Company NameThe Morgan Trust Company Limited
Company StatusActive
Company Number02737458
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFirst Floor 41 Saint James's Place
London
SW1A 1NS
Director NameTimothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(6 years, 8 months after company formation)
Appointment Duration25 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 41 Saint James's Place
London
SW1A 1NS
Director NameMr Mark James Douglas
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish,
StatusCurrent
Appointed15 December 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor, 41 St. James's Place
London
SW1A 1NS
Director NameMr Bryan David Knowles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 1994)
RoleBanker/Trust Officer
Correspondence Address49 Salcott Road
London
SW11 6DQ
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1992(4 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 St James Place
London
SW1A 1NH
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed03 September 1992(4 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(6 years, 8 months after company formation)
Appointment Duration16 years (resigned 29 April 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(11 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPalais L’Aurore 16bis Bd De Belgique
Mc 98000 Monaco
France
Secretary NameMrs Anita Emery
StatusResigned
Appointed25 November 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressFirst Floor 41 Saint Jamess
Place London
SW1A 1NS
Director NameMr Andras Lajos Tailby-Faulkes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2019)
RoleChief Executive
Country of ResidenceMonaco
Correspondence AddressFirst Floor 41 Saint James's Place
London
SW1A 1NS
Director NameMr Alasdair Johnston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(26 years, 6 months after company formation)
Appointment Duration11 months (resigned 16 January 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 41 Saint James's Place
London
SW1A 1NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Floor
41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£669,592
Cash£27,550
Current Liabilities£23,910

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 months ago)
Next Return Due27 March 2025 (10 months, 2 weeks from now)

Charges

5 April 2018Delivered on: 6 April 2018
Persons entitled: The Honourable Augusta Amadeus Caroline Ogilvy

Classification: A registered charge
Particulars: 113 chesterton road, london. T/no 299025.
Outstanding
3 April 2018Delivered on: 5 April 2018
Persons entitled: Ortalide Holdings Inc

Classification: A registered charge
Particulars: 113 chesterton road, london. T/no 299025.
Outstanding
27 April 2011Delivered on: 7 May 2011
Persons entitled: Adam and Company PLC

Classification: Charge of deposit with the bank
Secured details: All monies due or to become due from the depositors to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to the acccount of the "trustees for the time being of sir d m evans bevan 1946 settlement" held with the mortgagee.
Outstanding
27 April 2011Delivered on: 6 May 2011
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Withy copse house west tytherley hampshire t/no HP431200.
Outstanding
11 October 2010Delivered on: 12 October 2010
Persons entitled: Adam & Company PLC

Classification: Deed of substituted security
Secured details: All monies.
Particulars: Flat 23 blenheim court king and queen wharf rotherhithe street london and parking space no. 7.
Outstanding
6 November 2009Delivered on: 27 November 2009
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Flat 23 blenheim court king and queen wharf rotherhithe street london.
Outstanding

Filing History

13 January 2021Appointment of Mr Mark James Douglas as a director on 15 December 2020 (2 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
15 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
17 January 2020Termination of appointment of Alasdair Johnston as a director on 16 January 2020 (1 page)
1 November 2019Termination of appointment of Andras Lajos Tailby-Faulkes as a director on 28 October 2019 (1 page)
29 October 2019Director's details changed for Mr Andras Lajos Tailby-Faulkes on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Alasdair Johnston on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Alasdair Johnston on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to First Floor 41 Saint James's Place London SW1A 1NS on 28 October 2019 (1 page)
28 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 October 2019Change of details for Ms Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 March 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
19 February 2019Appointment of Mr Alasdair Johnston as a director on 15 February 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 April 2018Statement of company acting as a trustee on charge 027374580006 (2 pages)
21 April 2018Statement of company acting as a trustee on charge 027374580005 (2 pages)
6 April 2018Registration of charge 027374580006, created on 5 April 2018 (8 pages)
6 April 2018Appointment of Mr Andras Lajos Tailby-Faulkes as a director on 23 March 2018 (2 pages)
5 April 2018Termination of appointment of Ian Frederick Ledger as a director on 23 March 2018 (1 page)
5 April 2018Registration of charge 027374580005, created on 3 April 2018 (8 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 October 2017Satisfaction of charge 3 in full (4 pages)
28 October 2017Satisfaction of charge 3 in full (4 pages)
28 October 2017Satisfaction of charge 4 in full (4 pages)
28 October 2017Satisfaction of charge 4 in full (4 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 250,000
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 250,000
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 250,000
(6 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 250,000
(6 pages)
29 April 2015Termination of appointment of Pran Krishna Mondal as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Pran Krishna Mondal as a director on 29 April 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Termination of appointment of a secretary (1 page)
1 October 2014Director's details changed for Ian Frederick Ledger on 5 August 2014 (2 pages)
1 October 2014Director's details changed for Ian Frederick Ledger on 5 August 2014 (2 pages)
1 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250,000
(7 pages)
1 October 2014Termination of appointment of a secretary (1 page)
1 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250,000
(7 pages)
1 October 2014Director's details changed for Ian Frederick Ledger on 5 August 2014 (2 pages)
1 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250,000
(7 pages)
17 September 2014Termination of appointment of Anita Emery as a secretary on 20 August 2014 (1 page)
17 September 2014Termination of appointment of Anita Emery as a secretary on 20 August 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 250,000
(7 pages)
7 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 250,000
(7 pages)
7 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 250,000
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2011Appointment of a secretary (1 page)
13 April 2011Termination of appointment of Pran Mondal as a secretary (1 page)
13 April 2011Termination of appointment of Pran Mondal as a secretary (1 page)
13 April 2011Appointment of a secretary (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Appointment of Mrs Anita Emery as a secretary (1 page)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
25 August 2010Appointment of Mrs Anita Emery as a secretary (1 page)
25 August 2010Director's details changed for Timothy John Haggie on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Timothy John Haggie on 31 July 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
7 October 2008Return made up to 05/08/08; full list of members (5 pages)
7 October 2008Director's change of particulars / john hemingway / 26/03/2008 (1 page)
7 October 2008Director's change of particulars / john hemingway / 26/03/2008 (1 page)
7 October 2008Return made up to 05/08/08; full list of members (5 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
30 September 2007Return made up to 05/08/07; full list of members (8 pages)
30 September 2007Return made up to 05/08/07; full list of members (8 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 September 2005Return made up to 05/08/05; full list of members (8 pages)
1 September 2005Return made up to 05/08/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
1 December 2004New director appointed (6 pages)
1 December 2004New director appointed (6 pages)
17 November 2004Return made up to 05/08/04; full list of members (8 pages)
17 November 2004Return made up to 05/08/04; full list of members (8 pages)
4 February 2004Full accounts made up to 30 April 2003 (10 pages)
4 February 2004Full accounts made up to 30 April 2003 (10 pages)
20 August 2003Return made up to 05/08/03; full list of members (8 pages)
20 August 2003Return made up to 05/08/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
10 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
16 August 2001Return made up to 05/08/01; full list of members (7 pages)
16 August 2001Return made up to 05/08/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 October 2000Return made up to 05/08/00; full list of members (7 pages)
2 October 2000Return made up to 05/08/00; full list of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
7 October 1999Amending 882R 249998@£1 140499 (2 pages)
7 October 1999Amending 882R 249998@£1 140499 (2 pages)
4 October 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1999Company name changed mtco nominees LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed mtco nominees LIMITED\certificate issued on 23/08/99 (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Ad 14/04/99-20/04/99 £ si 249998@1 (2 pages)
13 May 1999Ad 14/04/99-20/04/99 £ si 249998@1 (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Nc inc already adjusted 02/04/99 (1 page)
11 May 1999Nc inc already adjusted 02/04/99 (1 page)
11 May 1999Ad 14/04/99--------- £ si 49998@1=49998 £ ic 200002/250000 (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Ad 20/04/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
11 May 1999Ad 14/04/99--------- £ si 49998@1=49998 £ ic 200002/250000 (2 pages)
11 May 1999Ad 20/04/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
6 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
28 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
9 September 1998Return made up to 05/08/98; full list of members (6 pages)
9 September 1998Return made up to 05/08/98; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
24 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 05/08/96; full list of members (6 pages)
24 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 September 1996Return made up to 05/08/96; full list of members (6 pages)
30 August 1995Return made up to 05/08/95; no change of members (4 pages)
30 August 1995Return made up to 05/08/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
21 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 August 1994Return made up to 05/08/94; full list of members (9 pages)
29 September 1993Return made up to 05/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 October 1992Memorandum and Articles of Association (8 pages)
16 October 1992Memorandum and Articles of Association (8 pages)
5 October 1992Company name changed obtainquest LIMITED\certificate issued on 06/10/92 (2 pages)
5 October 1992Company name changed obtainquest LIMITED\certificate issued on 06/10/92 (2 pages)
5 August 1992Incorporation (9 pages)
5 August 1992Incorporation (9 pages)