Background WavePink WaveYellow Wave

GRIT INVESTMENT TRUST PLC (08256031)

GRIT INVESTMENT TRUST PLC (08256031) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. GRIT INVESTMENT TRUST PLC has been registered for 13 years. Current directors include BURNE, Malcolm Alec, LAMPSHIRE, Martin, LOCKWOOD, Richard Arthur.

Company Number
08256031
Status
active
Type
plc
Incorporated
16 October 2012
Age
13 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BURNE, Malcolm Alec, LAMPSHIRE, Martin, LOCKWOOD, Richard Arthur
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIT INVESTMENT TRUST PLC

GRIT INVESTMENT TRUST PLC is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. GRIT INVESTMENT TRUST PLC was registered 13 years ago.(SIC: 64301)

Status

active

Active since 13 years ago

Company No

08256031

PLC Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

GLOBAL RESOURCES INVESTMENT TRUST PLC
From: 6 February 2014To: 10 January 2022
GLOBAL RESOURCES INVESTMENT TRUST LTD
From: 6 February 2014To: 6 February 2014
GLOBAL RESOURCES INVESTMENT LTD
From: 16 October 2012To: 6 February 2014
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

80 Cheapside 3rd Floor 80 Cheapside London EC2V 6EE England
From: 5 September 2019To: 5 September 2019
Hamilton Centre Rodney Way Chelmsford CM1 3BY England
From: 20 March 2019To: 5 September 2019
Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England
From: 16 October 2017To: 20 March 2019
6 New Street Square New Fetter Lane London EC4A 3AQ
From: 19 November 2013To: 16 October 2017
Third Floor 49 Albemarle Street London W1S 4JR United Kingdom
From: 16 October 2012To: 19 November 2013
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Aug 13
Share Issue
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Funding Round
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Oct 16
Director Joined
Apr 17
Funding Round
Apr 17
Loan Secured
Nov 17
Director Left
Apr 18
Loan Cleared
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Aug 21
Funding Round
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Share Issue
Mar 22
Funding Round
Apr 23
Funding Round
May 23
Owner Exit
Dec 24
Funding Round
Jan 25
11
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALBR CAPITAL LIMITED

Active
Cheapside, LondonEC2V 6EE
Corporate secretary
Appointed 01 Sept 2021

BURNE, Malcolm Alec

Active
80 Cheapside, LondonEC2V 6EE
Born March 1944
Director
Appointed 22 Oct 2021

LAMPSHIRE, Martin

Active
Cheapside, LondonEC2V 6EE
Born April 1961
Director
Appointed 30 Aug 2019

LOCKWOOD, Richard Arthur

Active
80 Cheapside, LondonEC2V 6EE
Born August 1943
Director
Appointed 22 Oct 2021

NORMAND, James Patrick

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 04 Nov 2020
Resigned 01 Sept 2021

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
Forth Street, EdinburghEH1 3LH
Corporate secretary
Appointed 17 Sept 2013
Resigned 04 Nov 2020

FARRELL, Simon James

Resigned
Cheapside, LondonEC2V 6EE
Born December 1950
Director
Appointed 31 Jan 2014
Resigned 30 Aug 2019

FUKUDA OBE, Haruko

Resigned
Cheapside, LondonEC2V 6EE
Born July 1946
Director
Appointed 17 Sept 2013
Resigned 30 Aug 2019

HODSON, John Hepworth Ward

Resigned
New Street Square, LondonEC4A 3AQ
Born August 1946
Director
Appointed 17 Sept 2013
Resigned 25 Nov 2013

HUTCHINS, David James

Resigned
Holwood Park Avenue, KentBR6 8NQ
Born October 1960
Director
Appointed 16 Jan 2017
Resigned 30 Aug 2019

HUTCHINS, David James

Resigned
Reading Road, PangbourneRG8 7LY
Born October 1960
Director
Appointed 16 Oct 2012
Resigned 06 Mar 2014

JOHNSTON, David Albert Lloyd

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born February 1956
Director
Appointed 22 Aug 2018
Resigned 14 Jun 2019

NORMAND, James Patrick

Resigned
Cheapside, LondonEC2V 6EE
Born April 1954
Director
Appointed 30 Aug 2019
Resigned 22 Oct 2021

PARIS, Nicholas John

Resigned
Duncannon Street, LondonWC2N 4JF
Born August 1960
Director
Appointed 21 Oct 2014
Resigned 14 Mar 2016

REYNOLDS, Jonathan Richard

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born December 1966
Director
Appointed 22 Aug 2018
Resigned 01 Jul 2019

ROBERTS, Stephen John

Resigned
Cheapside, LondonEC2V 6EE
Born August 1952
Director
Appointed 30 Aug 2019
Resigned 02 Aug 2021

ST JOHN, Anthony Tudor, Lord

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born May 1957
Director
Appointed 17 Sept 2013
Resigned 27 Apr 2018

WILLIAMS, James Frederick William

Resigned
New Street Square, LondonEC4A 3AQ
Born September 1965
Director
Appointed 31 Jan 2014
Resigned 21 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
80 Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2026
21 Boutport Street, Barnstaple

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2022
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Auditors Resignation Company
1 September 2025
AUDAUD
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 December 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Capital Redomination Of Shares
16 October 2023
SH14Notice of Redenomination
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Liquidation Voluntary Arrangement Completion
24 May 2023
CVA4CVA4
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 February 2023
CVA3CVA3
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
9 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 March 2022
MAMA
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 February 2022
CVA3CVA3
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
1 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
5 January 2021
CVA1CVA1
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Legacy
5 February 2019
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
29 October 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 October 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Liquidation Receiver Cease To Act Receiver
12 October 2018
RM02RM02
Liquidation Receiver Appointment Of Receiver
2 September 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
26 August 2018
RM01RM01
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
13 November 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Resolution
4 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Resolution
5 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Notice Carry On Business As Investment Company
17 March 2014
IC01IC01
Change Sail Address Company
11 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts Balance Sheet
6 February 2014
BSBS
Auditors Report
6 February 2014
AUDRAUDR
Auditors Statement
6 February 2014
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
6 February 2014
CERT7CERT7
Re Registration Memorandum Articles
6 February 2014
MARMAR
Resolution
6 February 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 February 2014
RR01RR01
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
4 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 August 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
16 October 2012
NEWINCIncorporation