UKBizDB.co.uk

GOVETT STRATEGIC INVESTMENT TRUST PLC

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

This company is commonly known as Govett Strategic Investment Trust Plc. The company was founded 95 years ago and was given the registration number 00231500. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 6712 - Security broking & fund management.

Company Information

Name:GOVETT STRATEGIC INVESTMENT TRUST PLC
Company Number:00231500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 1928
Jurisdiction:England - Wales
Industry Codes:
  • 6712 - Security broking & fund management

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Cresswell Gardens, London, SW5 0BJ

Director28 October 1998Active
Shackleton House, 4 Battle Bridge Lane, London, SE1 2HR

Secretary23 September 1998Active
Shackleton House, 4 Battle Bridge Lane, London, SE1 2HR

Secretary24 September 1992Active
Shiralee 16 Links Green Way, Cobham, KT11 2QH

Secretary-Active
Flat 2 17 Ennismore Gardens, London, SW7 1AA

Director-Active
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX

Director-Active
Symington House, Biggar Road By Biggar, Symington, ML12 6LW

Director25 October 2000Active
5 St Johns House, 30 Smith Square, London, SW1P 3HF

Director25 January 1996Active
Glenbogle Lodge, Middle Blackhall, Banchory, Scotland, AB31 3PS

Director-Active
Pipers Wood, Old Long Grove Seer Green, Beaconsfield, HP9 2QH

Director-Active
17 Shouldham Street, London, W1H 5FL

Director-Active
The Manor House, Westhall Hill Fulbrook, Burford, OX18 4BJ

Director-Active
Huish House, Huish Lane Old Basing, Basingstoke, RG24 7AA

Director21 January 1998Active
Swan House Chiswick Mall, London, W4 2PS

Director19 December 1991Active
24 Denbigh Gardens, Richmond, TW10 6EL

Director28 April 1992Active
2 Milbrook, Esher, KT10 9EJ

Director-Active
49 Campden Hill Square, London, W8 7JR

Director21 August 1994Active

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
2021-02-16Gazette

Gazette dissolved liquidation.

Download
2020-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download

Copyright © 2024. All rights reserved.