Company NameLiontrust Investment Solutions Limited
Company StatusDissolved
Company Number05515724
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date8 April 2022 (2 years ago)
Previous NameNorth Investment Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Vinay Kumar Abrol
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 08 April 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 08 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Robin John Henry Geffen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hurlingham Gardens
London
SW6 3PL
Director NameMr John Husselbee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge
Rebels Lane
Great Wakering
Essex
SS3 0QE
Director NameMiss Rebecca Louise Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Lyham Road
London
SW2 5PY
Director NameOliver Wallin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor
84 St Stephens Avanue
London
W12 8AD
Director NameRobert Henry Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Secretary NameRobert Henry Warner
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Secretary NameMiss Rebecca Louise Murphy
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Lyham Road
London
SW2 5PY
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Andrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameMark Andrew Jackson
StatusResigned
Appointed15 October 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteliontrust.co.uk
Email address[email protected]
Telephone020 73790646
Telephone regionLondon

Location

Registered AddressC/O Mazars
Tower Bridge House St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

550k at £1Liontrust Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£439,000
Gross Profit£439,000
Net Worth£395,000
Cash£896,000
Current Liabilities£565,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 June 2006Delivered on: 14 June 2006
Satisfied on: 5 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a members' voluntary winding up (12 pages)
7 April 2021Register inspection address has been changed from 2 Savoy Court London Wc2R Oez United Kingdom to 2 Savoy Court London WC2R 0EZ (2 pages)
1 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-18
(1 page)
1 April 2021Appointment of a voluntary liquidator (3 pages)
1 April 2021Registered office address changed from 2 Savoy Court London WC2R 0EZ to Tower Bridge House St. Katharines Way London E1W 1DD on 1 April 2021 (2 pages)
1 April 2021Declaration of solvency (5 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 July 2019Full accounts made up to 31 March 2019 (20 pages)
13 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
24 July 2018Full accounts made up to 31 March 2018 (18 pages)
5 February 2018Register inspection address has been changed to 2 Savoy Court London Wc2R Oez (1 page)
9 November 2017Secretary's details changed (1 page)
9 November 2017Secretary's details changed (1 page)
15 September 2017Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page)
15 September 2017Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page)
31 July 2017Full accounts made up to 31 March 2017 (20 pages)
31 July 2017Full accounts made up to 31 March 2017 (20 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (20 pages)
11 July 2016Full accounts made up to 31 March 2016 (20 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 550,000
(5 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 550,000
(5 pages)
14 July 2015Full accounts made up to 31 March 2015 (20 pages)
14 July 2015Full accounts made up to 31 March 2015 (20 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)
12 September 2014Full accounts made up to 31 March 2014 (20 pages)
12 September 2014Full accounts made up to 31 March 2014 (20 pages)
10 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 550,000
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 550,000
(5 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
14 April 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 750,000
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 750,000
(3 pages)
8 April 2014Statement of capital on 30 October 2013
  • GBP 250,000
(5 pages)
8 April 2014Statement of capital on 30 October 2013
  • GBP 250,000
(5 pages)
3 March 2014Company name changed north investment partners LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed north investment partners LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 16/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 450,000.0000
(4 pages)
29 November 2013Sub-division of shares on 16 October 2013 (5 pages)
29 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 16/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2013Sub-division of shares on 16 October 2013 (5 pages)
29 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 450,000.0000
(4 pages)
29 November 2013Consolidation of shares on 16 October 2013 (5 pages)
29 November 2013Consolidation of shares on 16 October 2013 (5 pages)
17 October 2013Appointment of Mark Andrew Jackson as a secretary (2 pages)
17 October 2013Appointment of Mark Andrew Jackson as a secretary (2 pages)
17 October 2013Appointment of Mark Andrew Jackson as a secretary (2 pages)
17 October 2013Appointment of Mark Andrew Jackson as a secretary (2 pages)
16 October 2013Termination of appointment of Rebecca Murphy as a director (1 page)
16 October 2013Termination of appointment of Rebecca Murphy as a secretary (1 page)
16 October 2013Termination of appointment of John Husselbee as a director (1 page)
16 October 2013Termination of appointment of Rebecca Murphy as a director (1 page)
16 October 2013Termination of appointment of Alexander Catto as a director (1 page)
16 October 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Andrew Martin Smith as a director (1 page)
16 October 2013Termination of appointment of Alexander Catto as a director (1 page)
16 October 2013Termination of appointment of Andrew Martin Smith as a director (1 page)
16 October 2013Termination of appointment of Timothy Weller as a director (1 page)
16 October 2013Appointment of Mr Vinay Kumar Abrol as a director (2 pages)
16 October 2013Appointment of Mr Vinay Kumar Abrol as a director (2 pages)
16 October 2013Termination of appointment of John Husselbee as a director (1 page)
16 October 2013Termination of appointment of Timothy Weller as a director (1 page)
16 October 2013Appointment of Mr John Stephen Ions as a director (2 pages)
16 October 2013Termination of appointment of Rebecca Murphy as a secretary (1 page)
16 October 2013Appointment of Mr John Stephen Ions as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (9 pages)
2 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (9 pages)
27 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 200,001.5466
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 200,001.5466
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 655,826.1596
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 655,826.1596
(3 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (20 pages)
21 September 2012Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (20 pages)
13 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 21ST September 2012.
(15 pages)
13 September 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 655,826.16
(4 pages)
13 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 21ST September 2012.
(15 pages)
13 September 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 655,826.16
(4 pages)
20 December 2011Appointment of Mr Andrew Everard Martin Smith as a director (2 pages)
20 December 2011Appointment of Mr Timothy Grainger Weller as a director (2 pages)
20 December 2011Appointment of The Honourable Alexander Gordon Catto as a director (2 pages)
20 December 2011Appointment of The Honourable Alexander Gordon Catto as a director (2 pages)
20 December 2011Appointment of Mr Andrew Everard Martin Smith as a director (2 pages)
20 December 2011Appointment of Mr Timothy Grainger Weller as a director (2 pages)
12 December 2011Sub-division of shares on 30 November 2011 (5 pages)
12 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 596,569.00
(4 pages)
12 December 2011Sub-division of shares on 30 November 2011 (5 pages)
12 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 596,569.00
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 596,569.00
(4 pages)
25 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 5 September 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Rebecca Louise Murphy on 19 June 2010 (2 pages)
22 September 2010Director's details changed for John Husselbee on 19 June 2010 (2 pages)
22 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for John Husselbee on 19 June 2010 (2 pages)
22 September 2010Director's details changed for Rebecca Louise Murphy on 19 June 2010 (2 pages)
11 January 2010Full accounts made up to 31 December 2008 (16 pages)
11 January 2010Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2009 (1 page)
6 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2009 (1 page)
6 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2008Memorandum and Articles of Association (14 pages)
10 December 2008Memorandum and Articles of Association (14 pages)
3 December 2008Appointment terminated director oliver wallin (1 page)
3 December 2008Appointment terminated director oliver wallin (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
23 October 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 October 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2007Ad 01/10/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
9 October 2007Nc inc already adjusted 28/09/07 (2 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Nc inc already adjusted 28/09/07 (2 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
9 October 2007Director resigned (1 page)
9 October 2007Ad 01/10/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006Return made up to 21/07/06; full list of members (8 pages)
25 September 2006Return made up to 21/07/06; full list of members (8 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
13 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
21 July 2005Incorporation (21 pages)
21 July 2005Incorporation (21 pages)