Company NameLiontrust European Investment Services Limited
Company StatusDissolved
Company Number03905044
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameFunds Revolution Limited

Business Activity

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

Directors

Director NameMr Vinay Kumar Abrol
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 21 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMark Andrew Jackson
NationalityBritish
StatusClosed
Appointed01 March 2009(9 years, 1 month after company formation)
Appointment Duration8 years (closed 21 March 2017)
RoleChartered Secretary
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 21 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr William Evelyn Sausmarez Carey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Secretary NameNigel Richard Legge
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleInvestment Management
Correspondence AddressBeauworth Manor
Beauworth
Alresford
Hampshire
SO24 0NZ
Director NameMr Nigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 2010)
RoleChief Executve Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameJames John Inglis-Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameJeremy David Lang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Director NameWilliam Thomas Pattisson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2009)
RoleInvestment Director
Correspondence Address6 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameGary West
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteliontrust.co.uk
Email address[email protected]
Telephone020 74121700
Telephone regionLondon

Location

Registered Address2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.8m at £1Liontrust Asset Management PLC
50.00%
Preference A
1.5m at £1Liontrust Asset Management PLC
41.67%
Preference B
153k at £1Liontrust Asset Management PLC
4.25%
Ordinary A
90k at £1Liontrust Asset Management PLC
2.50%
Ordinary C
57k at £1Liontrust Asset Management PLC
1.58%
Ordinary B

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,600,000
(7 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,600,000
(7 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,600,000
(7 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,600,000
(7 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,600,000
(7 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
16 August 2014Full accounts made up to 31 March 2014 (20 pages)
16 August 2014Full accounts made up to 31 March 2014 (20 pages)
24 January 2014Register inspection address has been changed (1 page)
24 January 2014Register inspection address has been changed (1 page)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,600,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,600,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,600,000
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 August 2012Full accounts made up to 31 March 2012 (19 pages)
8 August 2012Full accounts made up to 31 March 2012 (19 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
11 January 2012Termination of appointment of Gary West as a director (1 page)
11 January 2012Termination of appointment of Gary West as a director (1 page)
19 December 2011Termination of appointment of James Inglis-Jones as a director (1 page)
19 December 2011Termination of appointment of James Inglis-Jones as a director (1 page)
15 August 2011Full accounts made up to 31 March 2011 (19 pages)
15 August 2011Full accounts made up to 31 March 2011 (19 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
6 September 2010Full accounts made up to 31 March 2010 (19 pages)
6 September 2010Full accounts made up to 31 March 2010 (19 pages)
3 June 2010Appointment of Mr John Stephen Ions as a director (2 pages)
3 June 2010Appointment of Mr John Stephen Ions as a director (2 pages)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (22 pages)
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (22 pages)
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (22 pages)
23 November 2009Resolutions
  • RES13 ‐ Section 551 - allot shares 10/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 November 2009Resolutions
  • RES13 ‐ Section 551 - allot shares 10/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James John Inglis-Jones on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Gary West on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James John Inglis-Jones on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James John Inglis-Jones on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Gary West on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Gary West on 1 October 2009 (2 pages)
13 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 3,350,000
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 3,350,000
(4 pages)
28 September 2009Ad 07/09/09\gbp si 1250000@1=1250000\gbp ic 2100000/3350000\ (2 pages)
28 September 2009Nc inc already adjusted 07/09/09 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
28 September 2009Nc inc already adjusted 07/09/09 (1 page)
28 September 2009Ad 07/09/09\gbp si 1250000@1=1250000\gbp ic 2100000/3350000\ (2 pages)
15 July 2009Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Full accounts made up to 31 March 2009 (17 pages)
15 April 2009Appointment terminated director jeremy lang (1 page)
15 April 2009Appointment terminated director william pattisson (1 page)
15 April 2009Appointment terminated director william pattisson (1 page)
15 April 2009Appointment terminated director jeremy lang (1 page)
2 March 2009Secretary appointed mark andrew jackson (1 page)
2 March 2009Appointment terminated secretary david gibbons (1 page)
2 March 2009Secretary appointed mark andrew jackson (1 page)
2 March 2009Appointment terminated secretary david gibbons (1 page)
12 January 2009Return made up to 07/01/09; full list of members (6 pages)
12 January 2009Return made up to 07/01/09; full list of members (6 pages)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
7 July 2008Full accounts made up to 31 March 2008 (15 pages)
7 July 2008Full accounts made up to 31 March 2008 (15 pages)
18 March 2008Ad 18/03/08\gbp si 300000@1=300000\gbp ic 1800000/2100000\ (2 pages)
18 March 2008Ad 18/03/08\gbp si 300000@1=300000\gbp ic 1800000/2100000\ (2 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 07/01/08; full list of members (4 pages)
11 January 2008Return made up to 07/01/08; full list of members (4 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
25 September 2007Ad 20/09/07--------- £ si 300000@1=300000 £ ic 1500000/1800000 (2 pages)
25 September 2007Ad 20/09/07--------- £ si 300000@1=300000 £ ic 1500000/1800000 (2 pages)
11 July 2007Full accounts made up to 31 March 2007 (13 pages)
11 July 2007Full accounts made up to 31 March 2007 (13 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
10 January 2007Return made up to 07/01/07; full list of members (4 pages)
10 January 2007Return made up to 07/01/07; full list of members (4 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: 24 bevis marks, london, EC3A 7NR (1 page)
22 September 2006Registered office changed on 22/09/06 from: 24 bevis marks, london, EC3A 7NR (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2006Conve 16/06/06 (1 page)
19 July 2006Ad 12/07/06--------- £ si 57000@1=57000 £ ic 1353000/1410000 (2 pages)
19 July 2006Ad 12/07/06--------- £ si 1200000@1=1200000 £ ic 153000/1353000 (2 pages)
19 July 2006Ad 12/07/06--------- £ si 152998@1=152998 £ ic 2/153000 (2 pages)
19 July 2006Ad 12/07/06--------- £ si 90000@1=90000 £ ic 1410000/1500000 (2 pages)
19 July 2006Nc inc already adjusted 16/06/06 (1 page)
19 July 2006Ad 12/07/06--------- £ si 57000@1=57000 £ ic 1353000/1410000 (2 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2006Ad 12/07/06--------- £ si 152998@1=152998 £ ic 2/153000 (2 pages)
19 July 2006Ad 12/07/06--------- £ si 90000@1=90000 £ ic 1410000/1500000 (2 pages)
19 July 2006Nc inc already adjusted 16/06/06 (1 page)
19 July 2006Ad 12/07/06--------- £ si 1200000@1=1200000 £ ic 153000/1353000 (2 pages)
19 July 2006Conve 16/06/06 (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
3 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
3 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2006Nc inc already adjusted 31/01/06 (1 page)
8 February 2006Nc inc already adjusted 31/01/06 (1 page)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
31 January 2006Company name changed funds revolution LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed funds revolution LIMITED\certificate issued on 31/01/06 (2 pages)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
14 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (3 pages)
14 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (3 pages)
7 February 2005Return made up to 07/01/05; full list of members (5 pages)
7 February 2005Return made up to 07/01/05; full list of members (5 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 January 2004Return made up to 07/01/04; full list of members (5 pages)
17 January 2004Return made up to 07/01/04; full list of members (5 pages)
14 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
14 April 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 February 2003Return made up to 07/01/03; full list of members (5 pages)
26 February 2003Return made up to 07/01/03; full list of members (5 pages)
21 January 2002Return made up to 07/01/02; full list of members (6 pages)
21 January 2002Return made up to 07/01/02; full list of members (6 pages)
15 January 2002Registered office changed on 15/01/02 from: lower ground flr, hitherbury hse, 97 portsmouth road, guildford, surrey GU2 5DL (1 page)
15 January 2002Registered office changed on 15/01/02 from: lower ground flr, hitherbury hse, 97 portsmouth road, guildford, surrey GU2 5DL (1 page)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Return made up to 07/01/01; full list of members (6 pages)
17 May 2001Return made up to 07/01/01; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
7 January 2000Incorporation (15 pages)
7 January 2000Incorporation (15 pages)