Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED
Company Information for

MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED

C/O MAZARS LLP, 30, OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
00210798
Private Limited Company
Liquidation

Company Overview

About Morgan Guaranty Executor And Trustee Company Ltd
MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED was founded on 1925-12-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Morgan Guaranty Executor And Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED
 
Legal Registered Office
C/O MAZARS LLP, 30
OLD BAILEY
LONDON
EC4M 7AU
Other companies in E14
 
Filing Information
Company Number 00210798
Company ID Number 00210798
Date formed 1925-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 19:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-07-31
MARK STEVEN ALLEN
Director 2017-10-01
JAMES ANTHONY PAUL CHATTERS
Director 2017-10-01
JOHN RICHARD HOBSON
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL WHITE
Director 2013-08-30 2017-10-01
ANDREW JAMES CLENNELL
Director 2012-08-29 2015-06-17
IAN ROBERT LYALL
Director 2002-06-21 2013-09-02
JULIE LARAINE MILLS
Director 2010-12-02 2012-08-31
RUPERT JAMES TERRY
Director 2002-06-21 2012-08-29
GRAHAM JOHN MEADOWS
Director 1997-11-06 2010-11-30
DAVID ANTHONY VENUS
Company Secretary 1999-03-05 2002-07-31
JAMES DAMIEN ODONNELL
Director 1998-11-13 2002-06-21
JOSEPH PATRICK MACHALE
Director 1998-11-13 2001-02-28
TRUSEC LIMITED
Nominated Secretary 1996-12-11 1999-03-05
DEREK GORDON HALL
Director 1993-08-03 1998-11-13
JAMES ADAM WETHERED
Director 1992-08-22 1998-11-13
NEIL ANDREW COTTY
Company Secretary 1995-09-01 1997-11-06
RICHARD JAMES JOHNSON
Director 1996-05-29 1997-11-06
JEREMY HUSSAIN SIDDIQUI
Company Secretary 1993-09-20 1996-12-11
THOMAS HAY DONALDSON
Director 1992-08-22 1996-05-29
DANIEL EDWARD SYNECKO
Director 1993-02-12 1994-06-30
ROBERT ANDREW BRUCE
Director 1992-08-22 1993-11-26
JANE ELIZABETH LAWSON
Company Secretary 1992-08-22 1993-09-20
CHARLES COUSINS BASTIN
Director 1992-08-22 1993-08-22
GERARD GUYOT CAMERON
Director 1992-08-22 1993-08-03
MANMOHAN SINGH KALRA
Director 1992-08-22 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEVEN ALLEN JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
MARK STEVEN ALLEN INTERMEDIARY SERVICING LIMITED Director 2017-10-01 CURRENT 2001-03-28 Liquidation
MARK STEVEN ALLEN CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
MARK STEVEN ALLEN J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
MARK STEVEN ALLEN BEAR PACKAGERS LIMITED Director 2017-10-01 CURRENT 2005-01-14 Liquidation
MARK STEVEN ALLEN BEAR UK MORTGAGES LIMITED Director 2017-10-01 CURRENT 2004-08-19 Liquidation
MARK STEVEN ALLEN MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
MARK STEVEN ALLEN J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
MARK STEVEN ALLEN JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
MARK STEVEN ALLEN PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
MARK STEVEN ALLEN J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
MARK STEVEN ALLEN CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
MARK STEVEN ALLEN BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
MARK STEVEN ALLEN MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
MARK STEVEN ALLEN J.P. MORGAN CAPITAL FINANCING LIMITED Director 2017-08-01 CURRENT 1988-08-26 Active
MARK STEVEN ALLEN CPV CAPITAL UK LIMITED Director 2017-08-01 CURRENT 1989-01-11 Liquidation
MARK STEVEN ALLEN J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
MARK STEVEN ALLEN BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
MARK STEVEN ALLEN BEAR STEARNS UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2000-08-16 Liquidation
MARK STEVEN ALLEN J.P. MORGAN CAZENOVE LIMITED Director 2017-08-01 CURRENT 2001-02-02 Liquidation
MARK STEVEN ALLEN JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
MARK STEVEN ALLEN J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2017-08-01 CURRENT 2000-09-12 Liquidation
MARK STEVEN ALLEN ROOFTOP FUNDING LIMITED Director 2016-12-31 CURRENT 2003-04-04 Active
MARK STEVEN ALLEN ROOFTOP HOLDINGS LIMITED Director 2016-12-31 CURRENT 2004-08-19 Active
JAMES ANTHONY PAUL CHATTERS JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
JAMES ANTHONY PAUL CHATTERS CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
JAMES ANTHONY PAUL CHATTERS MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
JAMES ANTHONY PAUL CHATTERS JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN EU HOLDINGS LIMITED Director 2017-09-01 CURRENT 2000-05-04 Liquidation
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
JAMES ANTHONY PAUL CHATTERS CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
JAMES ANTHONY PAUL CHATTERS BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
JAMES ANTHONY PAUL CHATTERS MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
JAMES ANTHONY PAUL CHATTERS CPV CAPITAL UK LIMITED Director 2017-08-01 CURRENT 1989-01-11 Liquidation
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
JAMES ANTHONY PAUL CHATTERS BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
JAMES ANTHONY PAUL CHATTERS BEAR STEARNS UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2000-08-16 Liquidation
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN CAZENOVE LIMITED Director 2017-08-01 CURRENT 2001-02-02 Liquidation
JAMES ANTHONY PAUL CHATTERS JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
JAMES ANTHONY PAUL CHATTERS J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2017-08-01 CURRENT 2000-09-12 Liquidation
JOHN RICHARD HOBSON JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
JOHN RICHARD HOBSON CHASE SECURITIES INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1990-08-24 Liquidation
JOHN RICHARD HOBSON CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
JOHN RICHARD HOBSON CHEMICAL NOMINEES LIMITED Director 2017-10-01 CURRENT 1969-07-01 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
JOHN RICHARD HOBSON MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
JOHN RICHARD HOBSON JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN EU HOLDINGS LIMITED Director 2017-09-01 CURRENT 2000-05-04 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN PRIME NOMINEES LTD. Director 2017-09-01 CURRENT 2002-01-03 Active
JOHN RICHARD HOBSON PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
JOHN RICHARD HOBSON CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
JOHN RICHARD HOBSON BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
JOHN RICHARD HOBSON MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
JOHN RICHARD HOBSON J.P. MORGAN CAPITAL FINANCING LIMITED Director 2017-08-01 CURRENT 1988-08-26 Active
JOHN RICHARD HOBSON J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
JOHN RICHARD HOBSON BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
JOHN RICHARD HOBSON JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
JOHN RICHARD HOBSON J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2017-06-22 CURRENT 1979-05-16 Active
JOHN RICHARD HOBSON J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2015-11-24 CURRENT 2000-09-12 Liquidation
JOHN RICHARD HOBSON ROOFTOP HOLDINGS LIMITED Director 2015-08-28 CURRENT 2004-08-19 Active
JOHN RICHARD HOBSON J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2015-07-14 CURRENT 1972-04-11 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2015-07-14 CURRENT 1975-05-19 Liquidation
JOHN RICHARD HOBSON CPV CAPITAL UK LIMITED Director 2015-06-17 CURRENT 1989-01-11 Liquidation
JOHN RICHARD HOBSON BEAR STEARNS UK HOLDINGS LIMITED Director 2015-06-17 CURRENT 2000-08-16 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CAZENOVE LIMITED Director 2015-01-23 CURRENT 2001-02-02 Liquidation
JOHN RICHARD HOBSON GREENWOOD NOMINEES LIMITED Director 2014-06-25 CURRENT 1986-03-05 Active
JOHN RICHARD HOBSON INTERMEDIARY SERVICING LIMITED Director 2014-02-04 CURRENT 2001-03-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Final Gazette dissolved via compulsory strike-off
2024-01-04GAZ2Final Gazette dissolved via compulsory strike-off
2023-10-04Voluntary liquidation. Notice of members return of final meeting
2023-10-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD
2021-10-08AD02Register inspection address changed to 25 Bank Street Canry Wharf London E14 5JP
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 25 Bank Street Canary Wharf London E14 5JP
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-24
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-01SH20Statement by Directors
2021-02-01SH19Statement of capital on 2021-02-01 GBP 1
2021-02-01CAP-SSSolvency Statement dated 28/01/21
2021-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HOBSON
2018-11-15RES01ADOPT ARTICLES 15/11/18
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24PSC08Notification of a person with significant control statement
2018-08-24PSC07CESSATION OF JPMORGAN CHASE BANK, NATIONAL ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 250000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WHITE
2017-10-11AP01DIRECTOR APPOINTED MR JAMES ANTHONY PAUL CHATTERS
2017-10-11AP01DIRECTOR APPOINTED MR MARK STEVEN ALLEN
2017-10-11CH01Director's details changed for Mr John Richard Hobson on 2017-10-01
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MR JOHN RICHARD HOBSON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLENNELL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-19AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-20CH01Director's details changed for Andrew James Clennell on 2013-06-27
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-09-09AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL WHITE
2013-08-06AR0101/08/13 FULL LIST
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10AP01DIRECTOR APPOINTED ANDREW JAMES CLENNELL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TERRY
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS
2012-08-06AR0101/08/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES TERRY / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LARAINE MILLS / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0101/08/11 FULL LIST
2010-12-30AP01DIRECTOR APPOINTED JULIE LARAINE MILLS
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS
2010-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0101/08/10 FULL LIST
2010-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/08/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-20363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-07363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-23363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-04363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-15288bSECRETARY RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-11363aRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-09-25363aRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-10363aRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-03-11287REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB
1999-03-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.