Company NameFundsmith Emerging Equities Trust Plc
Company StatusLiquidation
Company Number08756681
CategoryPublic Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NameFeeit Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDavid Martin Bralsford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameJohn Strathmore Spencer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Rachel De Gruchy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameProf Heather Jane McGregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameFrostrow Capital Llp (Corporation)
StatusCurrent
Appointed27 May 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Simon Charles Godwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Mark Aubrey Seymour Laurence
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameSimon Charles Godwin
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr David Roger William Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.feetplc.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,058,000
Net Worth£192,800,000
Cash£5,693,000
Current Liabilities£1,995,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2022 (1 year, 4 months ago)
Next Return Due14 November 2023 (overdue)

Filing History

4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings may be called on not less than 14 clear days' notice 27/05/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 May 2020Full accounts made up to 31 December 2019 (105 pages)
25 November 2019Secretary's details changed for Frostrow Capital Llp on 25 November 2019 (1 page)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 May 2019Full accounts made up to 31 December 2018 (95 pages)
1 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 266,400.56
(3 pages)
12 February 2019Second filing of a statement of capital following an allotment of shares on 7 August 2018
  • GBP 262,650.56
(7 pages)
4 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 265,900.56
(3 pages)
28 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 264,400.56
(3 pages)
21 December 2018Director's details changed for Ms Rachel De Gruchy on 19 December 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 263,900.56
(3 pages)
13 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 262,650.56
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2019.
(4 pages)
6 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 261,550.56
(3 pages)
21 July 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 261,050.56
(3 pages)
11 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 259,500.56
(3 pages)
8 June 2018Appointment of Ms Rachel De Gruchy as a director on 1 June 2018 (2 pages)
6 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days notice 23/05/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2018Full accounts made up to 31 December 2017 (96 pages)
29 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 259,000.56
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 258,500.56
(3 pages)
30 April 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 257,500.56
(3 pages)
9 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 256,500.56
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 252,375.56
(3 pages)
5 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 251,375.56
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 250,125.56
(3 pages)
19 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 249,125.56
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 247,625.56
(3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 246,625.56
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 246,625.56
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 245,625.56
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 245,625.56
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 242,925.56
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 242,925.56
(3 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot sha 24/05/2017
(4 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot sha 24/05/2017
(4 pages)
7 June 2017Full accounts made up to 31 December 2016 (94 pages)
7 June 2017Full accounts made up to 31 December 2016 (94 pages)
5 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 240,675.56
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 240,675.56
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 239,375.56
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 239,375.56
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 238,375.56
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 238,375.56
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 237,025.56
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 237,025.56
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 236,025.56
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 236,025.56
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 235,025.56
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 235,025.56
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 234,025.56
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 234,025.56
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 233,025.56
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 233,025.56
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 231,625.56
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 231,625.56
(3 pages)
30 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 229,625.56
(3 pages)
30 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 229,625.56
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 227,225.56
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 227,225.56
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 225,375.56
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 225,375.56
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 224,375.56
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 224,375.56
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 223,375.56
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 223,375.56
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 222,375.56
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 222,375.56
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 219,475.56
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 219,475.56
(3 pages)
1 November 2016Confirmation statement made on 31 October 2016 with no updates (3 pages)
1 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 218,458.06
(4 pages)
1 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 218,458.06
(4 pages)
1 November 2016Confirmation statement made on 31 October 2016 with no updates (3 pages)
19 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 214,058.06
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 214,058.06
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 213,058.06
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 213,058.06
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 209,458.06
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 209,458.06
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 206,158.06
(5 pages)
28 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 206,158.06
(5 pages)
14 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings: that the directors be authorised to call general meetings on not less than 14 clear days notice. 26/05/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 June 2016Full accounts made up to 31 December 2015 (79 pages)
14 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings: that the directors be authorised to call general meetings on not less than 14 clear days notice. 26/05/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 June 2016Full accounts made up to 31 December 2015 (79 pages)
13 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 204,758.06
(6 pages)
13 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 204,758.06
(6 pages)
28 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 199,234.12
(5 pages)
28 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 199,234.12
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 195,408.01
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 195,408.01
(4 pages)
3 November 2015Annual return made up to 31 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 193,379.21
(6 pages)
3 November 2015Annual return made up to 31 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 193,379.21
(6 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 26/05/2015
(3 pages)
5 May 2015Full accounts made up to 31 December 2014 (74 pages)
5 May 2015Full accounts made up to 31 December 2014 (74 pages)
14 November 2014Annual return made up to 31 October 2014 no member list
Statement of capital on 2014-11-14
  • GBP 193,379.21
(6 pages)
14 November 2014Annual return made up to 31 October 2014 no member list
Statement of capital on 2014-11-14
  • GBP 193,379.21
(6 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 193,379.21
(4 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 193,379.21
(4 pages)
9 September 2014Reduction of iss capital and minute (oc) (7 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 193,379.21
(4 pages)
9 September 2014Certificate of cancellation of share premium account (1 page)
9 September 2014Reduction of iss capital and minute (oc) (7 pages)
9 September 2014Certificate of cancellation of share premium account (1 page)
5 August 2014Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
5 August 2014Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
5 August 2014Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
5 August 2014Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
9 July 2014Termination of appointment of Simon Godwin as a secretary (2 pages)
9 July 2014Appointment of Frostrow Capital Llp as a secretary (3 pages)
9 July 2014Appointment of Frostrow Capital Llp as a secretary (3 pages)
9 July 2014Termination of appointment of Simon Godwin as a secretary (2 pages)
1 July 2014Resolutions
  • RES13 ‐ Consolidation & sub-division of shares 20/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 242,879.21
(4 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Cancellation of shares by a PLC. Statement of capital on 25 June 2014 (4 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Cancellation of shares by a PLC. Statement of capital on 25 June 2014 (4 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 242,879.21
(4 pages)
1 July 2014Consolidation and sub-division of shares on 20 June 2014 (5 pages)
1 July 2014Resolutions
  • RES13 ‐ Consolidation & sub-division of shares 20/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2014Consolidation and sub-division of shares on 20 June 2014 (5 pages)
6 June 2014Appointment of John Strathmore Spencer as a director (3 pages)
6 June 2014Memorandum and Articles of Association (73 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 June 2014Termination of appointment of Mark Laurence as a director (2 pages)
6 June 2014Appointment of Mr David Roger William Potter as a director (3 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 June 2014Appointment of David Martin Bralsford as a director (3 pages)
6 June 2014Termination of appointment of Simon Godwin as a director (2 pages)
6 June 2014Appointment of David Martin Bralsford as a director (3 pages)
6 June 2014Termination of appointment of Mark Laurence as a director (2 pages)
6 June 2014Memorandum and Articles of Association (73 pages)
6 June 2014Appointment of John Strathmore Spencer as a director (3 pages)
6 June 2014Appointment of Mr David Roger William Potter as a director (3 pages)
6 June 2014Termination of appointment of Simon Godwin as a director (2 pages)
27 May 2014Trading certificate for a public company (3 pages)
27 May 2014Notice of intention to carry on business as an investment company (2 pages)
27 May 2014Notice of intention to carry on business as an investment company (2 pages)
27 May 2014Trading certificate for a public company (3 pages)
27 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
27 May 2014Commence business and borrow (1 page)
27 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
27 May 2014Commence business and borrow (1 page)
30 December 2013Company name changed feeit PLC\certificate issued on 30/12/13
  • CONNOT ‐
(3 pages)
30 December 2013Company name changed feeit PLC\certificate issued on 30/12/13
  • CONNOT ‐
(3 pages)
31 October 2013Incorporation (78 pages)
31 October 2013Incorporation (78 pages)