Company NameMCIM Corporate Trustees Limited
DirectorsJames Anthony Thornton and Graham Michael Langlay-Smith
Company StatusActive
Company Number08163638
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr James Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaller Hill Farmhouse Grandshore Lane
Frittenden
Kent
TN17 2DB
Secretary NameMayfair Capital Investment Management Limited (Corporation)
StatusCurrent
Appointed14 October 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr James Selwyn Lloyd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Robert John Hudson Palmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Secretary NameMr Guy Brogden
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBrookfield House 44, Davies Street
London
W1K 5JA
Secretary NameMiss Gillian Anne Roantree
StatusResigned
Appointed31 March 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2015)
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU

Contact

Websitemayfaircapital.co.uk

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mayfair Capital Investment Management LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 October 2015Accounts for a dormant company made up to 30 September 2015 (5 pages)
15 October 2015Appointment of Mayfair Capital Investment Management Limited as a secretary on 14 October 2015 (2 pages)
15 October 2015Termination of appointment of Gillian Anne Roantree as a secretary on 14 October 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
20 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
26 March 2015Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
28 July 2014Registered office address changed from C/O C/O Mayfair Capital Investment Management Limited Brookfield House 44, Davies Street London W1K 5JA United Kingdom to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
15 April 2014Termination of appointment of Guy Brogden as a secretary (1 page)
15 April 2014Appointment of Miss Gillian Anne Roantree as a secretary (2 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
8 October 2012Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)