UKBizDB.co.uk

THE MORGAN TRUST COMPANY LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS

Director26 April 1999Active
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS

Director28 June 2023Active
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS

Director03 September 1992Active
First Floor 41 Saint Jamess, Place London, SW1A 1NS

Secretary25 November 2009Active
29 Richmond Road, Ilford, IG1 1JY

Secretary03 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1992Active
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS

Director15 December 2020Active
24 St James Place, London, SW1A 1NH

Director03 September 1992Active
First Floor 41, Saint James's Place, London, United Kingdom, SW1A 1NS

Director15 February 2019Active
49 Salcott Road, London, SW11 6DQ

Director03 September 1992Active
Palais L’Aurore, 16bis Bd De Belgique, Mc 98000 Monaco, France,

Director19 May 2004Active
29 Richmond Road, Ilford, IG1 1JY

Director26 April 1999Active
First Floor 41, Saint James's Place, London, United Kingdom, SW1A 1NS

Director23 March 2018Active
37 Ferndale Road, London, SE25 4QR

Director16 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 August 1992Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.