MITON TRUST MANAGERS LIMITED
Overview
Company Name | MITON TRUST MANAGERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04569694 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MITON TRUST MANAGERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MITON TRUST MANAGERS LIMITED located?
Registered Office Address | 6th Floor, Paternoster House 65 St. Paul's Churchyard EC4M 8AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITON TRUST MANAGERS LIMITED?
Company Name | From | Until |
---|---|---|
PSIGMA UNIT TRUST MANAGERS LIMITED | Jul 03, 2006 | Jul 03, 2006 |
IO UNIT TRUST MANAGERS LIMITED | Oct 22, 2002 | Oct 22, 2002 |
What are the latest accounts for MITON TRUST MANAGERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MITON TRUST MANAGERS LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for MITON TRUST MANAGERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gregor Alexander Craig as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catriona Ann Fletcher as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian West as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
Cessation of Miton Group Service Company Ltd as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Miton Holdings Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 16, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr Bart Gregan Edgar on Aug 05, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Mar 22, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 27 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Who are the officers of MITON TRUST MANAGERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAIG, Gregor Alexander | Secretary | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | 333946340001 | |||||||
CRAIG, Gregor Alexander | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | United Kingdom | British | Director | 239060520001 | ||||
EDGAR, Bart Gregan | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | England | British | Finance Director | 203108540003 | ||||
HARRISON, Piers Godfrey | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | Company Director | 183642310001 | ||||
WILLIAMS, Gervais Peter Englesbe | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | United Kingdom | British | Company Director | 70899460001 | ||||
AVES, Peter Nicholas | Secretary | 26 Sidney Square E1 2EY London | British | 71180520001 | ||||||
BENNETT, Roger Andrew | Secretary | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | 179817450001 | |||||||
FLETCHER, Catriona Ann | Secretary | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | 241559380001 | |||||||
GARMON JONES, Richard | Secretary | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 85123650003 | ||||||
NASH, Ian Eric | Secretary | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | British | Company Secretary | 11953390004 | |||||
BARRON, David James | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | Company Director | 102687750001 | ||||
CHIMES, Ian Michael | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | United Kingdom | British | Investment Management | 35442700004 | ||||
CLARKE, Robert Edwards | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | Company Director | 10690280004 | ||||
DIGHE, Ian Robert | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | Company Director | 1250930003 | ||||
GARMON JONES, Richard | Director | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | United Kingdom | British | Lawyer | 85123650003 | ||||
JONES, Christopher Martyn, Doctor | Director | 48a George Street CB4 1AJ Cambridge Cambridgeshire | British | Investment Manager | 90098620001 | |||||
MCKELVEY, Kenneth John | Director | Midford BA2 7BX Bath Court Essington United Kingdom | England | British | Consulting Actuary | 85123640005 | ||||
PUNTER, Jonathan Dominic | Director | 7 Orchard Drive Blackheath SE3 0QP London | United Kingdom | British | Actuary | 26297750001 | ||||
SAMUELS, James Anthony Angus | Director | Flat 6 34 Stanhope Gardens SW7 5QY London | England | British | Managing Director | 66307920004 | ||||
TEAGUE, Carol | Director | Gloucester Gate Lodge Outer Circle, Regent's Park NW1 4HA London 3 | British | Director | 81935040003 | |||||
WEST, Ian | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | England | British | Director | 180230330001 | ||||
WORMLEY, Wallace Pollock, Dr | Director | 3 Copperkins Lane HP6 5QB Amersham Buckinghamshire | United Kingdom | British | Director | 93201910001 |
Who are the persons with significant control of MITON TRUST MANAGERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miton Group Service Company Ltd | Jul 01, 2016 | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miton Holdings Limited | Jul 01, 2016 | Paternoster House 65 St. Paul's Churchyard EC4M 8AB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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