Background WavePink WaveYellow Wave

MITON TRUST MANAGERS LIMITED (04569694)

MITON TRUST MANAGERS LIMITED (04569694) is an active UK company. incorporated on 22 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MITON TRUST MANAGERS LIMITED has been registered for 23 years. Current directors include CRAIG, Gregor Alexander, EDGAR, Bart Gregan, HARRISON, Piers Godfrey and 1 others.

Company Number
04569694
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
6th Floor, Paternoster House, London, EC4M 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAIG, Gregor Alexander, EDGAR, Bart Gregan, HARRISON, Piers Godfrey, WILLIAMS, Gervais Peter Englesbe
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITON TRUST MANAGERS LIMITED

MITON TRUST MANAGERS LIMITED is an active company incorporated on 22 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MITON TRUST MANAGERS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04569694

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

PSIGMA UNIT TRUST MANAGERS LIMITED
From: 3 July 2006To: 29 October 2014
IO UNIT TRUST MANAGERS LIMITED
From: 22 October 2002To: 3 July 2006
Contact
Address

6th Floor, Paternoster House 65 St. Paul's Churchyard London, EC4M 8AB,

Previous Addresses

51 Moorgate London EC2R 6BH
From: 8 April 2014To: 2 April 2015
10-14 Duke Street Reading Berkshire RG1 4RU
From: 12 July 2013To: 8 April 2014
11 Strand London WC2N 5HR United Kingdom
From: 28 May 2012To: 12 July 2013
126 Jermyn Street London SW1Y 4UJ
From: 22 October 2002To: 28 May 2012
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 15
Director Left
Nov 16
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Mar 20
Capital Update
Mar 21
Owner Exit
Jul 22
Director Left
Jun 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CRAIG, Gregor Alexander

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 21 Mar 2025

CRAIG, Gregor Alexander

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born April 1974
Director
Appointed 16 Mar 2020

EDGAR, Bart Gregan

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1984
Director
Appointed 09 May 2017

HARRISON, Piers Godfrey

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born May 1979
Director
Appointed 27 Jan 2014

WILLIAMS, Gervais Peter Englesbe

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born October 1958
Director
Appointed 03 Jul 2013

AVES, Peter Nicholas

Resigned
26 Sidney Square, LondonE1 2EY
Secretary
Appointed 22 Oct 2002
Resigned 13 May 2003

BENNETT, Roger Andrew

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 03 Jul 2013
Resigned 15 Dec 2017

FLETCHER, Catriona Ann

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 15 Dec 2017
Resigned 21 Mar 2025

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 13 May 2003
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 03 Jul 2013

BARRON, David James

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1959
Director
Appointed 27 Jan 2014
Resigned 15 Nov 2019

CHIMES, Ian Michael

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born November 1958
Director
Appointed 10 Jan 2007
Resigned 04 Nov 2016

CLARKE, Robert Edwards

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born November 1957
Director
Appointed 03 Jul 2013
Resigned 28 Sept 2015

DIGHE, Ian Robert

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born September 1955
Director
Appointed 03 Jul 2013
Resigned 30 Nov 2017

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Born March 1959
Director
Appointed 22 Oct 2002
Resigned 03 Jul 2013

JONES, Christopher Martyn, Doctor

Resigned
48a George Street, CambridgeCB4 1AJ
Born April 1971
Director
Appointed 27 May 2003
Resigned 04 Jan 2005

MCKELVEY, Kenneth John

Resigned
Midford, BathBA2 7BX
Born November 1956
Director
Appointed 22 Oct 2002
Resigned 03 Jul 2013

PUNTER, Jonathan Dominic

Resigned
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 13 Sept 2004
Resigned 03 Jul 2013

SAMUELS, James Anthony Angus

Resigned
Flat 6, LondonSW7 5QY
Born July 1950
Director
Appointed 13 Sept 2004
Resigned 03 Jul 2013

TEAGUE, Carol

Resigned
Gloucester Gate Lodge, LondonNW1 4HA
Born June 1966
Director
Appointed 22 Oct 2002
Resigned 03 Sept 2009

WEST, Ian

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born March 1971
Director
Appointed 11 Feb 2020
Resigned 10 Jun 2024

WORMLEY, Wallace Pollock, Dr

Resigned
3 Copperkins Lane, AmershamHP6 5QB
Born July 1947
Director
Appointed 22 Oct 2002
Resigned 13 May 2003

Persons with significant control

2

1 Active
1 Ceased
65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Jul 2016
Paternoster House, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 March 2021
SH19Statement of Capital
Legacy
22 March 2021
SH20SH20
Legacy
22 March 2021
CAP-SSCAP-SS
Resolution
22 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2021
CC04CC04
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Statement Of Companys Objects
20 January 2021
CC04CC04
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Miscellaneous
29 July 2013
MISCMISC
Auditors Resignation Company
18 July 2013
AUDAUD
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
4 July 2013
MR05Certification of Charge
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
14 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
24 October 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Memorandum Articles
13 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
14 March 2005
288cChange of Particulars
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288cChange of Particulars
Legacy
18 January 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
3 December 2003
386386
Legacy
29 October 2003
88(2)R88(2)R
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
225Change of Accounting Reference Date
Legacy
6 August 2003
88(2)R88(2)R
Legacy
15 June 2003
288cChange of Particulars
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Incorporation Company
22 October 2002
NEWINCIncorporation