Company NameThe Marina Kleinwort Trust
Company StatusDissolved
Company Number04027806
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David James Roper Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NameMs Marina Rose Kleinwort
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (closed 23 October 2018)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NameTessa Elizabeth Bremner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 23 October 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Secretary NameSg Kleinwort Hambros Trust Company (UK) Limited (Corporation)
StatusClosed
Appointed01 November 2013(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 23 October 2018)
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NameClare Elizabeth McCulloch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMr Andrew Hugh Penny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22e Fitzjohns Avenue
London
NW3 5NB
Secretary NameClare Elizabeth McCulloch
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameZenaida Yanowsky
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed05 December 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 April 2011)
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence Address96b Wandsworth Bridge Road
London
SW6 2TF
Secretary NameNicholas Robert Kerr Sheppard
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address15 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG

Contact

Websitewww.mkleinwort.com

Location

Registered Address5th Floor 8 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£51,646
Net Worth£1,503,298
Cash£26,795
Current Liabilities£733

Accounts

Latest Accounts6 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 July

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Total exemption full accounts made up to 6 July 2017 (13 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Secretary's details changed for Kleinwort Benson Trustees Ltd on 6 July 2017 (1 page)
19 July 2017Secretary's details changed for Kleinwort Benson Trustees Ltd on 6 July 2017 (1 page)
10 July 2017Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 July 2017 (1 page)
12 April 2017Total exemption full accounts made up to 6 July 2016 (13 pages)
12 April 2017Total exemption full accounts made up to 6 July 2016 (13 pages)
2 December 2016Registered office address changed from 14 st George Street Mayfair London W1S 1FE to 8 st. James's Square London SW1Y 4JU on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 14 st George Street Mayfair London W1S 1FE to 8 st. James's Square London SW1Y 4JU on 2 December 2016 (1 page)
11 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 April 2016Total exemption full accounts made up to 6 July 2015 (12 pages)
18 April 2016Total exemption full accounts made up to 6 July 2015 (12 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (3 pages)
15 April 2015Total exemption full accounts made up to 6 July 2014 (12 pages)
15 April 2015Total exemption full accounts made up to 6 July 2014 (12 pages)
15 April 2015Total exemption full accounts made up to 6 July 2014 (12 pages)
24 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
24 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
24 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
31 January 2014Total exemption full accounts made up to 6 July 2013 (12 pages)
31 January 2014Total exemption full accounts made up to 6 July 2013 (12 pages)
31 January 2014Total exemption full accounts made up to 6 July 2013 (12 pages)
29 November 2013Termination of appointment of Nicholas Kerr Sheppard as a secretary (1 page)
29 November 2013Appointment of Kleinwort Benson Trustees Limited as a secretary (2 pages)
29 November 2013Termination of appointment of Nicholas Kerr Sheppard as a secretary (1 page)
29 November 2013Appointment of Kleinwort Benson Trustees Limited as a secretary (2 pages)
25 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
25 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
25 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
13 March 2013Total exemption full accounts made up to 6 July 2012 (12 pages)
13 March 2013Total exemption full accounts made up to 6 July 2012 (12 pages)
13 March 2013Total exemption full accounts made up to 6 July 2012 (12 pages)
10 December 2012Director's details changed for Tessa Elizabeth Bremner on 10 December 2012 (2 pages)
10 December 2012Director's details changed for David James Roper Robinson on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Marina Rose Kleinwort on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Tessa Elizabeth Bremner on 10 December 2012 (2 pages)
10 December 2012Director's details changed for David James Roper Robinson on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Marina Rose Kleinwort on 10 December 2012 (2 pages)
6 August 2012Director's details changed for Tessa Elizabeth Bremner on 3 August 2012 (2 pages)
6 August 2012Annual return made up to 6 July 2012 no member list (5 pages)
6 August 2012Annual return made up to 6 July 2012 no member list (5 pages)
6 August 2012Annual return made up to 6 July 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.03.2022 under section 1088 of the Companies Act 2006.
(5 pages)
6 August 2012Director's details changed for Tessa Elizabeth Bremner on 3 August 2012 (2 pages)
6 August 2012Annual return made up to 6 July 2012 no member list (5 pages)
6 August 2012Director's details changed for Tessa Elizabeth Bremner on 3 August 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 6 July 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 6 July 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 6 July 2011 (12 pages)
28 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
28 July 2011Annual return made up to 6 July 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.03.2022 under section 1088 of the Companies Act 2006.
(5 pages)
28 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
28 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
22 July 2011Termination of appointment of Zenaida Yanowsky as a director (1 page)
22 July 2011Termination of appointment of Zenaida Yanowsky as a director (1 page)
6 June 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 6 June 2011 (2 pages)
9 December 2010Total exemption full accounts made up to 6 July 2010 (12 pages)
9 December 2010Total exemption full accounts made up to 6 July 2010 (12 pages)
9 December 2010Total exemption full accounts made up to 6 July 2010 (12 pages)
2 August 2010Director's details changed for Marina Rose Kleinwort on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (6 pages)
2 August 2010Director's details changed for Tessa Elizabeth Bremner on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Marina Rose Kleinwort on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (6 pages)
2 August 2010Director's details changed for Zenaida Yanowsky on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.03.2022 under section 1088 of the Companies Act 2006.
(6 pages)
2 August 2010Director's details changed for Zenaida Yanowsky on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Zenaida Yanowsky on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Tessa Elizabeth Bremner on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Tessa Elizabeth Bremner on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Marina Rose Kleinwort on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (6 pages)
21 May 2010Total exemption full accounts made up to 6 July 2009 (12 pages)
21 May 2010Total exemption full accounts made up to 6 July 2009 (12 pages)
21 May 2010Total exemption full accounts made up to 6 July 2009 (12 pages)
28 July 2009Annual return made up to 06/07/09 (3 pages)
28 July 2009Annual return made up to 06/07/09 (3 pages)
28 July 2009Annual return made up to 06/07/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.03.2022 under section 1088 of the Companies Act 2006.
(3 pages)
24 April 2009Total exemption full accounts made up to 6 July 2008 (12 pages)
24 April 2009Total exemption full accounts made up to 6 July 2008 (12 pages)
24 April 2009Total exemption full accounts made up to 6 July 2008 (12 pages)
29 July 2008Annual return made up to 06/07/08 (3 pages)
29 July 2008Annual return made up to 06/07/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.03.2022 under section 1088 of the Companies Act 2006.
(3 pages)
29 July 2008Annual return made up to 06/07/08 (3 pages)
17 March 2008Total exemption full accounts made up to 6 July 2007 (12 pages)
17 March 2008Total exemption full accounts made up to 6 July 2007 (12 pages)
17 March 2008Total exemption full accounts made up to 6 July 2007 (12 pages)
11 July 2007Annual return made up to 06/07/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.03.2022 under section 1088 of the Companies Act 2006.
(2 pages)
11 July 2007Annual return made up to 06/07/07 (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Annual return made up to 06/07/07 (2 pages)
11 July 2007Director's particulars changed (1 page)
20 February 2007Partial exemption accounts made up to 6 July 2006 (12 pages)
20 February 2007Partial exemption accounts made up to 6 July 2006 (12 pages)
20 February 2007Partial exemption accounts made up to 6 July 2006 (12 pages)
10 July 2006Annual return made up to 06/07/06 (2 pages)
10 July 2006Annual return made up to 06/07/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.03.2022 under section 1088 of the Companies Act 2006.
(2 pages)
10 July 2006Annual return made up to 06/07/06 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: po box 191 10 fenchurch street london EC3M 3LB (1 page)
11 April 2006Registered office changed on 11/04/06 from: po box 191 10 fenchurch street london EC3M 3LB (1 page)
23 February 2006Full accounts made up to 6 July 2005 (12 pages)
23 February 2006Full accounts made up to 6 July 2005 (12 pages)
23 February 2006Full accounts made up to 6 July 2005 (12 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
18 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.03.2022 under section 1088 of the Companies Act 2006.
(2 pages)
14 January 2005Full accounts made up to 6 July 2004 (11 pages)
14 January 2005Full accounts made up to 6 July 2004 (11 pages)
14 January 2005Full accounts made up to 6 July 2004 (11 pages)
27 July 2004Annual return made up to 06/07/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.03.2022 under section 1088 of the Companies Act 2006.
(4 pages)
27 July 2004Annual return made up to 06/07/04 (4 pages)
27 July 2004Annual return made up to 06/07/04 (4 pages)
7 February 2004Registered office changed on 07/02/04 from: 67 grosvenor street london W1K 3JN (1 page)
7 February 2004Full accounts made up to 6 July 2003 (11 pages)
7 February 2004Full accounts made up to 6 July 2003 (11 pages)
7 February 2004Registered office changed on 07/02/04 from: 67 grosvenor street london W1K 3JN (1 page)
7 February 2004Full accounts made up to 6 July 2003 (11 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
15 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.03.2022 under section 1088 of the Companies Act 2006.
(4 pages)
15 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 2003Full accounts made up to 6 July 2002 (11 pages)
29 May 2003Full accounts made up to 6 July 2002 (11 pages)
29 May 2003Full accounts made up to 6 July 2002 (11 pages)
8 May 2003Annual return made up to 06/07/02 (4 pages)
8 May 2003Annual return made up to 06/07/02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.03.2022 under section 1088 of the Companies Act 2006.
(4 pages)
8 May 2003Annual return made up to 06/07/02 (4 pages)
7 May 2002Partial exemption accounts made up to 6 July 2001 (10 pages)
7 May 2002Partial exemption accounts made up to 6 July 2001 (10 pages)
7 May 2002Accounting reference date shortened from 31/07/01 to 06/07/01 (1 page)
7 May 2002Accounting reference date shortened from 31/07/01 to 06/07/01 (1 page)
7 May 2002Partial exemption accounts made up to 6 July 2001 (10 pages)
13 July 2001Annual return made up to 06/07/01
  • 363(287) ‐ Registered office changed on 13/07/01
(4 pages)
13 July 2001Annual return made up to 06/07/01
  • 363(287) ‐ Registered office changed on 13/07/01
(4 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
6 July 2000Incorporation (24 pages)
6 July 2000Incorporation (24 pages)