Company NameGovett Global Smaller Companies Investment Trust Plc
Company StatusDissolved
Company Number02896580
CategoryPublic Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameLord Amos Henry Chilver
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Hampstead Square
London
NW3 1AB
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusCurrent
Appointed15 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameMr John William Martin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BG
Director NameMr Peter Stephen Leslie Pejacsevich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Norland Square
London
W11 4PX
Secretary NameGovett Investment Management Limited (Corporation)
StatusCurrent
Appointed15 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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£23,799,000
Cash£1,957,000
Current Liabilities£752,000

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (6 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 1997Appointment of a voluntary liquidator (1 page)
4 September 1997Declaration of solvency (4 pages)
7 August 1997Full accounts made up to 31 January 1997 (24 pages)
19 March 1997Return made up to 04/02/97; bulk list available separately (12 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1996Return made up to 04/02/96; bulk list available separately; amend
  • 363(287) ‐ Registered office changed on 30/07/96
(12 pages)
10 June 1996Full accounts made up to 31 January 1996 (25 pages)
30 January 1996Return made up to 04/02/96; no change of members (11 pages)
2 May 1995Full accounts made up to 31 January 1995 (25 pages)