BRUNNER INVESTMENT TRUST PLC(THE)

BRUNNER INVESTMENT TRUST PLC(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRUNNER INVESTMENT TRUST PLC(THE)
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00226323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for BRUNNER INVESTMENT TRUST PLC(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for BRUNNER INVESTMENT TRUST PLC(THE)?

    Last Confirmation Statement Made Up ToMar 30, 2025
    Next Confirmation Statement DueApr 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2024
    OverdueNo

    What are the latest filings for BRUNNER INVESTMENT TRUST PLC(THE)?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 10,811,931.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 19, 2024

    • Capital: GBP 10,740,934
    3 pagesSH01

    Full accounts made up to Nov 30, 2023

    123 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    106 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Nov 30, 2022

    116 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases 31/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Peter Martin Maynard as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Field as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mrs Kelly Nice as a secretary on Jul 06, 2022

    2 pagesAP03

    Full accounts made up to Nov 30, 2021

    111 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Eleanor Emuss as a secretary on Mar 11, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    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 pagesAD02

    Full accounts made up to Nov 30, 2020

    114 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Edward Barlow as a director on Dec 08, 2020

    1 pagesTM01

    Appointment of Mr Andrew James Hutton as a director on Apr 20, 2020

    2 pagesAP01

    Termination of appointment of Douglas Alexander Armstrong as a director on May 27, 2020

    1 pagesTM01

    Who are the officers of BRUNNER INVESTMENT TRUST PLC(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICE, Kelly
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    298127550001
    SALT, Kirsten June
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    British38993290004
    ALDRIDGE, Amanda
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    United KingdomBritishDirector265248250001
    DOBSON, Carolan
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    ScotlandBritishDirector154572350001
    FIELD, Elizabeth
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    EnglandBritishDirector100741820001
    HUTTON, Andrew James
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    United KingdomBritishDirector276985970001
    SHARP, James Edward
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    EnglandBritishDirector105816320001
    ABSALOM, Gerard
    54 John Archer Way
    SW18 2TS London
    Secretary
    54 John Archer Way
    SW18 2TS London
    British67454680001
    EMUSS, Eleanor
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    235119440001
    FROST, Leonora Marian
    5 Launceston Place
    W8 5RL London
    Secretary
    5 Launceston Place
    W8 5RL London
    British4299350001
    INGRAM, Peter William Irving
    Bishopsgate
    EC2M 3TY London
    199
    England
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    England
    British1359100001
    LAGO, Tracey Anne
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    195460650001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    LONGCROFT, Peter Leonard
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    Secretary
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    British32431030001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    ARMSTRONG, Douglas Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritishSolicitor112514450001
    BARLOW, Ian Edward
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    UnitedkingdomBritishChartered Accountant148391750001
    BAZALGETTE, Vivian Paul
    North House
    93 Dulwich Village
    SE21 7BJ London
    Director
    North House
    93 Dulwich Village
    SE21 7BJ London
    EnglandBritishRetired69074010001
    BRUNNER, Hugo Laurence Joseph
    26 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    Director
    26 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    BritishCompany Director713400001
    BRUNNER, Timothy Barnabas Hans
    Flat 4 2 Inverness Gardens
    W8 4RN London
    Director
    Flat 4 2 Inverness Gardens
    W8 4RN London
    United KingdomBritishInvestment Trust Chairman8306310002
    FERGUSSON, Ewen Alastair John, Sir
    111 Iverna Court
    W8 6TX London
    Director
    111 Iverna Court
    W8 6TX London
    United KingdomBritishCompany Director34415580001
    FLEMMING, John Stanton
    Wardens Lodgings
    Wadham College
    OX1 3PN Oxford
    Director
    Wardens Lodgings
    Wadham College
    OX1 3PN Oxford
    BritishEconomist38691050001
    HARRISON, Peter
    155 Bishopsgate
    London
    EC2M 3AD
    Director
    155 Bishopsgate
    London
    EC2M 3AD
    EnglandBritishDirector141644200003
    MAYNARD, Peter Martin
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    United KingdomBritishSolicitor153259670001
    PERCY, Keith Edward
    Mansard 57 Alderton Hill
    IG10 3JD Loughton
    Essex
    Director
    Mansard 57 Alderton Hill
    IG10 3JD Loughton
    Essex
    United KingdomBritishFund Manager62288260001
    SIDDONS, Benjamin Charles Reid
    Hillbrook Golf Club Road
    St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    Director
    Hillbrook Golf Club Road
    St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    BritishChartered Accountant3909840001
    TROTT, John Francis Henry
    Odstock
    Castle Square
    RH1 4LB Bletchingley
    Surrey
    Director
    Odstock
    Castle Square
    RH1 4LB Bletchingley
    Surrey
    BritishInvestment Adviser38785870001
    WAKELING, Richard Keith Arthur
    46 The Bourne
    Southgate
    N14 6QS London
    Director
    46 The Bourne
    Southgate
    N14 6QS London
    United KingdomBritishDirector33852070001
    WHITE, Simon Richard Tore
    9 Herondale Avenue
    SW18 3JN London
    Director
    9 Herondale Avenue
    SW18 3JN London
    EnglandBritishFund Manager21454840003
    WORSLEY, William Ralph, Sir
    Hovingham Hall
    YO62 4LU York
    Director
    Hovingham Hall
    YO62 4LU York
    EnglandBritishChartered Surveyor1518090002
    YOUNG, Roderic Neil
    Pembury Hall
    Pembury
    TN2 4QJ Tonbridge
    Kent
    Director
    Pembury Hall
    Pembury
    TN2 4QJ Tonbridge
    Kent
    BritishMerchant Banker266250001

    Does BRUNNER INVESTMENT TRUST PLC(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fintrust Debenture PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    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
    • Commercial Union Executor and Trustee Company Limited.
    Transactions
    • Dec 24, 1987Registration of a charge
    • Jun 27, 2018Satisfaction 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