MORGAN GUARANTY TRUST COMPANY LIMITED

MORGAN GUARANTY TRUST COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMORGAN GUARANTY TRUST COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01162870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MORGAN GUARANTY TRUST COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MORGAN GUARANTY TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2019

    LRESSP

    Declaration of solvency

    pagesLIQ01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    Statement of capital on May 21, 2019

    • Capital: GBP 1
    • Capital: USD 1
    6 pagesSH19
    Annotations
    DateAnnotation
    May 21, 2019Clarification This document is a second filing of the SH19 registered on 16/04/2019.

    legacy

    1 pagesSH20

    Statement of capital on Apr 16, 2019

    • Capital: GBP 1.00
    • Capital: USD 1.00
    6 pagesSH19
    Annotations
    DateAnnotation
    May 21, 2019Clarification A second filed SH19 was registered on 21/05/2019.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 16/04/2019
    RES13

    Termination of appointment of John Richard Hobson as a director on Mar 25, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr John Richard Hobson on Oct 01, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Mr John Richard Hobson as a director on Sep 01, 2017

    2 pagesAP01

    Appointment of Mr Mark Steven Allen as a director on Sep 01, 2017

    2 pagesAP01

    Appointment of Mr James Anthony Paul Chatters as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Leroy Jerome Ronan Navaratne as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Stephen Michael White as a director on Sep 01, 2017

    1 pagesTM01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Who are the officers of MORGAN GUARANTY TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3531235
    131351630001
    ALLEN, Mark Steven
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    C/O Mazars Llp
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    C/O Mazars Llp
    EnglandBritish236513520001
    LAWSON, Jane Elizabeth
    Old Post Office Cottage
    Lower Froyle
    GU34 4LJ Alton
    Hants
    Secretary
    Old Post Office Cottage
    Lower Froyle
    GU34 4LJ Alton
    Hants
    British30073030001
    SIDDIQUI, Jeremy Hussain
    47b Lurline Gardens
    SW1 4DD London
    Secretary
    47b Lurline Gardens
    SW1 4DD London
    British36587900003
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BETHELL, William Alexander
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British110303960001
    CARLISLE, John
    8 Caroline Terrace
    SW1W 8JS London
    Director
    8 Caroline Terrace
    SW1W 8JS London
    British62708110001
    CHRIS, George
    23 West 73 Street
    Apt 1116
    New York
    10023
    Usa
    Director
    23 West 73 Street
    Apt 1116
    New York
    10023
    Usa
    American59594420001
    COLLETT, Nigel John David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish130453510001
    COTTY, Neil Andrew
    9 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    9 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    American39240230001
    DAVIES, Michael John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British89392450002
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    JEFFREY, Allister
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British122695760001
    JOHNSON, Richard James
    24 Sumner Place
    South Kensington
    SW7 3EG London
    Director
    24 Sumner Place
    South Kensington
    SW7 3EG London
    American52083880001
    LECLERCQ, Luc
    43 Oakley Road
    N1 3LL London
    Director
    43 Oakley Road
    N1 3LL London
    Belgian66032180001
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish181859690001
    MAGNUS, Arthur Sidney
    444 East 86 Street
    Apt 116
    New York
    10028
    Usa
    Director
    444 East 86 Street
    Apt 116
    New York
    10028
    Usa
    American50876230001
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish55611900002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    NAVARATNE, Leroy Jerome Ronan
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish181197560001
    OAKLEY, Dennis
    29 Park Hill Terrace
    Princeton Junction
    New Jersey 08550
    Usa
    Director
    29 Park Hill Terrace
    Princeton Junction
    New Jersey 08550
    Usa
    American76820990001
    SINGH, Jasbir
    41 St Dionis Road
    SW6 4UB London
    Director
    41 St Dionis Road
    SW6 4UB London
    British50876200002
    SYNECKO, Daniel Edward
    Flat 3 B
    18 Harrow Street
    E14 8DQ London
    Director
    Flat 3 B
    18 Harrow Street
    E14 8DQ London
    Usa33333700001
    SZYPULA, Richard Michael
    2 Hobart Street
    FOREIGN Bronxville
    Ny 10708
    Usa
    Director
    2 Hobart Street
    FOREIGN Bronxville
    Ny 10708
    Usa
    Usa30009470001
    WETHERED, James Adam
    15 Lord North Street
    SW1P 3LD London
    Director
    15 Lord North Street
    SW1P 3LD London
    British47291840001
    WHITE, Stephen Michael
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish172285460001

    What are the latest statements on persons with significant control for MORGAN GUARANTY TRUST COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2019Commencement of winding up
    Oct 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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