Company NameBeacon Investment Trust Plc
Company StatusDissolved
Company Number02939696
CategoryPublic Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Previous NameAssetmargin Public Limited Company

Business Activity

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

Directors

Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 10 months
RoleExecutive Chairman
Correspondence AddressTerracotta
19 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NamePeter Jessel Levay Lawrence
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Strand
London
WC2E 7EB
Director NameJeremy Malcolm Lyon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleStockbroker
Correspondence Address50 Claverton Street
London
SW1V 3AU
Director NameMr Nigel Richard Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleInvestment Manager
Correspondence AddressOld Manor Farm
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LE
Secretary NameCavendish Administration Limited (Corporation)
StatusCurrent
Appointed27 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU
Director NameJames Hugh Shillingford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1998)
RoleTheatre Manager
Correspondence Address59 Doughty Street
London
WC1N 2LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCrusader House
142-157 St John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,668,000
Cash£1,820,000
Current Liabilities£380,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (7 pages)
20 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 1999S-div 15/11/99 (1 page)
20 December 1999Ex/res 16/12/99 liq's authority (1 page)
20 December 1999Appointment of a voluntary liquidator (1 page)
9 December 1999Memorandum and Articles of Association (66 pages)
8 December 1999Declaration of solvency (3 pages)
12 October 1999Full accounts made up to 30 June 1999 (40 pages)
22 June 1999Return made up to 16/06/99; bulk list available separately (5 pages)
3 June 1999New director appointed (2 pages)
29 October 1998£ ic 4575000/4375000 06/10/98 £ sr [email protected]=200000 (1 page)
23 October 1998Director resigned (1 page)
13 October 1998Full accounts made up to 30 June 1998 (37 pages)
13 July 1998Return made up to 16/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1998Registered office changed on 09/07/98 from: 99 charterhouse street london EC1M 6HR (1 page)
2 July 1998£ ic 4587500/4575000 02/06/98 £ sr [email protected]=12500 (1 page)
1 June 1998£ ic 4612500/4587500 28/04/98 £ sr [email protected]=25000 (1 page)
30 April 1998£ ic 4650000/4612500 24/04/98 £ sr [email protected]=37500 (1 page)
31 March 1998£ ic 4750000/4650000 06/03/98 £ sr [email protected]=100000 (1 page)
19 February 1998Notice to cease trading as an investment company (1 page)
5 December 1997Certificate of reduction of share premium (1 page)
5 December 1997Reduce share premium account (3 pages)
5 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 October 1997Full accounts made up to 30 June 1997 (37 pages)
1 July 1997Return made up to 16/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 October 1996Full accounts made up to 30 June 1996 (28 pages)
2 July 1996Return made up to 16/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1995Full accounts made up to 30 June 1995 (23 pages)
28 June 1995Return made up to 16/06/95; bulk list available separately (8 pages)