London
EC2M 7AZ
Director Name | Mr Andrew Everard Martin Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Andrew Christopher Gibbs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | The Burdett Trust For Nursing (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | Rathbone Trust Company Limited 1 Curzon Street London W1J 5FB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Ray John Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Brookside Cranleigh Surrey GU6 8DA |
Director Name | Susan Elizabeth Norman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grantham Road London SW9 9DJ |
Director Name | Victor George West |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2011) |
Role | Retired Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodlands Road London SW13 0JZ |
Director Name | Mr William John Gordon |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Sg Hambros Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2014) |
Correspondence Address | Norfolk House St. James's Square London SW1Y 4JR |
Secretary Name | Rathbone Brothers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Website | www.juniusmorgan.org.uk |
---|---|
Telephone | 020 73990110 |
Telephone region | London |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £344,780 |
Net Worth | £2,390,153 |
Cash | £321,631 |
Current Liabilities | £30,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
4 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
28 April 2023 | Secretary's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page) |
25 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
11 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 8 Finsbury Circus London EC2M 7AZ on 28 April 2021 (1 page) |
18 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 July 2019 | Appointment of Mr Andrew Christopher Gibbs as a director on 20 June 2019 (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 July 2018 | Termination of appointment of William John Gordon as a director on 28 June 2018 (1 page) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
17 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 17 February 2017 (1 page) |
17 February 2017 | Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page) |
17 February 2017 | Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 17 February 2017 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
28 July 2015 | Appointment of Rathbone Trust Company Limited as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Rathbone Trust Company Limited as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Rathbone Trust Company Limited as a secretary on 1 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Rathbone Brothers Plc as a secretary on 1 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Rathbone Brothers Plc as a secretary on 1 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Rathbone Brothers Plc as a secretary on 1 July 2015 (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 April 2015 | Secretary's details changed for Rathbone Brothers Plc on 1 January 2015 (1 page) |
21 April 2015 | Secretary's details changed for Rathbone Brothers Plc on 1 January 2015 (1 page) |
21 April 2015 | Secretary's details changed for Rathbone Brothers Plc on 1 January 2015 (1 page) |
21 April 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
21 April 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 July 2014 | Secretary's details changed for Rathbone Brothers Plc on 1 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Rathbone Brothers Plc on 1 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Rathbone Brothers Plc on 1 July 2014 (1 page) |
25 April 2014 | Secretary's details changed for Rathbone Brothers Plc on 25 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for Rathbone Brothers Plc on 25 April 2014 (1 page) |
16 April 2014 | Director's details changed for The Burdett Trust for Nursing on 14 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Rathbones Brothers Plc on 14 April 2014 (1 page) |
16 April 2014 | Director's details changed for The Burdett Trust for Nursing on 14 April 2014 (1 page) |
16 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
16 April 2014 | Secretary's details changed for Rathbones Brothers Plc on 14 April 2014 (1 page) |
6 January 2014 | Termination of appointment of Sg Hambros Trust Company Limited as a secretary (1 page) |
6 January 2014 | Appointment of Rathbones Brothers Plc as a secretary (2 pages) |
6 January 2014 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Rathbones Brothers Plc as a secretary (2 pages) |
6 January 2014 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Sg Hambros Trust Company Limited as a secretary (1 page) |
6 January 2014 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR on 6 January 2014 (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Annual return made up to 14 April 2013 no member list (4 pages) |
14 May 2013 | Annual return made up to 14 April 2013 no member list (4 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 April 2012 | Annual return made up to 14 April 2012 no member list (4 pages) |
20 April 2012 | Annual return made up to 14 April 2012 no member list (4 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 July 2011 | Appointment of Mr William John Gordon as a director (2 pages) |
22 July 2011 | Appointment of Mr William John Gordon as a director (2 pages) |
4 May 2011 | Termination of appointment of Raymond Greenwood as a director (1 page) |
4 May 2011 | Annual return made up to 14 April 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 14 April 2011 no member list (4 pages) |
4 May 2011 | Termination of appointment of Raymond Greenwood as a director (1 page) |
4 March 2011 | Appointment of Mr Andrew Everard Martin Smith as a director (2 pages) |
4 March 2011 | Appointment of Mr Andrew Everard Martin Smith as a director (2 pages) |
3 March 2011 | Appointment of Mr Alan Francis Gibbs as a director (2 pages) |
3 March 2011 | Appointment of Mr Alan Francis Gibbs as a director (2 pages) |
3 February 2011 | Termination of appointment of Susan Norman as a director (1 page) |
3 February 2011 | Termination of appointment of Victor West as a director (1 page) |
3 February 2011 | Termination of appointment of Victor West as a director (1 page) |
3 February 2011 | Termination of appointment of Susan Norman as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
1 July 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
30 June 2010 | Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages) |
30 June 2010 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages) |
30 June 2010 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages) |
2 June 2010 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages) |
2 June 2010 | Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages) |
23 December 2009 | Registered office address changed from 50 Broadway London Sw1H Obl on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 50 Broadway London Sw1H Obl on 23 December 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 September 2009 | Memorandum and Articles of Association (24 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Memorandum and Articles of Association (24 pages) |
5 September 2009 | Resolutions
|
17 April 2009 | Annual return made up to 14/04/09 (3 pages) |
17 April 2009 | Annual return made up to 14/04/09 (3 pages) |
6 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 August 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
6 August 2008 | Director appointed raymond john greenwood (2 pages) |
6 August 2008 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
6 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 August 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
6 August 2008 | Director appointed the burdett trust for nursing (2 pages) |
6 August 2008 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
6 August 2008 | Secretary appointed sg hambros trust company LIMITED (2 pages) |
6 August 2008 | Director appointed susan elizabeth norman (2 pages) |
6 August 2008 | Director appointed raymond john greenwood (2 pages) |
6 August 2008 | Secretary appointed sg hambros trust company LIMITED (2 pages) |
6 August 2008 | Director appointed victor george west (2 pages) |
6 August 2008 | Director appointed susan elizabeth norman (2 pages) |
6 August 2008 | Director appointed the burdett trust for nursing (2 pages) |
6 August 2008 | Director appointed victor george west (2 pages) |
14 April 2008 | Incorporation (30 pages) |
14 April 2008 | Incorporation (30 pages) |