Company NameTaiwan Investment Trust Securities Limited
DirectorMichael Ramon Langhorne Astor
Company StatusDissolved
Company Number02923598
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Previous NameIndia Investment Trust Limited

Business Activity

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

Directors

Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameMr Reef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 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
Appointed27 April 1994(same day as company formation)
RoleManager
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NamePhilip Alan Butt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(10 months after company formation)
Appointment Duration3 years (resigned 24 February 1998)
RoleConsultant
Correspondence Address91 West Lane
London
SE16 4PA
Director NameJonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(10 months after company formation)
Appointment Duration3 years (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressKites Cradle Lane
Frith End
Bordon
Hampshire
GU35 0QT
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameSir Julian Roger Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1DD
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed22 February 1995(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2000)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

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
Turnover£9,393,616
Gross Profit-£184,603
Net Worth£167,356
Cash£215,875
Current Liabilities£3,001,789

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 June 2002Dissolved (1 page)
28 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
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)
1 August 1999Full accounts made up to 28 February 1999 (10 pages)
24 May 1999Return made up to 27/04/99; full list of members (13 pages)
1 March 1999Full accounts made up to 28 February 1998 (10 pages)
23 December 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: 197 knightsbridge london SW7 1RB (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 27/04/98; full list of members (11 pages)
12 March 1998New director appointed (2 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
24 February 1998Company name changed india investment trust LIMITED\certificate issued on 24/02/98 (2 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 June 1997Return made up to 27/04/97; full list of members (6 pages)
9 June 1997Location of register of members (1 page)
2 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 June 1996Return made up to 27/04/96; full list of members (6 pages)
30 April 1996Compulsory strike-off action has been discontinued (1 page)
26 April 1996Withdrawal of application for striking off (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
6 February 1996Application for striking-off (1 page)
18 August 1995Location of register of members (1 page)
12 July 1995Location of register of directors' interests (1 page)
24 May 1995Return made up to 27/04/95; full list of members (14 pages)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 1995Application for reregistration from PLC to private (1 page)
6 April 1995Re-registration of Memorandum and Articles (104 pages)