THE JUNIUS S MORGAN BENEVOLENT FUND

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

08/10/248 October 2024 Director's details changed for Mr Andrew Christopher Gibbs on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Rathbones Trust Company Limited on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for The Burdett Trust for Nursing on 2024-10-08

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-07-04

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Secretary's details changed for Rathbone Trust Company Limited on 2022-12-07

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER GIBBS

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 13/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 1 CURZON STREET LONDON W1J 5FB

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 14/04/16 NO MEMBER LIST

View Document

28/07/1528 July 2015 SECRETARY APPOINTED RATHBONE TRUST COMPANY LIMITED

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY RATHBONE BROTHERS PLC

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 14/04/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE BROTHERS PLC / 01/01/2015

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE BROTHERS PLC / 01/07/2014

View Document

25/04/1425 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE BROTHERS PLC / 25/04/2014

View Document

16/04/1416 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONES BROTHERS PLC / 14/04/2014

View Document

16/04/1416 April 2014 14/04/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BURDETT TRUST FOR NURSING / 14/04/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY SG HAMBROS TRUST COMPANY LIMITED

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O SG HAMBROS TRUST COMPANY LIMITED NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JR

View Document

06/01/146 January 2014 CORPORATE SECRETARY APPOINTED RATHBONES BROTHERS PLC

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 14/04/13 NO MEMBER LIST

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 14/04/12 NO MEMBER LIST

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR WILLIAM JOHN GORDON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREENWOOD

View Document

04/05/114 May 2011 14/04/11 NO MEMBER LIST

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR ANDREW EVERARD MARTIN SMITH

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ALAN FRANCIS GIBBS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN NORMAN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR WEST

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 14/04/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BURDETT TRUST FOR NURSING / 22/01/2010

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY LIMITED / 22/02/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O SG HAMBROS TRUST COMPANY LIMITED NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JR UNITED KINGDOM

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

02/06/102 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BURDETT TRUST FOR NURSING / 22/01/2010

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY LIMITED / 22/02/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 50 BROADWAY LONDON SW1H OBL

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/09/095 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/095 September 2009 ALTER MEM AND ARTS 18/08/2009

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED VICTOR GEORGE WEST

View Document

06/08/086 August 2008 SECRETARY APPOINTED SG HAMBROS TRUST COMPANY LIMITED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED RAYMOND JOHN GREENWOOD

View Document

06/08/086 August 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED THE BURDETT TRUST FOR NURSING

View Document

06/08/086 August 2008 DIRECTOR APPOINTED SUSAN ELIZABETH NORMAN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company