WITAN INVESTMENT TRUST PLC
LONDON WITAN INVESTMENT COMPANY PLC

Hellopages » Greater London » Westminster » SW1H 9AA

Company number 00101625
Status Active
Incorporation Date 17 February 1909
Company Type Public Limited Company
Address 14 QUEEN ANNES GATE, LONDON, SW1H 9AA
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 5,146,463.5 ; Confirmation statement made on 2 April 2017 with updates; Purchase of own shares. Shares purchased into treasury: GBP 5,116,175 . The most likely internet sites of WITAN INVESTMENT TRUST PLC are www.witaninvestmenttrust.co.uk, and www.witan-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and eight months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Witan Investment Trust Plc is a Public Limited Company. The company registration number is 00101625. Witan Investment Trust Plc has been working since 17 February 1909. The present status of the company is Active. The registered address of Witan Investment Trust Plc is 14 Queen Annes Gate London Sw1h 9aa. . FROSTROW CAPITAL LLP is a Secretary of the company. BELL, Andrew Leighton Craig is a Director of the company. BOYLE, Robert William is a Director of the company. CLAYDON, Mary Catherine is a Director of the company. HENDERSON, Henry Merton is a Director of the company. NEUBERT, Suzy Anne Efua Gloria is a Director of the company. OLDFIELD, Richard John is a Director of the company. PERRY, John Scott is a Director of the company. ROGOFF, Benjamin Charlton is a Director of the company. WATSON, Anthony is a Director of the company. Secretary HENDERSON FINANCIAL MANAGEMENT LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director BACKHOUSE, David Miles has been resigned. Director BEVAN, James Edward Briscoe has been resigned. Director BRUCE, Robert Andrew has been resigned. Director CATHCART, William Alun has been resigned. Director CAZALET, Raymond Percival St George has been resigned. Director CLARKE, Christopher George has been resigned. Director CLARKE, Robert Edwards has been resigned. Director COLVILL, Robert William Chaigneau has been resigned. Director FARINGDON, Charles Michael, Lord has been resigned. Director HORSBURGH, James has been resigned. Director INCHYRA, Robert Reneke, Lord has been resigned. Director JONES, Alan Wingate has been resigned. Director MCGRATH, Rory Hugh has been resigned. Director MCVEIGH, Charles Senff has been resigned. Director MILNE, John Drummond, Sir has been resigned. Director PLATT, Jane Christine has been resigned. Director PRIESTLEY, Hugh Michael has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
FROSTROW CAPITAL LLP
Appointed Date: 21 February 2011

Director
BELL, Andrew Leighton Craig
Appointed Date: 08 February 2010
70 years old

Director
BOYLE, Robert William
Appointed Date: 01 February 2007
77 years old

Director
CLAYDON, Mary Catherine
Appointed Date: 09 March 2009
61 years old

Director

Director
NEUBERT, Suzy Anne Efua Gloria
Appointed Date: 02 April 2012
60 years old

Director
OLDFIELD, Richard John
Appointed Date: 01 May 2011
69 years old

Director
PERRY, John Scott
Appointed Date: 01 January 2017
70 years old

Director
ROGOFF, Benjamin Charlton
Appointed Date: 01 October 2016
52 years old

Director
WATSON, Anthony
Appointed Date: 01 February 2006
80 years old

Resigned Directors

Secretary
HENDERSON FINANCIAL MANAGEMENT LIMITED
Resigned: 16 June 1993
Appointed Date: 01 April 1992

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2011
Appointed Date: 16 June 1993

Director
BACKHOUSE, David Miles
Resigned: 25 November 1992
86 years old

Director
BEVAN, James Edward Briscoe
Resigned: 28 April 2016
Appointed Date: 01 February 2007
64 years old

Director
BRUCE, Robert Andrew
Resigned: 30 April 2013
Appointed Date: 19 June 2002
76 years old

Director
CATHCART, William Alun
Resigned: 30 July 1997
82 years old

Director
CAZALET, Raymond Percival St George
Resigned: 16 March 1993
94 years old

Director
CLARKE, Christopher George
Resigned: 24 April 2006
Appointed Date: 16 December 1992
81 years old

Director
CLARKE, Robert Edwards
Resigned: 01 April 2010
Appointed Date: 15 September 2008
67 years old

Director
COLVILL, Robert William Chaigneau
Resigned: 30 April 2007
Appointed Date: 08 September 1994
85 years old

Director
FARINGDON, Charles Michael, Lord
Resigned: 24 March 2003
88 years old

Director
HORSBURGH, James
Resigned: 31 October 2008
Appointed Date: 02 February 2004
70 years old

Director
INCHYRA, Robert Reneke, Lord
Resigned: 12 March 2002
90 years old

Director
JONES, Alan Wingate
Resigned: 28 April 2009
Appointed Date: 02 December 1996
85 years old

Director
MCGRATH, Rory Hugh
Resigned: 10 May 2011
Appointed Date: 02 December 1996
79 years old

Director
MCVEIGH, Charles Senff
Resigned: 24 April 2006
Appointed Date: 09 February 1998
83 years old

Director
MILNE, John Drummond, Sir
Resigned: 12 March 1996
101 years old

Director
PLATT, Jane Christine
Resigned: 31 August 2006
Appointed Date: 13 December 2005
68 years old

Director
PRIESTLEY, Hugh Michael
Resigned: 16 March 1993
83 years old

WITAN INVESTMENT TRUST PLC Events

11 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,146,463.5

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,116,175

29 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,086,876.25

21 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,029,356.75

...
... and 240 more events
02 Oct 2012
Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 50,159,625

26 Sep 2012
Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 50,162,875

26 Sep 2012
Purchase of own shares.
24 Sep 2012
Cancellation of shares. Statement of capital on 24 September 2012
  • GBP 50,161,625

18 Sep 2012
Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 50,164,750

WITAN INVESTMENT TRUST PLC Charges

1 June 2015
Charge code 0010 1625 0005
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)
Description: Contains floating charge…
3 July 2014
Charge code 0010 1625 0004
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains floating charge…
13 December 2010
Security agreement
Delivered: 18 December 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Acting Through Its London Branch (Security Trustee)
Description: Floating charge, the custody account the securities…
15 December 2000
A trust deed
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Trustee for the Holders of the Bonds)
Description: (As defined). Undertaking and all property and assets…
19 May 1986
Trust deed
Delivered: 21 May 1986
Status: Outstanding
Persons entitled: Prudential Assurance Company Limited
Description: Floating charge on undertaking and all property and assets…