GROUND RENTS INCOME FUND PLC
LONDON AGHOCO 1105 PLC

Hellopages » Greater London » Westminster » W1G 0AY

Company number 08041022
Status Active
Incorporation Date 23 April 2012
Company Type Public Limited Company
Address 72 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AY
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Registration of charge 080410220004, created on 14 November 2016; Registration of charge 080410220005, created on 14 November 2016. The most likely internet sites of GROUND RENTS INCOME FUND PLC are www.groundrentsincomefund.co.uk, and www.ground-rents-income-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Ground Rents Income Fund Plc is a Public Limited Company. The company registration number is 08041022. Ground Rents Income Fund Plc has been working since 23 April 2012. The present status of the company is Active. The registered address of Ground Rents Income Fund Plc is 72 Welbeck Street London United Kingdom W1g 0ay. . ROBINSON, William Martin is a Secretary of the company. CRAIG, Paul Anthony is a Director of the company. NAISH, Robert Malcolm is a Director of the company. WOMBWELL, Simon Paul is a Director of the company. Secretary HART, Roger has been resigned. Secretary MURPHY, Jonathan Stewart has been resigned. Secretary INHOCO FORMATIONS LIMITED has been resigned. Director HART, Roger has been resigned. Director MURPHY, Jonathan Stewart has been resigned. Director A G SECRETARIAL LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
ROBINSON, William Martin
Appointed Date: 20 December 2012

Director
CRAIG, Paul Anthony
Appointed Date: 11 July 2012
55 years old

Director
NAISH, Robert Malcolm
Appointed Date: 11 July 2012
72 years old

Director
WOMBWELL, Simon Paul
Appointed Date: 21 May 2012
64 years old

Resigned Directors

Secretary
HART, Roger
Resigned: 21 May 2012
Appointed Date: 23 April 2012

Secretary
MURPHY, Jonathan Stewart
Resigned: 20 December 2012
Appointed Date: 21 May 2012

Secretary
INHOCO FORMATIONS LIMITED
Resigned: 21 May 2012
Appointed Date: 23 April 2012

Director
HART, Roger
Resigned: 21 May 2012
Appointed Date: 23 April 2012
54 years old

Director
MURPHY, Jonathan Stewart
Resigned: 11 July 2012
Appointed Date: 21 May 2012
53 years old

Director
A G SECRETARIAL LIMITED
Resigned: 21 May 2012
Appointed Date: 23 April 2012

GROUND RENTS INCOME FUND PLC Events

12 Dec 2016
Group of companies' accounts made up to 30 September 2016
29 Nov 2016
Registration of charge 080410220004, created on 14 November 2016
29 Nov 2016
Registration of charge 080410220005, created on 14 November 2016
29 Nov 2016
Registration of charge 080410220007, created on 14 November 2016
29 Nov 2016
Registration of charge 080410220003, created on 14 November 2016
...
... and 47 more events
29 May 2012
IC01 recieved
29 May 2012
Appointment of Simon Paul Wombwell as a director
29 May 2012
Appointment of Jonathan Stewart Murphy as a director
29 May 2012
Appointment of Jonathan Stewart Murphy as a secretary
23 Apr 2012
Incorporation

GROUND RENTS INCOME FUND PLC Charges

14 November 2016
Charge code 0804 1022 0007
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 ordinary share of GBP1.00 Of midlands ground rents…
14 November 2016
Charge code 0804 1022 0006
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 ordinary share of GBP1.00 Of masshouse ground rents…
14 November 2016
Charge code 0804 1022 0005
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 ordinary share of GBP1.00 Of north west ground rents…
14 November 2016
Charge code 0804 1022 0004
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 ordinary share of GBP1.00 Of yorkshire ground rents…
14 November 2016
Charge code 0804 1022 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Wiltshire ground rents limited, registered number 08246945…
10 May 2016
Charge code 0804 1022 0002
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The shares described below and all other shares in the…
22 January 2015
Charge code 0804 1022 0001
Delivered: 23 January 2015
Status: Satisfied on 22 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries
Description: None specified as at the date of the deed…