MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Return of final meeting in a members' voluntary winding up

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

13/05/2213 May 2022 Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 2022-05-13

View Document

08/10/218 October 2021 Register inspection address has been changed to 25 Bank Street Canry Wharf London E14 5JP

View Document

07/10/217 October 2021 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 2021-10-07

View Document

06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBSON

View Document

15/11/1815 November 2018 ADOPT ARTICLES 30/10/2018

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CESSATION OF JPMORGAN CHASE BANK, NATIONAL ASSOCIATION AS A PSC

View Document

24/08/1824 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARK STEVEN ALLEN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JAMES ANTHONY PAUL CHATTERS

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOBSON / 01/10/2017

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JOHN RICHARD HOBSON

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLENNELL

View Document

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CLENNELL / 27/06/2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL WHITE

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED ANDREW JAMES CLENNELL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT TERRY

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES TERRY / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LARAINE MILLS / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED JULIE LARAINE MILLS

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009

View Document

12/10/0912 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0820 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

18/02/9918 February 1999 AUDITOR'S RESIGNATION

View Document

26/01/9926 January 1999 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS; AMEND

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 22/08/97; CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ALTER MEM AND ARTS 11/12/96

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 60 VICTORIA EMBANKMENT LONDON EC4Y 0JP

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 S252 DISP LAYING ACC 25/06/91

View Document

10/07/9110 July 1991 S386 DISP APP AUDS 25/06/91

View Document

10/07/9110 July 1991 S366A DISP HOLDING AGM 25/06/91

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: P.O. BOX 161 1 ANGEL COURT LONDON EC2R 7AE

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/09/9024 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: MORGAN HOUSE 1 AHGEL COURT LONDON EC2R 7AL

View Document

22/09/8922 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/05/8813 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 EXEMPTION FROM APPOINTING AUDITORS 070887

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

04/09/864 September 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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