Background WavePink WaveYellow Wave

MCIM CORPORATE TRUSTEES LIMITED (08163638)

MCIM CORPORATE TRUSTEES LIMITED (08163638) is an active UK company. incorporated on 1 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts. MCIM CORPORATE TRUSTEES LIMITED has been registered for 13 years. Current directors include CRIDLAND, Timothy John, OLLERENSHAW, Kevin Robert.

Company Number
08163638
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
55 Wells Street, London, W1T 3PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
Directors
CRIDLAND, Timothy John, OLLERENSHAW, Kevin Robert
SIC Codes
64302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCIM CORPORATE TRUSTEES LIMITED

MCIM CORPORATE TRUSTEES LIMITED is an active company incorporated on 1 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts. MCIM CORPORATE TRUSTEES LIMITED was registered 13 years ago.(SIC: 64302)

Status

active

Active since 13 years ago

Company No

08163638

LTD Company

Age

13 Years

Incorporated 1 August 2012

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 9 December 2025 (4 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

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

55 Wells Street London, W1T 3PT,

Previous Addresses

C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU
From: 28 July 2014To: 17 July 2019
C/O C/O Mayfair Capital Investment Management Limited Brookfield House 44, Davies Street London W1K 5JA United Kingdom
From: 1 August 2012To: 28 July 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Mar 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SWISS LIFE ASSET MANAGERS UK LIMITED

Active
Wells Street, LondonW1T 3PT
Corporate secretary
Appointed 14 Oct 2015

CRIDLAND, Timothy John

Active
LondonW1T 3PT
Born May 1982
Director
Appointed 06 Apr 2023

OLLERENSHAW, Kevin Robert

Active
Wells Street, LondonW1T 3PT
Born March 1983
Director
Appointed 12 Dec 2025

BROGDEN, Guy

Resigned
44, Davies Street, LondonW1K 5JA
Secretary
Appointed 01 Aug 2012
Resigned 31 Mar 2014

ROANTREE, Gillian Anne

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 31 Mar 2014
Resigned 14 Oct 2015

BROGDEN, Guy Lister

Resigned
Cavendish Square, LondonW1G 0PU
Born April 1958
Director
Appointed 01 Aug 2012
Resigned 25 Mar 2015

KING, Giles Edward Ayliffe

Resigned
LondonW1T 3PT
Born November 1966
Director
Appointed 06 Apr 2023
Resigned 12 Dec 2025

LANGLAY-SMITH, Graham Michael

Resigned
Grandshore Lane, FrittendenTN17 2DB
Born February 1960
Director
Appointed 21 Oct 2020
Resigned 06 Apr 2023

LLOYD, James Selwyn

Resigned
Wells Street, LondonW1T 3PT
Born September 1963
Director
Appointed 01 Aug 2012
Resigned 21 Oct 2020

PALMER, Robert John Hudson

Resigned
Wells Street, LondonW1T 3PT
Born December 1960
Director
Appointed 01 Aug 2012
Resigned 21 Oct 2020

THORNTON, James Anthony

Resigned
Wells Street, LondonW1T 3PT
Born July 1959
Director
Appointed 01 Aug 2012
Resigned 06 Apr 2023

Persons with significant control

1

Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 July 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2012
NEWINCIncorporation