UKBizDB.co.uk

GLOBAL RESOURCES INVESTMENT TRUST PLC

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

This company is commonly known as Global Resources Investment Trust Plc. The company was founded 11 years ago and was given the registration number 08256031. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:GLOBAL RESOURCES INVESTMENT TRUST PLC
Company Number:08256031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:80 Cheapside, London, England, EC2V 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Cheapside, London, England, EC2V 6EE

Corporate Secretary01 September 2021Active
3rd Floor, 80 Cheapside, London, England, EC2V 6EE

Director22 October 2021Active
80, Cheapside, London, England, EC2V 6EE

Director30 August 2019Active
3rd Floor, 80 Cheapside, London, England, EC2V 6EE

Director22 October 2021Active
80, Cheapside, London, England, EC2V 6EE

Secretary04 November 2020Active
20, Forth Street, Edinburgh, Scotland, EH1 3LH

Corporate Secretary17 September 2013Active
80, Cheapside, London, England, EC2V 6EE

Director31 January 2014Active
80, Cheapside, London, England, EC2V 6EE

Director17 September 2013Active
6, New Street Square, New Fetter Lane, London, EC4A 3AQ

Director17 September 2013Active
The Dormers, Holwood Park Avenue, Keston Park, Kent, England, BR6 8NQ

Director16 January 2017Active
4, Reading Road, Pangbourne, United Kingdom, RG8 7LY

Director16 October 2012Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director22 August 2018Active
80, Cheapside, London, England, EC2V 6EE

Director30 August 2019Active
8, Duncannon Street, London, England, WC2N 4JF

Director21 October 2014Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director22 August 2018Active
80, Cheapside, London, England, EC2V 6EE

Director30 August 2019Active
Springfield Lodge, Colchester Road, Springfield, Chelmsford, England, CM2 5PW

Director17 September 2013Active
6, New Street Square, New Fetter Lane, London, EC4A 3AQ

Director31 January 2014Active

People with Significant Control

Philip J Milton & Co Plc
Notified on:17 June 2022
Status:Active
Country of residence:England
Address:Choweree House, 21 Boutport Street, Barnstaple, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Change account reference date company previous extended.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Capital

Capital redomination of shares.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-27Capital

Second filing capital allotment shares.

Download
2023-05-24Insolvency

Liquidation voluntary arrangement completion.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-05-20Capital

Second filing capital allotment shares.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-02-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Capital

Capital alter shares consolidation subdivision.

Download
2022-03-03Incorporation

Memorandum articles.

Download
2022-02-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-09-01Officers

Appoint corporate secretary company with name date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.