Company NameTaiwan Investment Trust Plc
Company StatusDissolved
Company Number02890670
CategoryPublic Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed24 January 1994(5 days after company formation)
Appointment Duration30 years, 3 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Reef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address19 Defoe House
Barbican
London
EC2Y 8DN
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameSir Julian Roger Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£69,039,000
Cash£216,000
Current Liabilities£1,187,000

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

12 November 2003Dissolved (1 page)
28 August 2003Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
12 August 2003Return of final meeting in a members' voluntary winding up (6 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (6 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (14 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 September 1999£ ic 36045764/17787054 16/07/99 £ sr [email protected]=18258710 (1 page)
1 September 1999Return made up to 19/01/99; full list of members; amend (14 pages)
31 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 1999Appointment of a voluntary liquidator (1 page)
4 August 1999Declaration of solvency (3 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1999Full group accounts made up to 28 February 1999 (31 pages)
26 February 1999Return made up to 19/01/99; bulk list available separately (15 pages)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
4 July 1998Ad 15/06/98--------- £ si [email protected]=37 £ ic 17787017/17787054 (2 pages)
22 June 1998Full group accounts made up to 28 February 1998 (33 pages)
18 February 1998Return made up to 19/01/98; bulk list available separately (12 pages)
14 November 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
8 July 1997Ad 01/07/97--------- premium £ si [email protected]=93 £ ic 17786923/17787016 (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (30 pages)
26 March 1997Ad 20/05/96-24/07/96 £ si 24795634@1 (3 pages)
26 March 1997S-div 07/05/96 (1 page)
14 March 1997Return made up to 19/01/97; bulk list available separately (12 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1996Full accounts made up to 31 December 1995 (27 pages)
17 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
17 May 1996Nc inc already adjusted 07/05/96 (1 page)
3 May 1996Listing of particulars (70 pages)
19 February 1996Return made up to 19/01/96; bulk list available separately (11 pages)
27 April 1995Full accounts made up to 31 December 1994 (28 pages)
3 March 1995Return made up to 19/01/95; bulk list available separately (18 pages)