Advanced company searchLink opens in new window

RIT CAPITAL PARTNERS PLC

Company number 02129188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2015 TM01 Termination of appointment of John Crowther Makinson as a director on 30 September 2015
30 Jun 2015 AR01 Annual return made up to 16 June 2015 no member list
Statement of capital on 2015-06-30
  • GBP 155,351,431
09 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
20 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm 14 days notice 30/04/2015
05 May 2015 TM01 Termination of appointment of Sandra Robertson as a director on 30 April 2015
18 Mar 2015 AP01 Appointment of Amy Stirling as a director on 26 February 2015
04 Feb 2015 CH01 Director's details changed for Marquess of Douro Arthur Charles Valerian Wellesey on 31 December 2014
28 Aug 2014 AR01 Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-08-28
  • GBP 155,351,431
16 May 2014 AA Group of companies' accounts made up to 31 December 2013
14 May 2014 AP01 Appointment of Mr John Crowther Makinson as a director
07 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2014 AP01 Appointment of Michael Kevin Power as a director
22 Oct 2013 TM01 Termination of appointment of James Leigh Pemberton as a director
22 Oct 2013 AP01 Appointment of Michael Sumner Wilson as a director
09 Sep 2013 SH03 Purchase of own shares.
22 Aug 2013 AP01 Appointment of The Honourable Hannah Mary Rothschild as a director
20 Aug 2013 AR01 Annual return made up to 12 July 2013. List of shareholders has changed
Statement of capital on 2013-08-20
  • GBP 155,382,241
25 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
25 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than annual may be called on not less than 14 days 16/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2012 CH01 Director's details changed for Mr John Essex Cornish on 14 October 2012
29 Aug 2012 AR01 Annual return made up to 12 July 2012 no member list
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 155,382,241
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 155,382,241
31 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights