MCGILL UNIVERSITY TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/02/246 February 2024 Appointment of Ms Gaelle Lamotte as a director on 2023-11-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Termination of appointment of Corey Joseph Cook as a director on 2021-12-14

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM BEGGARS ROOST WHITEGATES LANE WADHURST EAST SUSSEX TN5 6QG

View Document

08/06/198 June 2019 SECRETARY'S CHANGE OF PARTICULARS / THE HON JAMES JONATHAN NELSON / 01/06/2019

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PHILLIP MICHAEL DAHDALEH / 01/06/2019

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE HON JAMES JONATHAN NELSON / 01/06/2019

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEOKI RIDLEY / 01/06/2019

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COREY JOSEPH COOK / 01/06/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/02/195 February 2019 ADOPT ARTICLES 21/01/2019

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MARC WEINSTEIN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS LOUISE BLONDEAU

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY SAMUEL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRESNIHAN

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DERMOT MAHONY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR LISE MIDDLETON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR CYRIL VAILLANCOURT

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 10/03/16 NO MEMBER LIST

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED MISTER CYRIL CHARLES JACQUES VAILLANCOURT

View Document

07/04/157 April 2015 10/03/15 NO MEMBER LIST

View Document

04/04/154 April 2015 DIRECTOR APPOINTED MR DERMOT EDWARD STRUAN MAHONY

View Document

12/11/1412 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 10/03/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE BRESNIHAN / 08/07/2013

View Document

25/11/1325 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 10/03/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE BRESNIHAN / 01/06/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JAMES JONATHAN NELSON / 01/06/2012

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLLAND

View Document

05/11/125 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 10/03/12 NO MEMBER LIST

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR HARRY JACOB SAMUEL

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, DIRECTOR TARA VAN ZUIDEN

View Document

08/11/118 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MACDONELL / 18/03/2011

View Document

18/03/1118 March 2011 10/03/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 10/03/10 NO MEMBER LIST

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISE MIDDLETON / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TARA JANE VAN ZUIDEN / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN NELSON / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLLAND / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COREY COOK / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MACDONELL / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RIDLEY / 10/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PHILLIP MICHAEL DAHDALEH / 10/03/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS CAROLINE MACDONELL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR LUCINDA KITCHIN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR COREY COOK

View Document

12/04/1012 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 10/03/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MS TARA JANE VAN ZUIDEN

View Document

23/04/0923 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DANIEL HOLLAND

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BLISS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE MILLER

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN ROYLE

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 10/03/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: BEGGARS ROOST WHITEGATES LANE WADHURST EAST SUSSEX TN5 6QG

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 10/03/05

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 10/03/04

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED THE MCGILL UNIVERSITY (CANADA) T RUST CERTIFICATE ISSUED ON 26/02/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 ANNUAL RETURN MADE UP TO 10/03/03

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/03/0213 March 2002 ANNUAL RETURN MADE UP TO 10/03/02

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 10/03/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 10/03/00

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 10/03/99

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 10/03/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 10/03/97

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 10/03/96

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 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