BRUNNER INVESTMENT TRUST PLC(THE)
Overview
Company Name | BRUNNER INVESTMENT TRUST PLC(THE) |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00226323 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRUNNER INVESTMENT TRUST PLC(THE)?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BRUNNER INVESTMENT TRUST PLC(THE) located?
Registered Office Address | 199 Bishopsgate EC2M 3TY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRUNNER INVESTMENT TRUST PLC(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for BRUNNER INVESTMENT TRUST PLC(THE)?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for BRUNNER INVESTMENT TRUST PLC(THE)?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Full accounts made up to Nov 30, 2023 | 123 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 106 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Nov 30, 2022 | 116 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Peter Martin Maynard as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Elizabeth Field as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mrs Kelly Nice as a secretary on Jul 06, 2022 | 2 pages | AP03 | ||||||||||||||||||||||
Full accounts made up to Nov 30, 2021 | 111 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Eleanor Emuss as a secretary on Mar 11, 2022 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||||||
Full accounts made up to Nov 30, 2020 | 114 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Ian Edward Barlow as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Andrew James Hutton as a director on Apr 20, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Douglas Alexander Armstrong as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of BRUNNER INVESTMENT TRUST PLC(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICE, Kelly | Secretary | Bishopsgate EC2M 3TY London 199 | 298127550001 | |||||||
SALT, Kirsten June | Secretary | Bishopsgate EC2M 3TY London 199 | British | 38993290004 | ||||||
ALDRIDGE, Amanda | Director | Bishopsgate EC2M 3TY London 199 | United Kingdom | British | Director | 265248250001 | ||||
DOBSON, Carolan | Director | Bishopsgate EC2M 3TY London 199 | Scotland | British | Director | 154572350001 | ||||
FIELD, Elizabeth | Director | Bishopsgate EC2M 3TY London 199 | England | British | Director | 100741820001 | ||||
HUTTON, Andrew James | Director | Bishopsgate EC2M 3TY London 199 | United Kingdom | British | Director | 276985970001 | ||||
SHARP, James Edward | Director | Bishopsgate EC2M 3TY London 199 | England | British | Director | 105816320001 | ||||
ABSALOM, Gerard | Secretary | 54 John Archer Way SW18 2TS London | British | 67454680001 | ||||||
EMUSS, Eleanor | Secretary | Bishopsgate EC2M 3TY London 199 | 235119440001 | |||||||
FROST, Leonora Marian | Secretary | 5 Launceston Place W8 5RL London | British | 4299350001 | ||||||
INGRAM, Peter William Irving | Secretary | Bishopsgate EC2M 3TY London 199 England | British | 1359100001 | ||||||
LAGO, Tracey Anne | Secretary | Bishopsgate EC2M 3TY London 199 | 195460650001 | |||||||
LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
LONGCROFT, Peter Leonard | Secretary | 89 Bittacy Rise Mill Hill NW7 2HH London | British | 32431030001 | ||||||
SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
ARMSTRONG, Douglas Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | Solicitor | 112514450001 | ||||
BARLOW, Ian Edward | Director | Bishopsgate EC2M 3TY London 199 | Unitedkingdom | British | Chartered Accountant | 148391750001 | ||||
BAZALGETTE, Vivian Paul | Director | North House 93 Dulwich Village SE21 7BJ London | England | British | Retired | 69074010001 | ||||
BRUNNER, Hugo Laurence Joseph | Director | 26 Norham Road OX2 6SF Oxford Oxfordshire | British | Company Director | 713400001 | |||||
BRUNNER, Timothy Barnabas Hans | Director | Flat 4 2 Inverness Gardens W8 4RN London | United Kingdom | British | Investment Trust Chairman | 8306310002 | ||||
FERGUSSON, Ewen Alastair John, Sir | Director | 111 Iverna Court W8 6TX London | United Kingdom | British | Company Director | 34415580001 | ||||
FLEMMING, John Stanton | Director | Wardens Lodgings Wadham College OX1 3PN Oxford | British | Economist | 38691050001 | |||||
HARRISON, Peter | Director | 155 Bishopsgate London EC2M 3AD | England | British | Director | 141644200003 | ||||
MAYNARD, Peter Martin | Director | Bishopsgate EC2M 3TY London 199 | United Kingdom | British | Solicitor | 153259670001 | ||||
PERCY, Keith Edward | Director | Mansard 57 Alderton Hill IG10 3JD Loughton Essex | United Kingdom | British | Fund Manager | 62288260001 | ||||
SIDDONS, Benjamin Charles Reid | Director | Hillbrook Golf Club Road St Georges Hill KT13 0NJ Weybridge Surrey | British | Chartered Accountant | 3909840001 | |||||
TROTT, John Francis Henry | Director | Odstock Castle Square RH1 4LB Bletchingley Surrey | British | Investment Adviser | 38785870001 | |||||
WAKELING, Richard Keith Arthur | Director | 46 The Bourne Southgate N14 6QS London | United Kingdom | British | Director | 33852070001 | ||||
WHITE, Simon Richard Tore | Director | 9 Herondale Avenue SW18 3JN London | England | British | Fund Manager | 21454840003 | ||||
WORSLEY, William Ralph, Sir | Director | Hovingham Hall YO62 4LU York | England | British | Chartered Surveyor | 1518090002 | ||||
YOUNG, Roderic Neil | Director | Pembury Hall Pembury TN2 4QJ Tonbridge Kent | British | Merchant Banker | 266250001 |
Does BRUNNER INVESTMENT TRUST PLC(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Trust deed | Created On Jun 10, 1993 Delivered On Jun 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to fintrust debenture PLC under the terms of the trust deed dated 10TH june 1993 constituting and securing £85,000,000 9.25% several debenture stock 2023 0F fintrust debenture PLC and/or any deed supplemental thereto | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Dec 17, 1987 Delivered On Dec 24, 1987 | Satisfied | Amount secured Securing £18.2 million of £80 million 11.125 per cent. Severally guaranteed debenture stock of first debenture finance PLC as defined in the deed. | |
Short particulars By way of fixed charge all its right, title & interest in the company's trust assets floating charge over the undertaking and all property and assets present and future including uncalled capital see doc M164 for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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