 January 2001Director resigned (1 page)
2 January 2001£ ic 2469574/2454574 14/12/00 £ sr [email protected]=15000 (1 page)
15 September 2000£ ic 2476574/2469574 11/09/00 £ sr [email protected]=7000 (1 page)
23 August 2000Ad 07/08/00--------- £ si [email protected]=120 £ ic 2476454/2476574 (3 pages)
10 August 2000£ ic 2480454/2476454 01/08/00 £ sr [email protected]=4000 (1 page)
3 August 2000£ ic 2484454/2480454 26/07/00 £ sr [email protected]=4000 (1 page)
1 August 2000Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
1 August 2000Full accounts made up to 31 March 2000 (45 pages)
1 August 2000Notice of intention to trade as an investment co. (1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(62 pages)
10 July 2000Return made up to 21/06/00; bulk list available separately (9 pages)
3 May 2000£ ic 2490454/2484454 25/04/00 £ sr [email protected]=6000 (1 page)
18 April 2000£ ic 2520454/2490454 07/04/00 £ sr [email protected]=30000 (1 page)
7 April 2000£ ic 2540454/2520454 28/03/00 £ sr [email protected]=20000 (1 page)
7 April 2000£ ic 2565454/2540454 30/03/00 £ sr [email protected]=25000 (1 page)
3 April 2000£ ic 2569454/2565454 23/03/00 £ sr [email protected]=4000 (1 page)
31 March 2000£ ic 2584454/2569454 21/03/00 £ sr [email protected]=15000 (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
17 February 2000£ ic 2594454/2584454 04/02/00 £ sr [email protected]=10000 (1 page)
23 December 1999£ ic 2609454/2594454 14/12/99 £ sr [email protected]=15000 (1 page)
22 December 1999£ ic 2619454/2609454 07/12/99 £ sr [email protected]=10000 (1 page)
16 December 1999£ ic 2624454/2619454 03/12/99 £ sr [email protected]=5000 (1 page)
13 December 1999Amending 169-200000 x 10P 30/9 (1 page)
10 December 1999New secretary appointed (1 page)
15 October 1999£ ic 2649454/2624454 01/10/99 £ sr [email protected]=25000 (1 page)
1 October 1999£ ic 2683954/2669454 21/09/99 £ sr [email protected]=14500 (2 pages)
1 October 1999£ ic 2688954/2683954 22/09/99 £ sr [email protected]=5000 (2 pages)
16 September 1999£ ic 2698954/2688954 09/09/99 £ sr [email protected]=10000 (2 pages)
14 September 1999£ ic 2704954/2698954 25/08/99 £ sr [email protected]=6000 (2 pages)
25 August 1999£ ic 2729954/2724954 17/08/99 £ sr [email protected]=5000 (1 page)
25 August 1999£ ic 2774954/2729954 13/08/99 £ sr [email protected]=45000 (1 page)
25 August 1999£ ic 2724954/2704954 17/08/99 £ sr [email protected]=20000 (1 page)
19 August 1999Full accounts made up to 31 March 1999 (45 pages)
16 August 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
4 July 1999Return made up to 21/06/99; bulk list available separately (10 pages)
22 April 1999£ ic 2789954/2774954 23/03/99 £ sr [email protected]=15000 (2 pages)
27 January 1999£ ic 2799954/2789954 04/01/99 £ sr [email protected]=10000 (1 page)
13 January 1999£ ic 2819954/2799954 07/12/98 £ sr [email protected]=20000 (2 pages)
15 October 1998£ ic 2830222/2819954 07/10/98 £ sr [email protected]=10268 (1 page)
25 September 1998Interim accounts made up to 18 September 1998 (7 pages)
22 September 1998Notice to cease trading as an investment company (1 page)
18 September 1998Certificate of reduction of share premium (1 page)
18 September 1998Reduce share premium account (2 pages)
18 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 September 1998Full accounts made up to 31 March 1998 (37 pages)
19 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1998Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1998Memorandum and Articles of Association (69 pages)
13 August 1998Ad 06/08/98--------- £ si [email protected]=240 £ ic 2829982/2830222 (2 pages)
6 August 1998Company name changed kleinwort emerging markets trust PLC\certificate issued on 06/08/98 (2 pages)
23 July 1998Return made up to 21/06/98; bulk list available separately (9 pages)
11 March 1998New director appointed (2 pages)
14 January 1998Secretary's particulars changed (1 page)
4 November 1997Full accounts made up to 31 March 1997 (34 pages)
28 July 1997Return made up to 21/06/97; bulk list available separately (8 pages)
14 July 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (1 page)
15 May 1997Director resigned (1 page)
24 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 August 1996Ad 08/08/96--------- £ si [email protected]=960 £ ic 2827902/2828862 (7 pages)
14 August 1996Full accounts made up to 31 March 1996 (36 pages)
17 July 1996Return made up to 21/06/96; bulk list available separately (9 pages)
19 October 1995Full accounts made up to 31 March 1995 (35 pages)
16 August 1995Ad 09/08/95--------- £ si [email protected]=1700 £ ic 2827222/2828922 (8 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned (2 pages)
23 August 1994Full accounts made up to 31 March 1994 (32 pages)