Background WavePink WaveYellow Wave

MCB SETTLEMENT TRUST COMPANY LIMITED (04806935)

MCB SETTLEMENT TRUST COMPANY LIMITED (04806935) is an active UK company. incorporated on 20 June 2003. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCB SETTLEMENT TRUST COMPANY LIMITED has been registered for 22 years. Current directors include BANKS, Rosalind Lavinia, KAPPLER, Nicola Claire, TUKE-HASTINGS, Melanie Catherine.

Company Number
04806935
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2003
Age
22 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Rosalind Lavinia, KAPPLER, Nicola Claire, TUKE-HASTINGS, Melanie Catherine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCB SETTLEMENT TRUST COMPANY LIMITED

MCB SETTLEMENT TRUST COMPANY LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCB SETTLEMENT TRUST COMPANY LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04806935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

MCB SETTLEMENT TRUST COPORATION LIMITED
From: 20 June 2003To: 20 January 2020
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 9 July 2010To: 29 September 2021
29 Saint Neots Road Sandy Bedfordshire SG19 1LD
From: 20 June 2003To: 9 July 2010
Timeline

13 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Rosalind Lavinia

Active
Manor Farm Manor Farm Road, SandySG19 3BX
Born June 1945
Director
Appointed 01 Jul 2003

KAPPLER, Nicola Claire

Active
1 Baldwins Manor, SandySG19 3RH
Born July 1977
Director
Appointed 01 Jul 2003

TUKE-HASTINGS, Melanie Catherine

Active
Manor Farm Road, SandySG19 3BX
Born June 1974
Director
Appointed 01 Jul 2003

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 20 Jun 2003
Resigned 30 Jun 2009

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 20 Jun 2003
Resigned 10 Nov 2017

BANKS, Richard Lewin

Resigned
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 20 Jun 2003
Resigned 30 Mar 2020

CLEMENTS, Judith Anne

Resigned
80 High Street, St. NeotsPE19 5JW
Born January 1945
Director
Appointed 20 Jun 2003
Resigned 30 Mar 2020

Persons with significant control

6

3 Active
3 Ceased

Mrs Judith Anne Clements

Ceased
St. Neots Road, SandySG19 1LE
Born January 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2020

Mr Richard Lewin Banks

Ceased
St. Neots Road, SandySG19 1LE
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2020

Mr Michael Charles Banks

Ceased
St. Neots Road, SandySG19 1LE
Born October 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Mrs Rosalind Lavinia Banks

Active
Banks Drive, SandySG19 1AE
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Melanie Catherine Tuke-Hastings

Active
Banks Drive, SandySG19 1AE
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Nicola Claire Kappler

Active
Banks Drive, SandySG19 1AE
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Incorporation Company
20 June 2003
NEWINCIncorporation