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

BRUNNER INVESTMENT TRUST PLC(THE)

199 Bishopsgate, London, EC2M 3TY,
Company Registration Number
00226323
Public Limited Company
Active

Company Overview

About Brunner Investment Trust Plc(the)
BRUNNER INVESTMENT TRUST PLC(THE) was founded on 1927-12-03 and has its registered office in London. The organisation's status is listed as "Active". Brunner Investment Trust Plc(the) is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRUNNER INVESTMENT TRUST PLC(THE)
 
Legal Registered Office
199 Bishopsgate
London
EC2M 3TY
Other companies in EC2M
 
Filing Information
Company Number 00226323
Company ID Number 00226323
Date formed 1927-12-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-05-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts FULL
Last Datalog update: 2024-04-08 13:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNNER INVESTMENT TRUST PLC(THE)
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 BRUNNER INVESTMENT TRUST PLC(THE)

Current Directors
Officer Role Date Appointed
ELEANOR EMUSS
Company Secretary 2017-06-26
KIRSTEN JUNE SALT
Company Secretary 1999-11-18
IAN EDWARD BARLOW
Director 2009-11-19
VIVIAN PAUL BAZALGETTE
Director 2004-01-01
CAROLAN DOBSON
Director 2013-12-01
PETER MARTIN MAYNARD
Director 2010-10-01
JAMES EDWARD SHARP
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ANNE LAGO
Company Secretary 2015-02-27 2017-06-26
KEITH EDWARD PERCY
Director 2004-01-01 2016-03-15
PETER WILLIAM IRVING INGRAM
Company Secretary 2005-01-20 2015-02-27
WILLIAM RALPH WORSLEY
Director 2000-01-04 2014-03-18
PETER HARRISON
Director 2013-01-01 2013-02-20
BENJAMIN CHARLES REID SIDDONS
Director 1991-03-29 2010-03-18
RICHARD KEITH ARTHUR WAKELING
Director 2000-07-27 2010-03-18
JOHN FRANCIS HENRY TROTT
Director 1991-03-29 2005-03-24
SIMON RICHARD TORE WHITE
Director 1991-12-20 2004-01-06
JOHN STANTON FLEMMING
Director 1998-06-01 2003-05-22
GERARD ABSALOM
Company Secretary 2002-05-31 2002-10-08
NICOLA JANE SCHRAGER VON ALTISHOFEN
Company Secretary 2000-01-20 2002-09-30
PETER LEONARD LONGCROFT
Company Secretary 1996-07-19 2000-03-20
TIMOTHY BARNABAS HANS BRUNNER
Director 1991-03-29 2000-03-16
HUGO LAURENCE JOSEPH BRUNNER
Director 1991-03-29 1999-03-18
EWEN ALASTAIR JOHN FERGUSSON
Director 1993-09-16 1998-03-19
LORRAINE ELIZABETH YOUNG
Company Secretary 1993-03-19 1996-08-09
LEONORA MARIAN FROST
Company Secretary 1992-03-30 1996-05-21
PETER LEONARD LONGCROFT
Company Secretary 1992-03-30 1993-03-19
RODERIC NEIL YOUNG
Director 1991-03-29 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTEN JUNE SALT ALLIANZ TECHNOLOGY TRUST PLC Company Secretary 2007-04-30 CURRENT 1995-10-18 Active
KIRSTEN JUNE SALT CHARTER EUROPEAN TRUST PLC Company Secretary 2002-11-21 CURRENT 2001-11-01 Dissolved 2014-05-27
KIRSTEN JUNE SALT FINTRUST DEBENTURE PLC Company Secretary 2000-02-21 CURRENT 1993-05-20 Liquidation
KIRSTEN JUNE SALT MERCHANTS TRUST PLC(THE) Company Secretary 2000-01-10 CURRENT 1889-02-16 Active
IAN EDWARD BARLOW FIRST DEBENTURE FINANCE PLC Director 2010-05-24 CURRENT 1987-10-28 Liquidation
VIVIAN PAUL BAZALGETTE ST. CHRISTOPHERS HOSPICE Director 2016-10-27 CURRENT 1961-01-27 Active
VIVIAN PAUL BAZALGETTE FIDELITY EUROPEAN TRUST PLC Director 2015-12-01 CURRENT 1991-08-16 Active
VIVIAN PAUL BAZALGETTE PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Director 2007-05-21 CURRENT 1996-02-02 Liquidation
ANNA ELIZABETH JAYNE CUMISKY 2 WINIFRED'S DALE (BATH) LIMITED Director 2006-11-23 - 2015-11-20 RESIGNED 1980-07-18 Active
CAROLAN DOBSON SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC Director 2016-07-28 CURRENT 2015-01-26 Active
CAROLAN DOBSON LONDON LGPS CIV LIMITED Director 2016-03-01 CURRENT 2014-07-17 Active
CAROLAN DOBSON BLACKROCK LATIN AMERICAN INVESTMENT TRUST PLC Director 2016-01-01 CURRENT 1990-03-12 Active
CAROLAN DOBSON AMEC FOCUS PENSIONS TRUSTEE LIMITED Director 2015-07-08 CURRENT 1983-04-20 Dissolved 2017-11-07
CAROLAN DOBSON AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED Director 2015-07-07 CURRENT 1985-02-25 Dissolved 2017-11-07
CAROLAN DOBSON WOOD PENSIONS TRUSTEE LIMITED Director 2015-07-07 CURRENT 1985-02-26 Active
CAROLAN DOBSON INVESTMENT TRUSTEE AND ADVISER LTD Director 2014-04-01 CURRENT 2014-04-01 Active
CAROLAN DOBSON BAILLIE GIFFORD UK GROWTH TRUST PLC Director 2014-03-13 CURRENT 1994-01-28 Active
CAROLAN DOBSON INVESTMENT ADVISER AND TRUSTEE SERVICES LTD Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-05-07
CAROLAN DOBSON JPMORGAN EUROPEAN DISCOVERY TRUST PLC Director 2010-09-01 CURRENT 1989-10-10 Active
CAROLAN DOBSON INVESTMENT TRUSTEE AND ADVISER SERVICES LIMITED Director 2009-07-29 CURRENT 2009-07-29 Dissolved 2014-02-07
PETER MARTIN MAYNARD ASIA DRAGON TRUST PLC Director 2011-10-12 CURRENT 1987-08-12 Active
PETER MARTIN MAYNARD PMM MANAGEMENT CONSULTANCY LTD Director 2010-08-09 CURRENT 2010-08-09 Dissolved 2015-01-21
JAMES EDWARD SHARP IN THE STYLE FASHION LIMITED Director 2017-04-25 CURRENT 2013-11-27 Active
JAMES EDWARD SHARP PAPER FOUNDATION Director 2016-11-23 CURRENT 2016-11-23 Active
JAMES EDWARD SHARP LLOYD SQUARE CONSULTANCY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
JAMES EDWARD SHARP JAMES CROPPER EBT LIMITED Director 2009-09-01 CURRENT 2007-09-20 Active
JAMES EDWARD SHARP JAMES CROPPER PUBLIC LIMITED COMPANY Director 2009-09-01 CURRENT 1889-11-29 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-04-06Memorandum articles filed
2024-04-06MEM/ARTSARTICLES OF ASSOCIATION
2024-04-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-04-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed adopt articles</ul>
2024-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2023-06-05FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-05AAFULL ACCOUNTS MADE UP TO 30/11/22
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases 31/03/2023</ul>
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases 31/03/2023<li>Resolution on securities</ul>
2023-04-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-04-06CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN MAYNARD
2023-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN MAYNARD
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-09DIRECTOR APPOINTED MS ELIZABETH FIELD
2023-01-09AP01DIRECTOR APPOINTED MS ELIZABETH FIELD
2022-07-18AP03Appointment of Mrs Kelly Nice as company secretary on 2022-07-06
2022-06-07AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-25TM02Termination of appointment of Eleanor Emuss on 2022-03-11
2022-04-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
2021-08-12AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD BARLOW
2020-11-26AP01DIRECTOR APPOINTED MR ANDREW JAMES HUTTON
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER ARMSTRONG
2020-07-02AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER ARMSTRONG
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-06-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN PAUL BAZALGETTE
2019-12-11AP01DIRECTOR APPOINTED MS AMANDA ALDRIDGE
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-20AUDAUDITOR'S RESIGNATION
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-07-07AP03Appointment of Mrs Eleanor Emuss as company secretary on 2017-06-26
2017-07-07TM02Termination of appointment of Tracey Anne Lago on 2017-06-26
2017-04-21SH06Cancellation of shares. Statement of capital on 2017-01-09 GBP 10,673,181.75
2017-04-21SH03Purchase of own shares
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10673181.75
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10675681.75
2017-01-31SH0604/01/17 STATEMENT OF CAPITAL GBP 10675681.75
2017-01-31SH0603/01/17 STATEMENT OF CAPITAL GBP 10678181.75
2017-01-31SH0630/12/16 STATEMENT OF CAPITAL GBP 10680681.75
2017-01-31SH0628/12/16 STATEMENT OF CAPITAL GBP 10683181.75
2017-01-31SH0621/12/16 STATEMENT OF CAPITAL GBP 10685681.75
2017-01-31SH0620/12/16 STATEMENT OF CAPITAL GBP 10688181.75
2017-01-31SH0619/12/16 STATEMENT OF CAPITAL GBP 10690681.75
2017-01-31SH0616/12/16 STATEMENT OF CAPITAL GBP 10691914.50
2017-01-31SH0615/12/16 STATEMENT OF CAPITAL GBP 10696914.50
2017-01-31SH0614/12/16 STATEMENT OF CAPITAL GBP 10698164.50
2017-01-31SH0613/12/16 STATEMENT OF CAPITAL GBP 10700664.50
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH0601/11/16 STATEMENT OF CAPITAL GBP 10743104.50
2017-01-23SH0608/11/16 STATEMENT OF CAPITAL GBP 10739414.50
2017-01-23SH0615/11/16 STATEMENT OF CAPITAL GBP 10736914.50
2017-01-23SH0622/11/16 STATEMENT OF CAPITAL GBP 10723164.50
2017-01-23SH0629/11/16 STATEMENT OF CAPITAL GBP 10714414.50
2017-01-23SH0606/12/16 STATEMENT OF CAPITAL GBP 10705664.50
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-20SH0615/03/16 STATEMENT OF CAPITAL GBP 10746854.50
2016-05-20SH0615/03/16 STATEMENT OF CAPITAL GBP 10746854.50
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 11203104.5
2016-04-25AR0130/03/16 NO MEMBER LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PERCY
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10753104.5
2015-08-14SH0628/07/15 STATEMENT OF CAPITAL GBP 10753104.50
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-31SH0630/06/15 STATEMENT OF CAPITAL GBP 10754354.50
2015-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH0627/05/15 STATEMENT OF CAPITAL GBP 10756229.50
2015-06-30SH0603/06/15 STATEMENT OF CAPITAL GBP 10755604.50
2015-06-30SH0620/05/15 STATEMENT OF CAPITAL GBP 10758604.50
2015-06-30SH0606/05/15 STATEMENT OF CAPITAL GBP 10761104.50
2015-06-30SH0629/04/15 STATEMENT OF CAPITAL GBP 10762354.50
2015-06-30SH0622/04/15 STATEMENT OF CAPITAL GBP 10767854.50
2015-06-30SH0616/04/15 STATEMENT OF CAPITAL GBP 10771604.50
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-03AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-27AR0130/03/15 NO MEMBER LIST
2015-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-17RES01ADOPT ARTICLES 17/03/2015
2015-04-17RES01ADOPT ARTICLES 17/03/2015
2015-04-17RES01ADOPT ARTICLES 17/03/2015
2015-03-02AP03SECRETARY APPOINTED MRS TRACEY ANNE LAGO
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER INGRAM
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-08RP04SECOND FILING WITH MUD 30/03/14 FOR FORM AR01
2014-05-08ANNOTATIONClarification
2014-04-28LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 11222354.5
2014-04-28AR0130/03/14 NO MEMBER LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WORSLEY
2014-01-27AP01DIRECTOR APPOINTED CAROLAN DOBSON
2014-01-27AP01DIRECTOR APPOINTED MR JAMES EDWARD SHARP
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM, 155 BISHOPSGATE, LONDON, EC2M 3AD
2013-08-27SH0627/08/13 STATEMENT OF CAPITAL GBP 10775479.50
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-25SH0625/07/13 STATEMENT OF CAPITAL GBP 10775479.50
2013-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-12SH0612/06/13 STATEMENT OF CAPITAL GBP 10786729.50
2013-06-12SH0612/06/13 STATEMENT OF CAPITAL GBP 10781729.50
2013-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-15SH0615/04/13 STATEMENT OF CAPITAL GBP 10799229.50
2013-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-12RES04NC INC ALREADY ADJUSTED 19/03/2013
2013-04-12AR0130/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-21AP01DIRECTOR APPOINTED MR PETER HARRISON
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 10801729.50
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 10803229.50
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-18SH0618/10/12 STATEMENT OF CAPITAL GBP 10816979.50
2012-10-17SH0617/10/12 STATEMENT OF CAPITAL GBP 10816979.50
2012-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-15RP04SECOND FILING WITH MUD 30/03/12 FOR FORM AR01
2012-05-15ANNOTATIONClarification
2012-05-02AR0130/03/12 NO MEMBER LIST
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 10819479.50
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 10823229.50
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 10826229.50
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 10836229.50
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 10898729.50
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 10900896.75
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 10905896.75
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 10914646.75
2012-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19SH0619/12/11 STATEMENT OF CAPITAL GBP 10934146.75
2011-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-07SH0607/12/11 STATEMENT OF CAPITAL GBP 10919646.75
2011-12-07SH0607/12/11 STATEMENT OF CAPITAL GBP 10928396.75
2011-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-10SH0610/11/11 STATEMENT OF CAPITAL GBP 10936646.75
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-06SH0606/10/11 STATEMENT OF CAPITAL GBP 10943146.75
2011-10-06SH0606/10/11 STATEMENT OF CAPITAL GBP 10939146.75
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRUNNER INVESTMENT TRUST PLC(THE) 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 BRUNNER INVESTMENT TRUST PLC(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1993-06-15 Outstanding FINTRUST DEBENTURE PLC
TRUST DEED 1987-12-24 Outstanding COMMERCIAL UNION EXECUTOR AND TRUSTEE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNNER INVESTMENT TRUST PLC(THE)

Intangible Assets
Patents
We have not found any records of BRUNNER INVESTMENT TRUST PLC(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNNER INVESTMENT TRUST PLC(THE)
Trademarks
We have not found any records of BRUNNER INVESTMENT TRUST PLC(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNNER INVESTMENT TRUST PLC(THE). 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 (64999 - Financial intermediation not elsewhere classified) as BRUNNER INVESTMENT TRUST PLC(THE) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRUNNER INVESTMENT TRUST PLC(THE) 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 BRUNNER INVESTMENT TRUST PLC(THE) 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 BRUNNER INVESTMENT TRUST PLC(THE) 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.