Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATINUM INVESTMENT TRUST PLC
Company Information for

PLATINUM INVESTMENT TRUST PLC

LONDON, SE1,
Company Registration Number
00056162
Public Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About Platinum Investment Trust Plc
PLATINUM INVESTMENT TRUST PLC was founded on 1898-02-18 and had its registered office in London. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
PLATINUM INVESTMENT TRUST PLC
 
Legal Registered Office
LONDON
SE1
Other companies in SE1
 
Previous Names
THE KNOX D'ARCY TRUST PLC31/01/2003
Filing Information
Company Number 00056162
Date formed 1898-02-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-01-30
Date Dissolved 2018-06-09
Type of accounts INTERIM
Last Datalog update: 2018-06-14 03:44:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATINUM INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
BURNESS LLP
Company Secretary 2004-08-01
ANTHONY GEORGE LAURENCE ALEXANDER
Director 2002-02-21
IAN MCMASTER CLUBB
Director 2002-02-21
NEIL DUNN
Director 2002-06-07
DAVID JOHN MACFARLANE
Director 2002-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS SOLICITORS
Nominated Secretary 2003-01-31 2004-08-01
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Company Secretary 1996-04-12 2003-01-31
ANTHONY DAVID LOEHNIS
Director 1996-04-12 2002-02-28
THE LORD HOWARD OF RISING
Director 1996-04-12 2002-02-21
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1996-04-12 2002-02-21
RUPERT JAMES PHILIP MORTON
Director 1995-07-12 2002-02-21
RICHARD JONATHAN GRAHAM STEELE
Director 1996-04-12 2002-02-11
NIGEL PHILIP SHEPPARD
Company Secretary 1992-07-01 1996-04-12
GLEN DOUGLAS ADAMS
Director 1993-05-08 1996-04-12
PAUL STUART CREASEY
Director 1994-02-02 1996-04-12
MILTON HOWARD GOLDMAN
Director 1993-05-08 1996-04-12
ALAN STEPHENSON
Director 1994-02-02 1996-04-12
ALBERT CLIVE TAYLOR-CLAGUE
Director 1995-07-12 1996-04-12
GEORGE CHARLES ROBINSON
Director 1992-05-22 1996-01-10
PETER MALCOLM HAY WEIR
Director 1992-05-22 1996-01-10
DAVID CHRISTOPHER COURTMAN
Director 1992-05-22 1995-07-12
NICHOLAS ANDREW MCMAHON TURNER
Director 1992-05-22 1994-08-26
PETER ALEXANDER BUCKLES
Director 1993-05-08 1994-05-31
GEOFFREY BOULTON
Director 1992-06-18 1994-05-24
JOHN STUART BUCHANAN
Director 1992-09-14 1993-05-13
NIGEL LEIGH TOSE
Director 1992-05-22 1993-02-05
DUNCAN PEEL
Company Secretary 1992-05-22 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURNESS LLP DALMARNOCK 2009 LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-10-20
BURNESS LLP PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-26 Active
BURNESS LLP BCP REALISATIONS (2008) LIMITED Company Secretary 2007-03-09 CURRENT 1985-06-04 Active
BURNESS LLP SCOTTISH TOURISM ALLIANCE Company Secretary 2005-08-24 CURRENT 2001-01-03 Active
BURNESS LLP KINPARS INDUSTRIAL PLASTICS LIMITED Company Secretary 2005-02-18 CURRENT 1963-04-04 Active
BURNESS LLP GUYANA LIMITED Company Secretary 2004-09-08 CURRENT 2001-03-01 Active
BURNESS LLP BORDER INDEPENDENT SUPPLIES LIMITED Company Secretary 2004-08-17 CURRENT 2004-05-24 Liquidation
BURNESS LLP PARK PRODUCTS (HOLDINGS) LIMITED Company Secretary 2004-08-01 CURRENT 1998-11-05 Dissolved 2014-09-12
BURNESS LLP BEAUFORD PLC Company Secretary 2004-08-01 CURRENT 1963-06-06 Dissolved 2016-08-05
BURNESS LLP JASPER WISHAW LIMITED Company Secretary 2004-08-01 CURRENT 1999-04-20 Liquidation
BURNESS LLP COLINTON LIMITED Company Secretary 2004-08-01 CURRENT 2002-04-25 Active
IAN MCMASTER CLUBB B. ELLIOTT GROUP LIMITED Director 1999-11-30 CURRENT 1921-04-19 Active - Proposal to Strike off
NEIL DUNN HERMITAGE DIAMONDS LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-11-01
NEIL DUNN THE SHERIDAN HOUSE MANAGEMENT COMPANY LIMITED Director 1997-03-26 CURRENT 1997-03-21 Active
DAVID JOHN MACFARLANE NOXSUDOR THERAPEUTICS LIMITED Director 2015-04-16 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID JOHN MACFARLANE REX BIONICS PLC Director 2014-03-03 CURRENT 2007-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2018
2018-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2018
2017-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2017
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2017
2016-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016
2016-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2016
2015-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015
2015-06-23LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2014-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2014
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-03LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- LM WATERS REPLACES R V Y SETCHIM 30/06/2014
2014-07-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2013
2013-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013
2012-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012
2012-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012
2011-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2011
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O PRICEWATERHOUSECOOPERS LLP PLUMTREE COURT LONDON EC4A 4HT
2011-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2011
2011-02-08AD02SAIL ADDRESS CREATED
2011-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010
2010-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2010
2009-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2009
2009-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2009
2008-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008
2008-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008
2007-03-01AAINTERIM ACCOUNTS MADE UP TO 30/01/07
2007-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2007-02-084.70DECLARATION OF SOLVENCY
2007-02-08600APPOINTMENT OF LIQUIDATOR
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 20/22 BEDFORD ROW LONDON WC1R 4JS
2006-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-0888(2)RAD 27/07/06--------- £ SI 1095518@.1=109551 £ IC 13764885/13874436
2006-07-21MISCFORM 122 SHARES CANCELLED
2006-06-30363sRETURN MADE UP TO 22/05/06; BULK LIST AVAILABLE SEPARATELY
2006-04-18122£ NC 20761588/20711588 14/03/06
2006-04-03169£ IC 13814885/13764885 14/03/06 £ SR 500000@.1=50000
2005-10-20169£ IC 13954885/13814885 16/09/05 £ SR 1400000@.1=140000
2005-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-08-0288(2)RAD 03/06/05--------- £ SI 800662@.1=80066 £ IC 13874819/13954885
2005-07-12363sRETURN MADE UP TO 22/05/05; BULK LIST AVAILABLE SEPARATELY
2005-05-31169£ IC 14677356/14669356 29/04/05 £ SR 80000@.1=8000
2005-04-19169£ IC 14717356/14677356 16/03/05 £ SR 400000@.1=40000
2005-04-19122£ NC 20801588/20761588 16/03/05
2004-12-09122NC DEC ALREADY ADJUSTED 16/11/04
2004-12-09169£ IC 14907356/14717356 16/11/04 £ SR 1900000@.1=190000
2004-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-09-07363sRETURN MADE UP TO 22/05/04; BULK LIST AVAILABLE SEPARATELY
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-06-24169£ IC 14907435/14112898 14/05/04 £ SR 7945370@.1=794537
2004-05-18169£ IC 15377435/14907435 19/04/04 £ SR 4700000@.1=470000
2004-04-16169£ IC 15702435/15377435 15/03/04 £ SR 3250000@.1=325000
2004-01-27RES13CANCEL SHAR PREM ACCT 31/10/03
2004-01-27CERT21REDUCTION OF SHARE PREMIUM
2004-01-22OCCANCEL SHAR PREM ACCT
2004-01-07AAINTERIM ACCOUNTS MADE UP TO 31/10/03
2003-10-2888(2)RAD 17/10/03--------- £ SI 4152@1=4152 £ IC 15698283/15702435
2003-10-01363sRETURN MADE UP TO 22/05/03; BULK LIST AVAILABLE SEPARATELY
2003-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-02-09288aNEW SECRETARY APPOINTED
2003-02-09288bSECRETARY RESIGNED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: GROUND FLOOR,RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB
2003-02-05RES13CANCEL SHARE PREMIUM AC 14/11/02
2003-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-31CERTNMCOMPANY NAME CHANGED THE KNOX D'ARCY TRUST PLC CERTIFICATE ISSUED ON 31/01/03
2002-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to PLATINUM INVESTMENT TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATINUM INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-01-04 Satisfied ROBERT FLEMING & CO. LIMITED
DEED OF CHARGE OVER DEPOSIT 1996-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SECURITIES 1996-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-09-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1992-09-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PLATINUM INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PLATINUM INVESTMENT TRUST PLC
Trademarks
We have not found any records of PLATINUM INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATINUM INVESTMENT TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as PLATINUM INVESTMENT TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PLATINUM INVESTMENT TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATINUM INVESTMENT TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATINUM INVESTMENT TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1