MORGAN GUARANTY TRUST COMPANY LIMITED
Overview
| Company Name | MORGAN GUARANTY TRUST COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01162870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MORGAN GUARANTY TRUST COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORGAN GUARANTY TRUST COMPANY LIMITED located?
| Registered Office Address | C/O Mazars Llp Tower Bridge House St Katharine's Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORGAN GUARANTY TRUST COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MORGAN GUARANTY TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Jul 04, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on May 21, 2019
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 16, 2019
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr John Richard Hobson on Oct 01, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Appointment of Mr John Richard Hobson as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Steven Allen as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Anthony Paul Chatters as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leroy Jerome Ronan Navaratne as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Michael White as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of MORGAN GUARANTY TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 131351630001 | ||||||||||
| ALLEN, Mark Steven | Director | Tower Bridge House St Katharine's Way E1W 1DD London C/O Mazars Llp | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | Tower Bridge House St Katharine's Way E1W 1DD London C/O Mazars Llp | England | British | 236513520001 | |||||||||
| LAWSON, Jane Elizabeth | Secretary | Old Post Office Cottage Lower Froyle GU34 4LJ Alton Hants | British | 30073030001 | ||||||||||
| SIDDIQUI, Jeremy Hussain | Secretary | 47b Lurline Gardens SW1 4DD London | British | 36587900003 | ||||||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BETHELL, William Alexander | Director | 125 London Wall EC2Y 5AJ London | British | 110303960001 | ||||||||||
| CARLISLE, John | Director | 8 Caroline Terrace SW1W 8JS London | British | 62708110001 | ||||||||||
| CHRIS, George | Director | 23 West 73 Street Apt 1116 New York 10023 Usa | American | 59594420001 | ||||||||||
| COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 130453510001 | |||||||||
| COTTY, Neil Andrew | Director | 9 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | American | 39240230001 | ||||||||||
| DAVIES, Michael John | Director | 125 London Wall EC2Y 5AJ London | British | 89392450002 | ||||||||||
| HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | 186338280013 | |||||||||
| JEFFREY, Allister | Director | 125 London Wall EC2Y 5AJ London | British | 122695760001 | ||||||||||
| JOHNSON, Richard James | Director | 24 Sumner Place South Kensington SW7 3EG London | American | 52083880001 | ||||||||||
| LECLERCQ, Luc | Director | 43 Oakley Road N1 3LL London | Belgian | 66032180001 | ||||||||||
| LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 181859690001 | |||||||||
| MAGNUS, Arthur Sidney | Director | 444 East 86 Street Apt 116 New York 10028 Usa | American | 50876230001 | ||||||||||
| MEADOWS, Graham John | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | 55611900002 | |||||||||
| MILLS, Julie Laraine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Uk | Australian | 154691970001 | |||||||||
| NAVARATNE, Leroy Jerome Ronan | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 181197560001 | |||||||||
| OAKLEY, Dennis | Director | 29 Park Hill Terrace Princeton Junction New Jersey 08550 Usa | American | 76820990001 | ||||||||||
| SINGH, Jasbir | Director | 41 St Dionis Road SW6 4UB London | British | 50876200002 | ||||||||||
| SYNECKO, Daniel Edward | Director | Flat 3 B 18 Harrow Street E14 8DQ London | Usa | 33333700001 | ||||||||||
| SZYPULA, Richard Michael | Director | 2 Hobart Street FOREIGN Bronxville Ny 10708 Usa | Usa | 30009470001 | ||||||||||
| WETHERED, James Adam | Director | 15 Lord North Street SW1P 3LD London | British | 47291840001 | ||||||||||
| WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 172285460001 |
What are the latest statements on persons with significant control for MORGAN GUARANTY TRUST COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MORGAN GUARANTY TRUST COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0