General Reversionary And Investment Company(the)


General Reversionary And Investment Company(the) started in year 1923 as Private Unlimited Company with registration number 00190717. The General Reversionary And Investment Company(the) company has been functioning successfully for 101 years now and its status is active. The firm's office is based in at 33 Old Broad Street. Postal code: EC2N 1HZ.

At the moment there are 2 directors in the the firm, namely Richard M. and Lee R.. In addition one secretary - Karen M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

General Reversionary And Investment Company(the) Address / Contact

Office Address 33 Old Broad Street
Office Address2 London
Town
Post code EC2N 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190717
Date of Incorporation Sat, 16th Jun 1923
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 101 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Richard M.

Position: Director

Appointed: 31 December 2022

Karen M.

Position: Secretary

Appointed: 29 March 2022

Lee R.

Position: Director

Appointed: 10 July 2019

Ian P.

Position: Director

Appointed: 05 December 2018

Resigned: 10 July 2019

Sean L.

Position: Director

Appointed: 24 June 2016

Resigned: 31 December 2022

Marie W.

Position: Director

Appointed: 10 March 2016

Resigned: 05 December 2018

Vicky S.

Position: Secretary

Appointed: 04 November 2015

Resigned: 29 March 2022

Lauren W.

Position: Secretary

Appointed: 26 June 2015

Resigned: 04 November 2015

James B.

Position: Director

Appointed: 22 November 2013

Resigned: 25 June 2016

Andrew D.

Position: Director

Appointed: 31 March 2013

Resigned: 22 November 2013

James C.

Position: Director

Appointed: 01 January 2011

Resigned: 29 February 2016

Neil M.

Position: Director

Appointed: 28 May 2010

Resigned: 31 March 2013

John V.

Position: Director

Appointed: 24 June 2009

Resigned: 28 May 2010

Trevor L.

Position: Director

Appointed: 24 June 2009

Resigned: 31 December 2010

Sally M.

Position: Secretary

Appointed: 20 March 2009

Resigned: 29 May 2015

Peter V.

Position: Secretary

Appointed: 14 July 2008

Resigned: 20 March 2009

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 28 December 2007

Resigned: 14 July 2008

Robert D.

Position: Director

Appointed: 28 September 2006

Resigned: 24 June 2009

Joanne D.

Position: Director

Appointed: 24 February 2006

Resigned: 24 June 2009

John S.

Position: Director

Appointed: 17 October 2005

Resigned: 08 September 2006

Keith A.

Position: Director

Appointed: 27 March 2003

Resigned: 17 October 2005

John E.

Position: Director

Appointed: 18 June 2001

Resigned: 24 February 2006

Peter V.

Position: Director

Appointed: 04 August 2000

Resigned: 20 March 2009

Peter V.

Position: Secretary

Appointed: 04 August 2000

Resigned: 28 December 2007

Roland W.

Position: Director

Appointed: 31 January 1996

Resigned: 27 March 2003

Susan F.

Position: Director

Appointed: 19 April 1995

Resigned: 04 August 2000

Robert W.

Position: Director

Appointed: 02 May 1992

Resigned: 31 October 2001

Eric H.

Position: Director

Appointed: 02 May 1992

Resigned: 31 January 1996

Douglas M.

Position: Director

Appointed: 02 May 1992

Resigned: 20 April 1994

Roger C.

Position: Director

Appointed: 02 May 1992

Resigned: 19 April 1995

Susan F.

Position: Secretary

Appointed: 02 May 1992

Resigned: 04 August 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Scottish Widows Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Scottish Widows Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3196171
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements