Advanced company searchLink opens in new window

MORGAN GUARANTY TRUST COMPANY LIMITED

Company number 01162870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2017 CH01 Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014
28 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
  • USD 5,600,000
21 Sep 2015 AA Full accounts made up to 31 December 2014
08 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10,000
  • USD 5,600,000
05 Sep 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
  • USD 5,600,000
04 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
04 Sep 2013 AP01 Appointment of Leroy Jerome Ronan Navaratne as a director
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
  • USD 5,600,000
26 Jul 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AP01 Appointment of Stephen Michael White as a director
04 Jan 2013 TM01 Termination of appointment of Nigel Collett as a director
31 Aug 2012 TM01 Termination of appointment of Julie Mills as a director
23 Aug 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
16 Feb 2012 CH01 Director's details changed for Mr Nigel John David Collett on 16 February 2012
13 Feb 2012 CH01 Director's details changed for Julie Laraine Mills on 10 February 2012
10 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
07 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
30 Dec 2010 AP01 Appointment of Julie Laraine Mills as a director
17 Dec 2010 TM01 Termination of appointment of Graham Meadows as a director