THE MORGAN TRUST COMPANY LIMITED
MTCO NOMINEES LIMITED

Hellopages » Greater London » Westminster » SW1A 1NS

Company number 02737458
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address FIRST FLOOR 41 SAINT JAMESS, PLACE LONDON, SW1A 1NS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 April 2016 to 31 December 2015. The most likely internet sites of THE MORGAN TRUST COMPANY LIMITED are www.themorgantrustcompany.co.uk, and www.the-morgan-trust-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and three months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Morgan Trust Company Limited is a Private Limited Company. The company registration number is 02737458. The Morgan Trust Company Limited has been working since 05 August 1992. The present status of the company is Active. The registered address of The Morgan Trust Company Limited is First Floor 41 Saint Jamess Place London Sw1a 1ns. The company`s financial liabilities are £1202.22k. It is £997.77k against last year. The cash in hand is £206.78k. It is £132.72k against last year. And the total assets are £1397.31k, which is £1084.26k against last year. HAGGIE, Timothy John is a Director of the company. HEMINGWAY, John Gwilym is a Director of the company. LEDGER, Ian Frederick is a Director of the company. ROBINSON, Carina Louise is a Director of the company. Secretary EMERY, Anita has been resigned. Secretary MONDAL, Pran Krishna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KNOWLES, Bryan David has been resigned. Director MONDAL, Pran Krishna has been resigned. Director WAIT, Meriel Bernice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


the morgan trust company Key Finiance

LIABILITIES £1202.22k
+488%
CASH £206.78k
+179%
TOTAL ASSETS £1397.31k
+346%
All Financial Figures

Current Directors

Director
HAGGIE, Timothy John
Appointed Date: 26 April 1999
78 years old

Director
HEMINGWAY, John Gwilym
Appointed Date: 03 September 1992
94 years old

Director
LEDGER, Ian Frederick
Appointed Date: 19 May 2004
81 years old

Director
ROBINSON, Carina Louise
Appointed Date: 03 September 1992
55 years old

Resigned Directors

Secretary
EMERY, Anita
Resigned: 20 August 2014
Appointed Date: 25 November 2009

Secretary
MONDAL, Pran Krishna
Resigned: 28 February 2011
Appointed Date: 03 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1992
Appointed Date: 05 August 1992

Director
KNOWLES, Bryan David
Resigned: 22 August 1994
Appointed Date: 03 September 1992
64 years old

Director
MONDAL, Pran Krishna
Resigned: 29 April 2015
Appointed Date: 26 April 1999
86 years old

Director
WAIT, Meriel Bernice
Resigned: 06 August 2001
Appointed Date: 16 February 2000
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1992
Appointed Date: 05 August 1992

Persons With Significant Control

Ms Carina Louise Robinson
Notified on: 15 March 2017
55 years old
Nature of control: Has significant influence or control

THE MORGAN TRUST COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 15 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 250,000

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
13 Oct 1992
Secretary resigned;new secretary appointed

13 Oct 1992
Director resigned;new director appointed

13 Oct 1992
Registered office changed on 13/10/92 from: 2 baches street london N1 6UB

05 Oct 1992
Company name changed obtainquest LIMITED\certificate issued on 06/10/92
05 Aug 1992
Incorporation

THE MORGAN TRUST COMPANY LIMITED Charges

27 April 2011
Charge of deposit with the bank
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: All deposits now or in the future credited to the acccount…
27 April 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: Withy copse house west tytherley hampshire t/no HP431200.
11 October 2010
Deed of substituted security
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 23 blenheim court king and queen wharf rotherhithe…
6 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 23 blenheim court king and queen wharf rotherhithe…