Background WavePink WaveYellow Wave

THE MORGAN TRUST COMPANY LIMITED (02737458)

THE MORGAN TRUST COMPANY LIMITED (02737458) is an active UK company. incorporated on 5 August 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE MORGAN TRUST COMPANY LIMITED has been registered for 33 years. Current directors include HAGGIE, Timothy John, MANSFIELD, David Frederic Litt, ROBINSON, Carina Louise.

Company Number
02737458
Status
active
Type
ltd
Incorporated
5 August 1992
Age
33 years
Address
Second Floor, London, SW1A 1NS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAGGIE, Timothy John, MANSFIELD, David Frederic Litt, ROBINSON, Carina Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORGAN TRUST COMPANY LIMITED

THE MORGAN TRUST COMPANY LIMITED is an active company incorporated on 5 August 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE MORGAN TRUST COMPANY LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02737458

LTD Company

Age

33 Years

Incorporated 5 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

MTCO NOMINEES LIMITED
From: 6 October 1992To: 23 August 1999
OBTAINQUEST LIMITED
From: 5 August 1992To: 6 October 1992
Contact
Address

Second Floor 41 St James's Place London, SW1A 1NS,

Previous Addresses

Second Floor, 41 st. James's Place London SW1A 1NS United Kingdom
From: 30 June 2022To: 14 March 2023
First Floor 41 Saint James's Place London SW1A 1NS United Kingdom
From: 28 October 2019To: 30 June 2022
First Floor 41 Saint Jamess Place London SW1A 1NS
From: 5 August 1992To: 28 October 2019
Timeline

15 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Apr 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jun 23
Director Left
Aug 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAGGIE, Timothy John

Active
41 St James's Place, LondonSW1A 1NS
Born December 1946
Director
Appointed 26 Apr 1999

MANSFIELD, David Frederic Litt

Active
41 St James's Place, LondonSW1A 1NS
Born November 1956
Director
Appointed 28 Jun 2023

ROBINSON, Carina Louise

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969
Director
Appointed 03 Sept 1992

EMERY, Anita

Resigned
First Floor 41 Saint JamessSW1A 1NS
Secretary
Appointed 25 Nov 2009
Resigned 20 Aug 2014

MONDAL, Pran Krishna

Resigned
29 Richmond Road, IlfordIG1 1JY
Secretary
Appointed 03 Sept 1992
Resigned 28 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 1992
Resigned 03 Sept 1992

DOUGLAS, Mark James

Resigned
41 St James's Place, LondonSW1A 1NS
Born May 1958
Director
Appointed 15 Dec 2020
Resigned 07 Aug 2023

HEMINGWAY, John Gwilym

Resigned
24 St James Place, LondonSW1A 1NH
Born April 1931
Director
Appointed 03 Sept 1992
Resigned 20 Jul 2020

JOHNSTON, Alasdair

Resigned
Saint James's Place, LondonSW1A 1NS
Born January 1978
Director
Appointed 15 Feb 2019
Resigned 16 Jan 2020

KNOWLES, Bryan David

Resigned
49 Salcott Road, LondonSW11 6DQ
Born August 1961
Director
Appointed 03 Sept 1992
Resigned 22 Aug 1994

LEDGER, Ian Frederick

Resigned
16bis Bd De Belgique, Mc 98000 Monaco
Born November 1943
Director
Appointed 19 May 2004
Resigned 23 Mar 2018

MONDAL, Pran Krishna

Resigned
29 Richmond Road, IlfordIG1 1JY
Born November 1938
Director
Appointed 26 Apr 1999
Resigned 29 Apr 2015

TAILBY-FAULKES, Andras Lajos

Resigned
Saint James's Place, LondonSW1A 1NS
Born June 1966
Director
Appointed 23 Mar 2018
Resigned 28 Oct 2019

WAIT, Meriel Bernice

Resigned
37 Ferndale Road, LondonSE25 4QR
Born July 1949
Director
Appointed 16 Feb 2000
Resigned 06 Aug 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Aug 1992
Resigned 03 Sept 1992

Persons with significant control

1

Ms Carina Louise Robinson

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2019
AAMDAAMD
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Trustee Acting As
21 April 2018
MR06MR06
Mortgage Trustee Acting As
21 April 2018
MR06MR06
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Secretary Company
1 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
7 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Appoint Person Secretary Company
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Legacy
13 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
27 November 2009
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Miscellaneous
7 October 1999
MISCMISC
Legacy
4 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
13 May 1999
88(2)O88(2)O
Legacy
11 May 1999
88(2)R88(2)R
Legacy
11 May 1999
88(2)R88(2)R
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Resolution
6 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1993
AAAnnual Accounts
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
224224
Memorandum Articles
16 October 1992
MEM/ARTSMEM/ARTS
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
287Change of Registered Office
Certificate Change Of Name Company
5 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1992
NEWINCIncorporation