London
WC2R 0EZ
Secretary Name | Mark Andrew Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 21 March 2017) |
Role | Chartered Secretary |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr John Stephen Ions |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 21 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr William Evelyn Sausmarez Carey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northmoor Road Oxford Oxfordshire OX2 6UR |
Secretary Name | Nigel Richard Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Investment Management |
Correspondence Address | Beauworth Manor Beauworth Alresford Hampshire SO24 0NZ |
Director Name | Mr Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 May 2010) |
Role | Chief Executve Officer |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | James John Inglis-Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Jeremy David Lang |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Ratcliffe Wharf 18 Narrow Street London E14 8DQ |
Director Name | William Thomas Pattisson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2009) |
Role | Investment Director |
Correspondence Address | 6 St James Lane Winchester Hampshire SO22 4NX |
Director Name | Gary West |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | liontrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74121700 |
Telephone region | London |
Registered Address | 2 Savoy Court London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.8m at £1 | Liontrust Asset Management PLC 50.00% Preference A |
---|---|
1.5m at £1 | Liontrust Asset Management PLC 41.67% Preference B |
153k at £1 | Liontrust Asset Management PLC 4.25% Ordinary A |
90k at £1 | Liontrust Asset Management PLC 2.50% Ordinary C |
57k at £1 | Liontrust Asset Management PLC 1.58% Ordinary B |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
24 January 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Termination of appointment of Gary West as a director (1 page) |
11 January 2012 | Termination of appointment of Gary West as a director (1 page) |
19 December 2011 | Termination of appointment of James Inglis-Jones as a director (1 page) |
19 December 2011 | Termination of appointment of James Inglis-Jones as a director (1 page) |
15 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 June 2010 | Appointment of Mr John Stephen Ions as a director (2 pages) |
3 June 2010 | Appointment of Mr John Stephen Ions as a director (2 pages) |
7 May 2010 | Termination of appointment of Nigel Legge as a director (1 page) |
7 May 2010 | Termination of appointment of Nigel Legge as a director (1 page) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (22 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (22 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (22 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James John Inglis-Jones on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Gary West on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James John Inglis-Jones on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James John Inglis-Jones on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Gary West on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Gary West on 1 October 2009 (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
28 September 2009 | Ad 07/09/09\gbp si 1250000@1=1250000\gbp ic 2100000/3350000\ (2 pages) |
28 September 2009 | Nc inc already adjusted 07/09/09 (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 07/09/09 (1 page) |
28 September 2009 | Ad 07/09/09\gbp si 1250000@1=1250000\gbp ic 2100000/3350000\ (2 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 April 2009 | Appointment terminated director jeremy lang (1 page) |
15 April 2009 | Appointment terminated director william pattisson (1 page) |
15 April 2009 | Appointment terminated director william pattisson (1 page) |
15 April 2009 | Appointment terminated director jeremy lang (1 page) |
2 March 2009 | Secretary appointed mark andrew jackson (1 page) |
2 March 2009 | Appointment terminated secretary david gibbons (1 page) |
2 March 2009 | Secretary appointed mark andrew jackson (1 page) |
2 March 2009 | Appointment terminated secretary david gibbons (1 page) |
12 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
13 November 2008 | Director's change of particulars / nigel legge / 01/07/2008 (2 pages) |
13 November 2008 | Director's change of particulars / nigel legge / 01/07/2008 (2 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 March 2008 | Ad 18/03/08\gbp si 300000@1=300000\gbp ic 1800000/2100000\ (2 pages) |
18 March 2008 | Ad 18/03/08\gbp si 300000@1=300000\gbp ic 1800000/2100000\ (2 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
11 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Ad 20/09/07--------- £ si 300000@1=300000 £ ic 1500000/1800000 (2 pages) |
25 September 2007 | Ad 20/09/07--------- £ si 300000@1=300000 £ ic 1500000/1800000 (2 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 24 bevis marks, london, EC3A 7NR (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 24 bevis marks, london, EC3A 7NR (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Conve 16/06/06 (1 page) |
19 July 2006 | Ad 12/07/06--------- £ si 57000@1=57000 £ ic 1353000/1410000 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si 1200000@1=1200000 £ ic 153000/1353000 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si 152998@1=152998 £ ic 2/153000 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si 90000@1=90000 £ ic 1410000/1500000 (2 pages) |
19 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
19 July 2006 | Ad 12/07/06--------- £ si 57000@1=57000 £ ic 1353000/1410000 (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 12/07/06--------- £ si 152998@1=152998 £ ic 2/153000 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si 90000@1=90000 £ ic 1410000/1500000 (2 pages) |
19 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
19 July 2006 | Ad 12/07/06--------- £ si 1200000@1=1200000 £ ic 153000/1353000 (2 pages) |
19 July 2006 | Conve 16/06/06 (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
8 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
8 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
8 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
31 January 2006 | Company name changed funds revolution LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed funds revolution LIMITED\certificate issued on 31/01/06 (2 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (3 pages) |
7 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
7 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
17 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 February 2003 | Return made up to 07/01/03; full list of members (5 pages) |
26 February 2003 | Return made up to 07/01/03; full list of members (5 pages) |
21 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: lower ground flr, hitherbury hse, 97 portsmouth road, guildford, surrey GU2 5DL (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: lower ground flr, hitherbury hse, 97 portsmouth road, guildford, surrey GU2 5DL (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
17 May 2001 | Return made up to 07/01/01; full list of members (6 pages) |
17 May 2001 | Return made up to 07/01/01; full list of members (6 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
7 January 2000 | Incorporation (15 pages) |
7 January 2000 | Incorporation (15 pages) |