This company is commonly known as The Morgan Trust Company Limited. The company was founded 31 years ago and was given the registration number 02737458. The firm's registered office is in LONDON. You can find them at First Floor 41, Saint James's Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THE MORGAN TRUST COMPANY LIMITED |
---|---|---|
Company Number | : | 02737458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 41, Saint James's Place, London, United Kingdom, SW1A 1NS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS | Director | 26 April 1999 | Active |
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS | Director | 28 June 2023 | Active |
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS | Director | 03 September 1992 | Active |
First Floor 41 Saint Jamess, Place London, SW1A 1NS | Secretary | 25 November 2009 | Active |
29 Richmond Road, Ilford, IG1 1JY | Secretary | 03 September 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 1992 | Active |
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS | Director | 15 December 2020 | Active |
24 St James Place, London, SW1A 1NH | Director | 03 September 1992 | Active |
First Floor 41, Saint James's Place, London, United Kingdom, SW1A 1NS | Director | 15 February 2019 | Active |
49 Salcott Road, London, SW11 6DQ | Director | 03 September 1992 | Active |
Palais L’Aurore, 16bis Bd De Belgique, Mc 98000 Monaco, France, | Director | 19 May 2004 | Active |
29 Richmond Road, Ilford, IG1 1JY | Director | 26 April 1999 | Active |
First Floor 41, Saint James's Place, London, United Kingdom, SW1A 1NS | Director | 23 March 2018 | Active |
37 Ferndale Road, London, SE25 4QR | Director | 16 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 August 1992 | Active |
Ms Carina Louise Robinson | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.