LIONTRUST INVESTMENT SERVICES LIMITED
LIONHEART INVESTMENT SERVICES LIMITED RIVER & MERCANTILE INVESTMENT SERVICES LIMITED

Hellopages » Greater London » Westminster » WC2R 0EZ

Company number 03194204
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address 2 SAVOY COURT, LONDON, WC2R 0EZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 9,186,392.5 ; Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 28 September 2015 GBP 9,186,392.5 . The most likely internet sites of LIONTRUST INVESTMENT SERVICES LIMITED are www.liontrustinvestmentservices.co.uk, and www.liontrust-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liontrust Investment Services Limited is a Private Limited Company. The company registration number is 03194204. Liontrust Investment Services Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of Liontrust Investment Services Limited is 2 Savoy Court London Wc2r 0ez. . JACKSON, Mark Andrew is a Secretary of the company. ABROL, Vinay Kumar is a Director of the company. IONS, John Stephen is a Director of the company. Secretary GIBBONS, David Victor has been resigned. Secretary SWANSON, David William John has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BARHAM, James Edward Ellis has been resigned. Director CAREY, William Evelyn Sausmarez has been resigned. Director CATTON, Edward Jonathan Frank has been resigned. Director CLARK, Gillian has been resigned. Director CROSS, Anthony William Patrick has been resigned. Director EDMEADES, Chris John has been resigned. Director FARQUHAR, Richard Charles has been resigned. Director FOSH, Julian Edward Campbell has been resigned. Director HARBOTTLE, Jonathan Hugh has been resigned. Director LANG, Jeremy David has been resigned. Director LEGGE, Nigel Richard has been resigned. Director MORRISON, Antony Charles has been resigned. Director PATTISSON, William Thomas has been resigned. Director ROBLIN, Gareth David has been resigned. Director SCLATER, James Arthur has been resigned. Director THORP, Simon Austen has been resigned. Director WATSON, Stephen Grant has been resigned. Director YATES, Andrew has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JACKSON, Mark Andrew
Appointed Date: 01 March 2009

Director
ABROL, Vinay Kumar
Appointed Date: 01 July 1997
61 years old

Director
IONS, John Stephen
Appointed Date: 06 May 2010
59 years old

Resigned Directors

Secretary
GIBBONS, David Victor
Resigned: 28 February 2009
Appointed Date: 22 November 2001

Secretary
SWANSON, David William John
Resigned: 22 November 2001
Appointed Date: 12 September 1996

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 September 1996
Appointed Date: 03 May 1996

Director
BARHAM, James Edward Ellis
Resigned: 30 April 2004
Appointed Date: 24 March 1998
62 years old

Director
CAREY, William Evelyn Sausmarez
Resigned: 06 July 2004
Appointed Date: 08 November 1996
64 years old

Director
CATTON, Edward Jonathan Frank
Resigned: 07 July 2010
Appointed Date: 01 April 2004
49 years old

Director
CLARK, Gillian
Resigned: 11 July 1997
Appointed Date: 08 November 1996
66 years old

Director
CROSS, Anthony William Patrick
Resigned: 01 November 2010
Appointed Date: 16 June 1999
57 years old

Director
EDMEADES, Chris John
Resigned: 31 March 2011
Appointed Date: 01 May 2002
62 years old

Director
FARQUHAR, Richard Charles
Resigned: 11 August 2010
Appointed Date: 01 March 2004
63 years old

Director
FOSH, Julian Edward Campbell
Resigned: 01 November 2010
Appointed Date: 02 June 2008
61 years old

Director
HARBOTTLE, Jonathan Hugh
Resigned: 10 February 2010
Appointed Date: 01 March 2004
62 years old

Director
LANG, Jeremy David
Resigned: 15 April 2009
Appointed Date: 23 January 1997
61 years old

Director
LEGGE, Nigel Richard
Resigned: 06 May 2010
Appointed Date: 12 September 1996
67 years old

Director
MORRISON, Antony Charles
Resigned: 07 February 2011
Appointed Date: 23 May 2005
53 years old

Director
PATTISSON, William Thomas
Resigned: 15 April 2009
Appointed Date: 10 June 1999
62 years old

Director
ROBLIN, Gareth David
Resigned: 07 July 2010
Appointed Date: 24 March 2009
65 years old

Director
SCLATER, James Arthur
Resigned: 01 October 2010
Appointed Date: 24 March 2009
55 years old

Director
THORP, Simon Austen
Resigned: 31 August 2010
Appointed Date: 24 March 2009
67 years old

Director
WATSON, Stephen Grant
Resigned: 31 August 2009
Appointed Date: 01 March 2004
69 years old

Director
YATES, Andrew
Resigned: 24 March 2005
Appointed Date: 03 November 1997
63 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 12 September 1996
Appointed Date: 03 May 1996

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 September 1996
Appointed Date: 03 May 1996

LIONTRUST INVESTMENT SERVICES LIMITED Events

15 Aug 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 9,186,392.5

08 Jul 2016
Full accounts made up to 31 March 2016
02 Dec 2015
Statement of capital following an allotment of shares on 28 September 2015
  • GBP 9,186,392.5

14 Jul 2015
Full accounts made up to 31 March 2015
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,446,272.5

...
... and 146 more events
18 Sep 1996
Nc inc already adjusted 12/09/96
18 Sep 1996
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 May 1996
Incorporation

LIONTRUST INVESTMENT SERVICES LIMITED Charges

28 July 1999
Mortgage debenture
Delivered: 12 August 1999
Status: Satisfied on 4 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…