UKBizDB.co.uk

J.P. MORGAN TRUST INVESTMENT COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.p. Morgan Trust Investment Company Limited(the). The company was founded 56 years ago and was given the registration number 00927373. The firm's registered office is in LONDON. You can find them at 58 Queen Anne Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J.P. MORGAN TRUST INVESTMENT COMPANY LIMITED(THE)
Company Number:00927373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1968
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:58 Queen Anne Street, London, W1G 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Mellis Road, Thornham Parva, Eye, England, IP23 8ET

Secretary04 March 2016Active
35, Southdown Road, Westbury On Trym, Bristol, United Kingdom, BS9 3NJ

Director30 July 2013Active
27 Blenheim Road, London, NW8 0LX

Director-Active
The Old Rectory, Mellis Road, Thornham Parva, Eye, England, IP23 8ET

Director06 February 2014Active
11 Passmore Gardens, London, N11 2PE

Secretary07 April 1995Active
27 Blenheim Road, London, NW8 0LX

Secretary07 January 1994Active
Woodway House, Kimpton, SP11 9LN

Secretary23 August 1996Active
48-50 Mortimer Street, London, W1N 7DG

Secretary-Active
27 Blenheim Road, London, NW8 0LX

Secretary08 March 1995Active
27 Blenheim Road, London, NW8 0LX

Secretary28 April 1998Active
27 Blenheim Road, London, NW8 0LX

Director01 October 1998Active
27 Blenheim Road, London, NW8 0LX

Director08 March 1995Active

People with Significant Control

Mr Malcolm Victor Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1929
Nationality:British
Address:58, Queen Anne Street, London, W1G 8HW
Nature of control:
  • Significant influence or control
Mr Conrad Julian Meyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:58, Queen Anne Street, London, United Kingdom, W1G 8HW
Nature of control:
  • Significant influence or control
Mrs Janet Enid Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:58, Queen Anne Street, London, W1G 8HW
Nature of control:
  • Significant influence or control
Simon Paul Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:58, Queen Anne Street, London, United Kingdom, W1G 8HW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Change person secretary company with change date.

Download
2023-01-01Officers

Change person director company with change date.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person secretary company with name date.

Download
2016-03-17Officers

Termination secretary company with name termination date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.