Background WavePink WaveYellow Wave

THE JUNIUS S MORGAN BENEVOLENT FUND (06565087)

THE JUNIUS S MORGAN BENEVOLENT FUND (06565087) is an active UK company. incorporated on 14 April 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE JUNIUS S MORGAN BENEVOLENT FUND has been registered for 17 years. Current directors include GIBBS, Alan Francis, GIBBS, Andrew Christopher, MARTIN SMITH, Andrew Everard and 1 others.

Company Number
06565087
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 April 2008
Age
17 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIBBS, Alan Francis, GIBBS, Andrew Christopher, MARTIN SMITH, Andrew Everard, THE BURDETT TRUST FOR NURSING
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUNIUS S MORGAN BENEVOLENT FUND

THE JUNIUS S MORGAN BENEVOLENT FUND is an active company incorporated on 14 April 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE JUNIUS S MORGAN BENEVOLENT FUND was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06565087

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

8 Finsbury Circus London EC2M 7AZ England
From: 28 April 2021To: 4 July 2024
8 Finsbury Circus London EC2M 7AZ England
From: 17 February 2017To: 28 April 2021
1 Curzon Street London W1J 5FB
From: 6 January 2014To: 17 February 2017
C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR
From: 30 June 2010To: 6 January 2014
C/O Sg Hambros Trust Company Limited Norfolk House 31 St. James's Square London SW1Y 4JR United Kingdom
From: 2 June 2010To: 30 June 2010
Sg House 41 Tower Hill London EC3N 4SG
From: 23 December 2009To: 2 June 2010
50 Broadway London Sw1H Obl
From: 14 April 2008To: 23 December 2009
Timeline

9 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jul 18
Director Joined
Jul 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RATHBONES TRUST COMPANY LIMITED

Active
LondonEC2V 7QN
Corporate secretary
Appointed 01 Jul 2015

GIBBS, Alan Francis

Active
Gresham Street, LondonEC2V 7QN
Born February 1953
Director
Appointed 22 Feb 2011

GIBBS, Andrew Christopher

Active
Gresham Street, LondonEC2V 7QN
Born May 1965
Director
Appointed 20 Jun 2019

MARTIN SMITH, Andrew Everard

Active
Gresham Street, LondonEC2V 7QN
Born June 1952
Director
Appointed 22 Feb 2011

THE BURDETT TRUST FOR NURSING

Active
30 Gresham Street, LondonEC2V 7QN
Corporate director
Appointed 04 Aug 2008

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 14 Apr 2008
Resigned 04 Aug 2008

RATHBONE BROTHERS PLC

Resigned
Curzon Street, LondonW1J 5FB
Corporate secretary
Appointed 01 Jan 2014
Resigned 01 Jul 2015

SG HAMBROS TRUST COMPANY LIMITED

Resigned
St. James's Square, LondonSW1Y 4JR
Corporate secretary
Appointed 04 Aug 2008
Resigned 01 Jan 2014

GORDON, William John

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born April 1939
Director
Appointed 05 Jul 2011
Resigned 28 Jun 2018

GREENWOOD, Ray John

Resigned
13 Brookside, CranleighGU6 8DA
Born September 1947
Director
Appointed 04 Aug 2008
Resigned 05 Apr 2011

NORMAN, Susan Elizabeth

Resigned
70 Grantham Road, LondonSW9 9DJ
Born August 1946
Director
Appointed 04 Aug 2008
Resigned 31 Jan 2011

WEST, Victor George

Resigned
11 Woodlands Road, LondonSW13 0JZ
Born October 1940
Director
Appointed 04 Aug 2008
Resigned 31 Jan 2011

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 14 Apr 2008
Resigned 04 Aug 2008
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 October 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 July 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Corporate Director Company With Change Date
16 April 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 April 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
6 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Memorandum Articles
5 September 2009
MEM/ARTSMEM/ARTS
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Incorporation Company
14 April 2008
NEWINCIncorporation