Background WavePink WaveYellow Wave

GT TRUSTEE LIMITED (13047285)

GT TRUSTEE LIMITED (13047285) is a liquidation UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GT TRUSTEE LIMITED has been registered for 5 years. Current directors include MANN, Phil, MORGAN, Christopher John Ernest.

Company Number
13047285
Status
liquidation
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
25 Farringdon Street, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANN, Phil, MORGAN, Christopher John Ernest
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT TRUSTEE LIMITED

GT TRUSTEE LIMITED is an liquidation company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GT TRUSTEE LIMITED was registered 5 years ago.(SIC: 82990)

Status

liquidation

Active since 5 years ago

Company No

13047285

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/11

Overdue

8 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Dormant

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 30 November 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 10 December 2025
For period ending 26 November 2025

Previous Company Names

GLOBAL TECHNOLOGY TRUSTEE LIMITED
From: 27 November 2020To: 8 July 2024
Contact
Address

25 Farringdon Street London, EC4A 4AB,

Previous Addresses

11 Padgate Business Park Green Lane Padgate Warrington Cheshire WA1 4JN United Kingdom
From: 27 November 2020To: 2 September 2025
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Feb 21
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Apr 24
Owner Exit
Jun 24
Funding Round
Jun 24
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MANN, Phil

Active
Farringdon Street, LondonEC4A 4AB
Born February 1978
Director
Appointed 27 Nov 2020

MORGAN, Christopher John Ernest

Active
Tokers Green Lane, ReadingRG4 9EB
Born March 1946
Director
Appointed 27 Nov 2020

JUDGE, Christopher

Resigned
Green Lane, WarringtonWA1 4JN
Born March 1977
Director
Appointed 27 Nov 2020
Resigned 05 Aug 2022

KENWORTHY, Robert

Resigned
Green Lane, WarringtonWA1 4JN
Born April 1957
Director
Appointed 27 Nov 2020
Resigned 05 Aug 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Christopher Judge

Ceased
Green Lane, WarringtonWA1 4JN
Born March 1977

Nature of Control

Significant influence or control as trust
Notified 30 Nov 2020
Ceased 05 Aug 2022

Mr Robert Kenworthy

Ceased
Green Lane, WarringtonWA1 4JN
Born April 1957

Nature of Control

Significant influence or control as trust
Notified 30 Nov 2020
Ceased 05 Aug 2022

Mr Phil Mann

Active
Farringdon Street, LondonEC4A 4AB
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 30 Nov 2020

Mr Christopher John Ernest Morgan

Active
Tokers Green Lane, ReadingRG4 9EB
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 30 Nov 2020
Green Lane, WarringtonWA1 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

38

Liquidation Voluntary Members Return Of Final Meeting
29 April 2026
LIQ13LIQ13
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 September 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 September 2025
600600
Resolution
2 September 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
22 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2020
NEWINCIncorporation