Company NameThe Junius S Morgan Benevolent Fund
Company StatusActive
Company Number06565087
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Francis Gibbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Andrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Andrew Christopher Gibbs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameThe Burdett Trust For Nursing (Corporation)
StatusCurrent
Appointed04 August 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressRathbone Trust Company Limited 1 Curzon Street
London
W1J 5FB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusCurrent
Appointed01 July 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Ray John Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Brookside
Cranleigh
Surrey
GU6 8DA
Director NameSusan Elizabeth Norman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Grantham Road
London
SW9 9DJ
Director NameVictor George West
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2011)
RoleRetired Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodlands Road
London
SW13 0JZ
Director NameMr William John Gordon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameSg Hambros Trust Company Limited (Corporation)
StatusResigned
Appointed04 August 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2014)
Correspondence AddressNorfolk House St. James's Square
London
SW1Y 4JR
Secretary NameRathbone Brothers Plc (Corporation)
StatusResigned
Appointed01 January 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
Correspondence Address1 Curzon Street
London
W1J 5FB

Contact

Websitewww.juniusmorgan.org.uk
Telephone020 73990110
Telephone regionLondon

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£344,780
Net Worth£2,390,153
Cash£321,631
Current Liabilities£30,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2024 (4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (18 pages)
28 April 2023Secretary's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (17 pages)
11 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (17 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
28 April 2021Registered 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 2020Full accounts made up to 31 December 2019 (17 pages)
5 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 July 2019Appointment of Mr Andrew Christopher Gibbs as a director on 20 June 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (16 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (17 pages)
5 July 2018Termination of appointment of William John Gordon as a director on 28 June 2018 (1 page)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
17 February 2017Registered 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 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
17 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
17 February 2017Registered 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 2016Full accounts made up to 31 December 2015 (15 pages)
20 July 2016Full accounts made up to 31 December 2015 (15 pages)
14 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
14 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
28 July 2015Appointment of Rathbone Trust Company Limited as a secretary on 1 July 2015 (2 pages)
28 July 2015Appointment of Rathbone Trust Company Limited as a secretary on 1 July 2015 (2 pages)
28 July 2015Appointment of Rathbone Trust Company Limited as a secretary on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of Rathbone Brothers Plc as a secretary on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Rathbone Brothers Plc as a secretary on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Rathbone Brothers Plc as a secretary on 1 July 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (11 pages)
12 June 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Secretary's details changed for Rathbone Brothers Plc on 1 January 2015 (1 page)
21 April 2015Secretary's details changed for Rathbone Brothers Plc on 1 January 2015 (1 page)
21 April 2015Secretary's details changed for Rathbone Brothers Plc on 1 January 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
21 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
23 July 2014Secretary's details changed for Rathbone Brothers Plc on 1 July 2014 (1 page)
23 July 2014Secretary's details changed for Rathbone Brothers Plc on 1 July 2014 (1 page)
23 July 2014Secretary's details changed for Rathbone Brothers Plc on 1 July 2014 (1 page)
25 April 2014Secretary's details changed for Rathbone Brothers Plc on 25 April 2014 (1 page)
25 April 2014Secretary's details changed for Rathbone Brothers Plc on 25 April 2014 (1 page)
16 April 2014Director's details changed for The Burdett Trust for Nursing on 14 April 2014 (1 page)
16 April 2014Secretary's details changed for Rathbones Brothers Plc on 14 April 2014 (1 page)
16 April 2014Director's details changed for The Burdett Trust for Nursing on 14 April 2014 (1 page)
16 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
16 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
16 April 2014Secretary's details changed for Rathbones Brothers Plc on 14 April 2014 (1 page)
6 January 2014Termination of appointment of Sg Hambros Trust Company Limited as a secretary (1 page)
6 January 2014Appointment of Rathbones Brothers Plc as a secretary (2 pages)
6 January 2014Registered 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 2014Appointment of Rathbones Brothers Plc as a secretary (2 pages)
6 January 2014Registered 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 2014Termination of appointment of Sg Hambros Trust Company Limited as a secretary (1 page)
6 January 2014Registered 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 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Annual return made up to 14 April 2013 no member list (4 pages)
14 May 2013Annual return made up to 14 April 2013 no member list (4 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
20 April 2012Annual return made up to 14 April 2012 no member list (4 pages)
20 April 2012Annual return made up to 14 April 2012 no member list (4 pages)
26 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Full accounts made up to 31 December 2010 (13 pages)
22 July 2011Appointment of Mr William John Gordon as a director (2 pages)
22 July 2011Appointment of Mr William John Gordon as a director (2 pages)
4 May 2011Termination of appointment of Raymond Greenwood as a director (1 page)
4 May 2011Annual return made up to 14 April 2011 no member list (4 pages)
4 May 2011Annual return made up to 14 April 2011 no member list (4 pages)
4 May 2011Termination of appointment of Raymond Greenwood as a director (1 page)
4 March 2011Appointment of Mr Andrew Everard Martin Smith as a director (2 pages)
4 March 2011Appointment of Mr Andrew Everard Martin Smith as a director (2 pages)
3 March 2011Appointment of Mr Alan Francis Gibbs as a director (2 pages)
3 March 2011Appointment of Mr Alan Francis Gibbs as a director (2 pages)
3 February 2011Termination of appointment of Susan Norman as a director (1 page)
3 February 2011Termination of appointment of Victor West as a director (1 page)
3 February 2011Termination of appointment of Victor West as a director (1 page)
3 February 2011Termination of appointment of Susan Norman as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Annual return made up to 14 April 2010 no member list (4 pages)
1 July 2010Annual return made up to 14 April 2010 no member list (4 pages)
30 June 2010Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages)
30 June 2010Registered 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 2010Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages)
30 June 2010Registered 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 2010Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages)
30 June 2010Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages)
2 June 2010Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages)
2 June 2010Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2 June 2010 (1 page)
2 June 2010Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages)
2 June 2010Director's details changed for The Burdett Trust for Nursing on 22 January 2010 (2 pages)
2 June 2010Secretary's details changed for Sg Hambros Trust Company Limited on 22 February 2010 (2 pages)
23 December 2009Registered office address changed from 50 Broadway London Sw1H Obl on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 50 Broadway London Sw1H Obl on 23 December 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 September 2009Memorandum and Articles of Association (24 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
5 September 2009Memorandum and Articles of Association (24 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 April 2009Annual return made up to 14/04/09 (3 pages)
17 April 2009Annual return made up to 14/04/09 (3 pages)
6 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 August 2008Appointment terminated director broadway directors LIMITED (1 page)
6 August 2008Director appointed raymond john greenwood (2 pages)
6 August 2008Appointment terminated secretary broadway secretaries LIMITED (1 page)
6 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 August 2008Appointment terminated director broadway directors LIMITED (1 page)
6 August 2008Director appointed the burdett trust for nursing (2 pages)
6 August 2008Appointment terminated secretary broadway secretaries LIMITED (1 page)
6 August 2008Secretary appointed sg hambros trust company LIMITED (2 pages)
6 August 2008Director appointed susan elizabeth norman (2 pages)
6 August 2008Director appointed raymond john greenwood (2 pages)
6 August 2008Secretary appointed sg hambros trust company LIMITED (2 pages)
6 August 2008Director appointed victor george west (2 pages)
6 August 2008Director appointed susan elizabeth norman (2 pages)
6 August 2008Director appointed the burdett trust for nursing (2 pages)
6 August 2008Director appointed victor george west (2 pages)
14 April 2008Incorporation (30 pages)
14 April 2008Incorporation (30 pages)