MORGAN GUARANTY TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

MORGAN GUARANTY TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01162870

Incorporation date

13/03/1974

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1974)
dot icon02/10/2020
Final Gazette dissolved following liquidation
dot icon02/07/2020
Return of final meeting in a members' voluntary winding up
dot icon10/07/2019
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
dot icon04/07/2019
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 2019-07-04
dot icon03/07/2019
Appointment of a voluntary liquidator
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Declaration of solvency
dot icon03/07/2019
Declaration of solvency
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon21/05/2019
Statement of capital on 2019-05-21
dot icon16/04/2019
Statement by Directors
dot icon16/04/2019
Statement of capital on 2019-04-16
dot icon16/04/2019
Solvency Statement dated 16/04/19
dot icon16/04/2019
Resolutions
dot icon26/03/2019
Termination of appointment of John Richard Hobson as a director on 2019-03-25
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/10/2017
Director's details changed for Mr John Richard Hobson on 2017-10-01
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Mr John Richard Hobson as a director on 2017-09-01
dot icon05/09/2017
Appointment of Mr Mark Steven Allen as a director on 2017-09-01
dot icon05/09/2017
Appointment of Mr James Anthony Paul Chatters as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Stephen Michael White as a director on 2017-09-01
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/05/2017
Director's details changed for Leroy Jerome Ronan Navaratne on 2014-09-17
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon08/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Ian Lyall as a director
dot icon04/09/2013
Appointment of Leroy Jerome Ronan Navaratne as a director
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Stephen Michael White as a director
dot icon04/01/2013
Termination of appointment of Nigel Collett as a director
dot icon31/08/2012
Termination of appointment of Julie Mills as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon07/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon16/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon13/02/2012
Director's details changed for Julie Laraine Mills on 2012-02-10
dot icon10/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/12/2010
Appointment of Julie Laraine Mills as a director
dot icon17/12/2010
Termination of appointment of Graham Meadows as a director
dot icon14/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2010-01-01
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 01/08/09; full list of members
dot icon19/08/2009
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon03/09/2008
Return made up to 01/08/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed nigel john david collett
dot icon01/05/2008
Appointment terminated director william bethell
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon27/09/2006
Amended full accounts made up to 2004-12-31
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 01/08/06; full list of members
dot icon25/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 01/08/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon04/01/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon15/12/2004
Director's particulars changed
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 22/08/04; full list of members
dot icon27/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/10/2003
New director appointed
dot icon14/10/2003
Group of companies' accounts made up to 2001-12-31
dot icon23/09/2003
Return made up to 22/08/03; full list of members
dot icon15/04/2003
Auditor's resignation
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/10/2002
Return made up to 22/08/02; full list of members
dot icon15/08/2002
Secretary resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY
dot icon10/08/2002
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 22/08/01; full list of members
dot icon09/07/2001
New director appointed
dot icon21/11/2000
Director resigned
dot icon26/09/2000
Return made up to 22/08/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon23/09/1999
New director appointed
dot icon10/09/1999
Return made up to 22/08/99; change of members
dot icon10/03/1999
Registered office changed on 10/03/99 from: 35 basinghall street london EC2V 5DB
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
New secretary appointed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Auditor's resignation
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Return made up to 22/08/98; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Ad 28/08/97--------- us$ si 5600000@1=5600000 us$ ic 0/5600000
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon04/09/1997
Return made up to 22/08/97; change of members
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Registered office changed on 23/04/97 from: 60, victoria embankment london EC4Y 0JP
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Return made up to 22/08/96; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 22/08/95; full list of members
dot icon22/12/1994
Secretary's particulars changed
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
Return made up to 22/08/94; full list of members
dot icon05/07/1994
Director resigned
dot icon02/02/1994
Director's particulars changed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
New secretary appointed
dot icon08/10/1993
Secretary resigned
dot icon01/10/1993
Return made up to 22/08/93; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Return made up to 22/08/92; full list of members
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon10/03/1992
Secretary's particulars changed
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Return made up to 22/08/91; full list of members
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon13/06/1991
Registered office changed on 13/06/91 from: po box 161 1 angel court london EC27 7AE
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 22/08/90; full list of members
dot icon16/08/1990
New director appointed
dot icon16/08/1990
New director appointed
dot icon16/08/1990
Director resigned
dot icon16/08/1990
Director resigned
dot icon20/06/1990
Secretary resigned
dot icon20/06/1990
New secretary appointed
dot icon19/04/1990
Return made up to 22/08/89; full list of members
dot icon20/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Registered office changed on 08/01/90 from: morgan house 1 angel court london EC2R 7HJ
dot icon12/07/1989
Director's particulars changed
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon28/09/1988
Return made up to 22/08/88; full list of members
dot icon16/09/1988
Location of register of members (non legible)
dot icon12/05/1988
Secretary's particulars changed
dot icon12/05/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon12/05/1988
Director resigned
dot icon29/09/1987
Resolutions
dot icon18/09/1987
Director resigned
dot icon18/09/1987
New director appointed
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 21/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Secretary resigned;new secretary appointed
dot icon04/09/1986
Full accounts made up to 1985-12-31
dot icon04/09/1986
Return made up to 21/08/86; full list of members
dot icon17/07/1986
Director resigned;new director appointed
dot icon01/06/1985
Accounts made up to 1984-12-31
dot icon13/11/1984
Accounts made up to 1983-12-31
dot icon30/09/1983
Accounts made up to 1982-12-31
dot icon29/10/1982
Accounts made up to 1981-12-31
dot icon02/10/1981
Accounts made up to 1980-12-31
dot icon01/10/1981
Accounts made up to 1979-12-31
dot icon28/09/1979
Accounts made up to 1978-12-31
dot icon09/08/1978
Accounts made up to 1977-12-31
dot icon12/10/1977
Accounts made up to 1976-12-31
dot icon03/09/1976
Accounts made up to 1975-12-31
dot icon26/09/1975
Accounts made up to 1974-12-31
dot icon13/03/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyall, Ian Robert
Director
13/10/2003 - 03/09/2013
117
Davies, Michael John
Director
15/12/2004 - 30/06/2007
29
Chatters, James Anthony Paul
Director
01/09/2017 - Present
23
Siddiqui, Jeremy Hussain
Secretary
20/09/1993 - 10/04/1997
11
White, Stephen Michael
Director
04/01/2013 - 01/09/2017
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORGAN GUARANTY TRUST COMPANY LIMITED

MORGAN GUARANTY TRUST COMPANY LIMITED is an(a) Dissolved company incorporated on 13/03/1974 with the registered office located at C/O Mazars Llp Tower Bridge House, St Katharine's Way, London E1W 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORGAN GUARANTY TRUST COMPANY LIMITED?

toggle

MORGAN GUARANTY TRUST COMPANY LIMITED is currently Dissolved. It was registered on 13/03/1974 and dissolved on 02/10/2020.

Where is MORGAN GUARANTY TRUST COMPANY LIMITED located?

toggle

MORGAN GUARANTY TRUST COMPANY LIMITED is registered at C/O Mazars Llp Tower Bridge House, St Katharine's Way, London E1W 1DD.

What does MORGAN GUARANTY TRUST COMPANY LIMITED do?

toggle

MORGAN GUARANTY TRUST COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MORGAN GUARANTY TRUST COMPANY LIMITED?

toggle

The latest filing was on 02/10/2020: Final Gazette dissolved following liquidation.