Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JUNIUS S MORGAN BENEVOLENT FUND
Company Information for

THE JUNIUS S MORGAN BENEVOLENT FUND

8 FINSBURY CIRCUS, LONDON, EC2M 7AZ,
Company Registration Number
06565087
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Junius S Morgan Benevolent Fund
THE JUNIUS S MORGAN BENEVOLENT FUND was founded on 2008-04-14 and has its registered office in London. The organisation's status is listed as "Active". The Junius S Morgan Benevolent Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE JUNIUS S MORGAN BENEVOLENT FUND
 
Legal Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
Other companies in W1J
 
Filing Information
Company Number 06565087
Company ID Number 06565087
Date formed 2008-04-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JUNIUS S MORGAN BENEVOLENT FUND
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 THE JUNIUS S MORGAN BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
RATHBONE TRUST COMPANY LIMITED
Company Secretary 2015-07-01
ALAN FRANCIS GIBBS
Director 2011-02-22
ANDREW EVERARD MARTIN SMITH
Director 2011-02-22
THE BURDETT TRUST FOR NURSING
Director 2008-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN GORDON
Director 2011-07-05 2018-06-28
RATHBONE BROTHERS PLC
Company Secretary 2014-01-01 2015-07-01
SG HAMBROS TRUST COMPANY LIMITED
Company Secretary 2008-08-04 2014-01-01
RAY JOHN GREENWOOD
Director 2008-08-04 2011-04-05
SUSAN ELIZABETH NORMAN
Director 2008-08-04 2011-01-31
VICTOR GEORGE WEST
Director 2008-08-04 2011-01-31
BROADWAY SECRETARIES LIMITED
Company Secretary 2008-04-14 2008-08-04
BROADWAY DIRECTORS LIMITED
Director 2008-04-14 2008-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FRANCIS GIBBS SOUTH CHINA SECURITIES (UK) LIMITED Director 2016-08-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ALAN FRANCIS GIBBS SCHRODER JAPAN TRUST PLC Director 2016-02-01 CURRENT 1994-05-12 Active
ALAN FRANCIS GIBBS THE BURDETT TRUST FOR NURSING Director 2001-10-17 CURRENT 2001-10-17 Active
ANDREW EVERARD MARTIN SMITH CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
ANDREW EVERARD MARTIN SMITH GUINNESS CAPITAL MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW EVERARD MARTIN SMITH THE EUROPEAN SMALLER COMPANIES TRUST PLC Director 2008-05-19 CURRENT 1990-07-10 Active
ANDREW EVERARD MARTIN SMITH THE BURDETT TRUST FOR NURSING Director 2007-12-04 CURRENT 2001-10-17 Active
ANDREW EVERARD MARTIN SMITH STEADFAITH LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
ANDREW EVERARD MARTIN SMITH EASTWOOD CAPITAL MANAGEMENT LIMITED Director 2006-11-13 CURRENT 2005-12-12 Liquidation
ANDREW EVERARD MARTIN SMITH M&G HIGH INCOME INVESTMENT TRUST P.L.C. Director 2004-10-20 CURRENT 1996-12-23 Liquidation
ANDREW EVERARD MARTIN SMITH GRESHAM'S SCHOOL Director 2004-08-25 CURRENT 2004-08-03 Active
ANDREW EVERARD MARTIN SMITH TWEEDFINE LIMITED Director 1991-09-08 CURRENT 1974-06-25 Active

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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28SECRETARY'S DETAILS CHNAGED FOR RATHBONE TRUST COMPANY LIMITED on 2022-12-07
2023-04-25CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 8 Finsbury Circus London EC2M 7AZ England
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER GIBBS
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GORDON
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM 1 Curzon Street London W1J 5FB
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR RATHBONE TRUST COMPANY LIMITED on 2017-02-13
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-07-28AP03Appointment of Rathbone Trust Company Limited as company secretary on 2015-07-01
2015-07-23TM02Termination of appointment of Rathbone Brothers Plc on 2015-07-01
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE BROTHERS PLC on 2015-01-01
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE BROTHERS PLC on 2014-07-01
2014-04-25CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE BROTHERS PLC on 2014-04-25
2014-04-16AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-16CH02Director's details changed for The Burdett Trust for Nursing on 2014-04-14
2014-04-16CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONES BROTHERS PLC on 2014-04-14
2014-01-06AP04Appointment of corporate company secretary Rathbones Brothers Plc
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY SG HAMBROS TRUST COMPANY LIMITED
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O SG HAMBROS TRUST COMPANY LIMITED NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JR
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0114/04/13 NO MEMBER LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0114/04/12 NO MEMBER LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN GORDON
2011-05-04AR0114/04/11 NO MEMBER LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREENWOOD
2011-03-04AP01DIRECTOR APPOINTED MR ANDREW EVERARD MARTIN SMITH
2011-03-03AP01DIRECTOR APPOINTED MR ALAN FRANCIS GIBBS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WEST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NORMAN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0114/04/10 NO MEMBER LIST
2010-06-30AD01REGISTERED 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
2010-06-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BURDETT TRUST FOR NURSING / 22/01/2010
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY LIMITED / 22/02/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2010-06-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BURDETT TRUST FOR NURSING / 22/01/2010
2010-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY LIMITED / 22/02/2010
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 50 BROADWAY LONDON SW1H OBL
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-05RES01ALTER MEM AND ARTS 18/08/2009
2009-04-17363aANNUAL RETURN MADE UP TO 14/04/09
2008-08-06288aSECRETARY APPOINTED SG HAMBROS TRUST COMPANY LIMITED
2008-08-06288aDIRECTOR APPOINTED THE BURDETT TRUST FOR NURSING
2008-08-06288aDIRECTOR APPOINTED VICTOR GEORGE WEST
2008-08-06288aDIRECTOR APPOINTED SUSAN ELIZABETH NORMAN
2008-08-06288aDIRECTOR APPOINTED RAYMOND JOHN GREENWOOD
2008-08-06225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE JUNIUS S MORGAN BENEVOLENT FUND 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 THE JUNIUS S MORGAN BENEVOLENT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JUNIUS S MORGAN BENEVOLENT FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE JUNIUS S MORGAN BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE JUNIUS S MORGAN BENEVOLENT FUND
Trademarks
We have not found any records of THE JUNIUS S MORGAN BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JUNIUS S MORGAN BENEVOLENT FUND. 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 (96090 - Other service activities n.e.c.) as THE JUNIUS S MORGAN BENEVOLENT FUND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE JUNIUS S MORGAN BENEVOLENT FUND 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 THE JUNIUS S MORGAN BENEVOLENT FUND 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 THE JUNIUS S MORGAN BENEVOLENT FUND 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.