UKBizDB.co.uk

BRUNNER INVESTMENT TRUST PLC(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brunner Investment Trust Plc(the). The company was founded 96 years ago and was given the registration number 00226323. The firm's registered office is in LONDON. You can find them at 199 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRUNNER INVESTMENT TRUST PLC(THE)
Company Number:00226323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1927
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:199 Bishopsgate, London, EC2M 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
199, Bishopsgate, London, EC2M 3TY

Secretary06 July 2022Active
199, Bishopsgate, London, EC2M 3TY

Secretary18 November 1999Active
199, Bishopsgate, London, EC2M 3TY

Director01 December 2019Active
199, Bishopsgate, London, EC2M 3TY

Director01 December 2013Active
199, Bishopsgate, London, EC2M 3TY

Director01 December 2022Active
199, Bishopsgate, London, EC2M 3TY

Director20 April 2020Active
199, Bishopsgate, London, EC2M 3TY

Director01 January 2014Active
54 John Archer Way, London, SW18 2TS

Secretary31 May 2002Active
199, Bishopsgate, London, EC2M 3TY

Secretary26 June 2017Active
5 Launceston Place, London, W8 5RL

Secretary-Active
199, Bishopsgate, London, England, EC2M 3TY

Secretary20 January 2005Active
199, Bishopsgate, London, EC2M 3TY

Secretary27 February 2015Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary19 July 1996Active
89 Bittacy Rise, Mill Hill, London, NW7 2HH

Secretary-Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Secretary20 January 2000Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Secretary19 March 1993Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director27 May 2020Active
199, Bishopsgate, London, EC2M 3TY

Director19 November 2009Active
North House, 93 Dulwich Village, London, SE21 7BJ

Director01 January 2004Active
26 Norham Road, Oxford, OX2 6SF

Director-Active
Flat 4 2 Inverness Gardens, London, W8 4RN

Director-Active
111 Iverna Court, London, W8 6TX

Director16 September 1993Active
Wardens Lodgings, Wadham College, Oxford, OX1 3PN

Director01 June 1998Active
155 Bishopsgate, London, EC2M 3AD

Director01 January 2013Active
199, Bishopsgate, London, EC2M 3TY

Director01 October 2010Active
Mansard 57 Alderton Hill, Loughton, IG10 3JD

Director01 January 2004Active
Hillbrook Golf Club Road, St Georges Hill, Weybridge, KT13 0NJ

Director-Active
Odstock, Castle Square, Bletchingley, RH1 4LB

Director-Active
46 The Bourne, Southgate, London, N14 6QS

Director27 July 2000Active
9 Herondale Avenue, London, SW18 3JN

Director20 December 1991Active
Hovingham Hall, York, YO62 4LU

Director04 January 2000Active
Pembury Hall, Pembury, Tonbridge, TN2 4QJ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-05Resolution

Resolution.

Download
2024-04-05Resolution

Resolution.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Resolution

Resolution.

Download
2021-08-12Address

Change sail address company with old address new address.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-06-04Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-03Incorporation

Memorandum articles.

Download
2020-06-03Resolution

Resolution.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.