HANSA TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHANSA TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00126107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANSA TRUST LIMITED?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is HANSA TRUST LIMITED located?

    Registered Office Address
    50 Curzon Street
    London
    W1J 7UW
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSA TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSA TRUST PLCOct 25, 2001Oct 25, 2001
    FINSBURY TRUST PLCMay 07, 1992May 07, 1992
    SCOTTISH AND MERCANTILE INVESTMENT TRUST PLCSep 29, 1986Sep 29, 1986
    SCOTTISH AND MERCANTILE INVESTMENT PLC(THE)Dec 12, 1923Dec 12, 1923

    What are the latest accounts for HANSA TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 27, 2019

    What are the latest filings for HANSA TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 03, 2021 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 10, 2021

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    72 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Current accounting period extended from Aug 27, 2020 to Feb 27, 2021

    1 pagesAA01

    Confirmation statement made on Sep 03, 2020 with updates

    4 pagesCS01

    Full accounts made up to Aug 27, 2019

    46 pagesAA

    Auditor's resignation

    1 pagesAUD

    Interim accounts made up to Sep 30, 2019

    4 pagesAA

    Notification of Hansa Investment Company Limited as a person with significant control on Aug 29, 2019

    4 pagesPSC02

    03/09/19 Statement of Capital gbp 1200000.00

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2020 to Aug 27, 2019

    3 pagesAA01

    Termination of appointment of Geoffrey Edward Wood as a director on Aug 29, 2019

    1 pagesTM01

    Termination of appointment of Raymond Benedict Bartholomew Michael Oxford as a director on Aug 29, 2019

    1 pagesTM01

    Termination of appointment of Robert Alexander Hammond Chambers as a director on Aug 29, 2019

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of HANSA TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSA CAPITAL PARTNERS LLP
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Secretary
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC309528
    104263320003
    DAVIE, Jonathan Richard
    50 Curzon Street
    London
    W1J 7UW
    Director
    50 Curzon Street
    London
    W1J 7UW
    EnglandEnglishCompany Director7425880002
    SALOMON, William Henry
    W11
    Director
    W11
    United KingdomBritishBanker2907290002
    FARRAR, John William Lovat
    116 Sutton Court Road
    Chiswick
    W4 3EQ London
    Secretary
    116 Sutton Court Road
    Chiswick
    W4 3EQ London
    British41946740001
    SPIVEY, Hilary
    52 Friars Street
    CO10 6AG Sudbury
    Suffolk
    Secretary
    52 Friars Street
    CO10 6AG Sudbury
    Suffolk
    British1846560001
    CLOSE FINSBURY ASSET MANAGEMENT LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    70688480002
    HANSA CAPITAL LIMITED
    17a Curzon Street
    W1J 5HS London
    Secretary
    17a Curzon Street
    W1J 5HS London
    78493360001
    REA BROTHERS LIMITED
    Aldermans House Aldermans Walk
    EC2M 3XR London
    Secretary
    Aldermans House Aldermans Walk
    EC2M 3XR London
    26633510001
    BORWICK, Geoffrey Robert James, Lord
    33 Phillimore Gardens
    W8 7QG London
    Director
    33 Phillimore Gardens
    W8 7QG London
    EnglandBritishCompany Director1709090001
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritishCompany Director86215110001
    HARRIS, Jocelin Montague St John
    21 Pembroke Square
    W8 6PB London
    Director
    21 Pembroke Square
    W8 6PB London
    United KingdomBritishCompany Director3078360002
    OXFORD, Raymond Benedict Bartholomew Michael, Earl Of
    50 Curzon Street
    London
    W1J 7UW
    Director
    50 Curzon Street
    London
    W1J 7UW
    EnglandBritishCompany Director56187730008
    REEVE, Michael Arthur Ferard
    138 Oakwood Court
    W14 8JL London
    Director
    138 Oakwood Court
    W14 8JL London
    United KingdomBritishCompany Director3478970001
    TEIDEMAN, Edwin Charles
    49 Daneswood Avenue
    Catford
    SE6 2RG London
    Director
    49 Daneswood Avenue
    Catford
    SE6 2RG London
    United KingdomBritishAccountant1846570001
    WALDUCK, Hugh Richard
    Lower Woodside
    AL9 6DJ Hatfield
    Hertfordshire
    Director
    Lower Woodside
    AL9 6DJ Hatfield
    Hertfordshire
    EnglandBritishCompany Director3611250001
    WOOD, Geoffrey Edward
    7 Beauval Road
    SE22 8UG London
    Director
    7 Beauval Road
    SE22 8UG London
    United KingdomBritishProfessor Of Economics18442030001

    Who are the persons with significant control of HANSA TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hansa Investment Company Limited
    2 Church Street
    HM11 Hamilton
    Clarendon House
    Bermuda
    Aug 29, 2019
    2 Church Street
    HM11 Hamilton
    Clarendon House
    Bermuda
    No
    Legal FormLimited By Shares
    Country RegisteredBermuda
    Legal AuthorityBermuda Companies Act 1981
    Place RegisteredRegistrar Of Companies, Bermuda
    Registration Number54752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HANSA TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2015
    Delivered On Apr 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas Securities Services S.C.A. (As Security Agent)
    Transactions
    • Apr 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 13, 2014
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Jun 13, 2014Registration of a charge (MR01)
    • Apr 30, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 06, 2012
    Delivered On Feb 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lender or the custodian on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first ranking floating charge all rights title and interest(s) in and to the custody accounts the securities all dividends interest and other distributions declared paid or made in respect of the securities see image for full details.
    Persons Entitled
    • Bnp Paribas Security Services
    • Bnp Paribas
    Transactions
    • Feb 17, 2012Registration of a charge (MG01)
    • Apr 30, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0