Background WavePink WaveYellow Wave

MORGAN GROUP SENIOR STAFF PENSION TRUSTEES LIMITED (12352956)

MORGAN GROUP SENIOR STAFF PENSION TRUSTEES LIMITED (12352956) is an active UK company. incorporated on 6 December 2019. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. MORGAN GROUP SENIOR STAFF PENSION TRUSTEES LIMITED has been registered for 6 years. Current directors include CARNEY, Tim Michael, COX, Stuart Alan, GOMARSALL, Ralph and 2 others.

Company Number
12352956
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2019
Age
6 years
Address
Yorkhouse, Windsor, SL4 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CARNEY, Tim Michael, COX, Stuart Alan, GOMARSALL, Ralph, HALLIDAY, Simon John Rhodes, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN GROUP SENIOR STAFF PENSION TRUSTEES LIMITED

MORGAN GROUP SENIOR STAFF PENSION TRUSTEES LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. MORGAN GROUP SENIOR STAFF PENSION TRUSTEES LIMITED was registered 6 years ago.(SIC: 66290)

Status

active

Active since 6 years ago

Company No

12352956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 December 2019

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Yorkhouse Sheet Street Windsor, SL4 1DD,

Previous Addresses

Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom
From: 6 December 2019To: 22 December 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 21
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CARNEY, Tim Michael

Active
Sheet Street, WindsorSL4 1DD
Born March 1968
Director
Appointed 14 Apr 2025

COX, Stuart Alan

Active
Sheet Street, WindsorSL4 1DD
Born March 1960
Director
Appointed 10 Jan 2020

GOMARSALL, Ralph

Active
Sheet Street, WindsorSL4 1DD
Born May 1964
Director
Appointed 14 Jan 2020

HALLIDAY, Simon John Rhodes

Active
Sheet Street, WindsorSL4 1DD
Born July 1963
Director
Appointed 15 Jun 2023

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 10 Jan 2020

NEWLAND, Barry George

Resigned
Sheet Street, WindsorSL4 1DD
Born July 1944
Director
Appointed 21 Jan 2020
Resigned 14 Oct 2021

WRIGHT, James Phillip

Resigned
Sheet Street, WindsorSL4 1DD
Born April 1953
Director
Appointed 06 Dec 2019
Resigned 30 Apr 2023

STRETTEA INDEPENDENT TRUSTEES LIMITED

Resigned
Strettea Lane, AlfretonDE55 6EJ
Corporate director
Appointed 06 Dec 2019
Resigned 14 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Tim Michael Carney

Active
Sheet Street, WindsorSL4 1DD
Born March 1968

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 May 2025

Ralph Gomarsall

Active
Sheet Street, WindsorSL4 1DD
Born May 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 May 2023
Strettea Lane, AlfretonDE55 6EJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Dec 2019
Ceased 01 May 2025

Mr James Phillip Wright

Ceased
Sheet Street, WindsorSL4 1DD
Born April 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Dec 2019
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
24 January 2020
RESOLUTIONSResolutions
Incorporation Company
6 December 2019
NEWINCIncorporation