Mk Trustees (Southern) Uk Limited
- Active
- Incorporated on 12 Jan 1994
Reg Address: Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA, England
Previous Names:
Jlt Trustees (Southern) Limited - 1 Sep 2022
Burke Ford Trustees (Southern) Limited - 10 Apr 2001
Jlt Trustees (Southern) Limited - 10 Apr 2001
Burke Ford Trustees (Southern) Limited - 9 Dec 1999
Chiltern Pension Trustees Limited - 12 Jan 1994
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Mk Trustees (Southern) Uk Limited" is a ltd and located in Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. Mk Trustees (Southern) Uk Limited is currently in active status and it was incorporated on 12 Jan 1994 (30 years 8 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mk Trustees (Southern) Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Murray Prior | Director | 24 Oct 2022 | British | Active |
2 | David Edward Hatch | Director | 1 Sep 2022 | British | Active |
3 | Anthea Nelmes | Director | 1 Sep 2022 | British | Active |
4 | Tony O'Dwyer | Director | 3 Apr 2018 | Irish | Resigned 31 Aug 2022 |
5 | Tony O'Dwyer | Director | 3 Apr 2018 | Irish | Active |
6 | David Lyndon Jones | Director | 30 Aug 2017 | British | Resigned 20 Apr 2020 |
7 | John Matthew Parkinson | Director | 1 Jul 2016 | British | Active |
8 | Kenneth James Tindall | Director | 1 Jul 2016 | British | Resigned 31 Aug 2022 |
9 | Mark David Jones | Director | 1 Sep 2015 | British | Resigned 3 Apr 2018 |
10 | JLT SECRETARIES LIMITED | Corporate Secretary | 26 Jun 2015 | - | Resigned 1 Apr 2020 |
11 | Nigel John Manley | Director | 28 Jan 2014 | British | Resigned 1 Dec 2019 |
12 | Nigel John Manley | Director | 28 Jan 2014 | English | Resigned 1 Dec 2019 |
13 | Carol Anne Perry | Director | 3 May 2012 | British | Resigned 28 Jan 2014 |
14 | Troy Adam Clutterbuck | Director | 3 Jun 2010 | British | Resigned 1 Sep 2015 |
15 | Duncan Craig Howorth | Director | 25 Nov 2009 | - | Resigned 3 May 2012 |
16 | Duncan Craig Howorth | Director | 25 Nov 2009 | British | Resigned 3 May 2012 |
17 | Richard Colin Boniface | Director | 25 Nov 2009 | British | Resigned 30 Jun 2016 |
18 | Phillip Eric Goodings | Director | 25 Nov 2009 | British | Resigned 3 Jun 2010 |
19 | Richard Murray Prior | Director | 23 Oct 2008 | British | Resigned 30 Oct 2009 |
20 | Stephanie Johnson | Secretary | 1 Sep 2006 | British | Resigned 26 Jun 2015 |
21 | Nigel John Manley | Director | 10 May 2006 | British | Resigned 3 May 2012 |
22 | Nigel John Manley | Director | 10 May 2006 | English | Resigned 3 May 2012 |
23 | Patrick Earle Evans | Director | 30 Jan 2006 | British | Active |
24 | Barbara Lees | Secretary | 30 Jan 2006 | - | Resigned 1 Sep 2006 |
25 | Jamie Christopher Murphy | Director | 30 Jan 2006 | British | Resigned 31 Mar 2008 |
26 | Patrick Earle Evans | Director | 30 Jan 2006 | British | Active |
27 | Michael Terence Brown | Director | 4 May 2004 | British | Resigned 31 Aug 2009 |
28 | Hamid Nawaz-Khan | Director | 10 Mar 2004 | British | Resigned 31 Dec 2004 |
29 | Jayne Marie Reeves | Secretary | 3 Dec 2001 | - | Resigned 23 Aug 2005 |
30 | Anthony Bernard Portwood | Secretary | 3 Dec 2001 | - | Resigned 2 Feb 2006 |
31 | Stephanie Johnson | Secretary | 13 Jan 2001 | British | Resigned 30 Jan 2006 |
32 | Simon David Fell | Director | 8 Jan 2001 | British | Resigned 30 Jan 2006 |
33 | Susan Bronwen Morris | Secretary | 27 Mar 2000 | - | Resigned 3 Dec 2001 |
34 | Andrew James Lyford | Secretary | 27 Mar 2000 | - | Resigned 3 Dec 2001 |
35 | Henry Peter Kalus | Director | 27 Mar 2000 | British | Resigned 30 Jul 2002 |
36 | David Lyndon Jones | Director | 27 Mar 2000 | British | Resigned 31 Jan 2005 |
37 | Joseph Anthony Richard Sanderson | Director | 27 Mar 2000 | British | Resigned 30 Jan 2006 |
38 | Andrew Raymond Wale | Director | 27 Mar 2000 | British | Resigned 30 Jun 2008 |
39 | Iain Roger Lees | Secretary | 16 Sep 1999 | British | Resigned 27 Mar 2000 |
40 | Phillip Gordon Fiddimore | Director | 14 Feb 1994 | British | Resigned 31 Mar 2000 |
41 | Pamela Freda Fiddimore | Secretary | 14 Feb 1994 | - | Resigned 16 Sep 1999 |
42 | Caroline June Munns | Secretary | 12 Jan 1994 | British | Resigned 16 Sep 1999 |
43 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 12 Jan 1994 | - | Resigned 12 Jan 1994 |
44 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 12 Jan 1994 | - | Resigned 12 Jan 1994 |
45 | Trevor Martin Munns | Director | 12 Jan 1994 | British | Resigned 8 Nov 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jlt Eb Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Jul 2016 | - | Active |
2 | Jlt Eb Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mk Trustees (Southern) Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 2 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 8 Mar 2024 | Download PDF |
3 | Accounts - Dormant | 10 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Feb 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2022 | Download PDF 2 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2022 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2022 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 5 Sep 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2022 | Download PDF |
10 | Change Of Name - Certificate Company | 1 Sep 2022 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2022 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 1 Sep 2022 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2022 | Download PDF |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Sep 2022 | Download PDF |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Sep 2022 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2022 | Download PDF |
17 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2022 | Download PDF |
18 | Address - Change Registered Office Company With Date Old New | 28 Jul 2021 | Download PDF |
19 | Mortgage - Satisfy Charge Full | 14 Jul 2021 | Download PDF |
20 | Confirmation Statement - No Updates | 22 Feb 2021 | Download PDF 3 Pages |
21 | Resolution | 20 Aug 2020 | Download PDF 1 Pages |
22 | Incorporation - Memorandum Articles | 20 Aug 2020 | Download PDF 19 Pages |
23 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 2 Pages |
24 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 2 Pages |
26 | Mortgage - Satisfy Charge Full | 19 Aug 2020 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 17 Aug 2020 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 27 May 2020 | Download PDF 1 Pages |
29 | Accounts - Dormant | 6 May 2020 | Download PDF 3 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2020 | Download PDF 1 Pages |
31 | Confirmation Statement - No Updates | 12 Feb 2020 | Download PDF 3 Pages |
32 | Mortgage - Satisfy Charge Full | 8 Feb 2020 | Download PDF 4 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
34 | Mortgage - Charge Whole Cease And Release With Charge Number | 4 Dec 2019 | Download PDF 5 Pages |
35 | Mortgage - Charge Whole Cease And Release With Charge Number | 4 Dec 2019 | Download PDF 5 Pages |
36 | Mortgage - Charge Whole Cease And Release With Charge Number | 4 Dec 2019 | Download PDF 5 Pages |
37 | Mortgage - Charge Whole Cease And Release With Charge Number | 4 Dec 2019 | Download PDF 5 Pages |
38 | Mortgage - Charge Whole Cease And Release With Charge Number | 4 Dec 2019 | Download PDF 5 Pages |
39 | Mortgage - Satisfy Charge Full | 19 Jun 2019 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 19 Jun 2019 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 19 Jun 2019 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 19 Jun 2019 | Download PDF 4 Pages |
43 | Accounts - Dormant | 22 May 2019 | Download PDF 6 Pages |
44 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
45 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
46 | Accounts - Dormant | 3 Oct 2018 | Download PDF 6 Pages |
47 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 17 Aug 2018 | Download PDF 4 Pages |
56 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 4 Apr 2018 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 4 Apr 2018 | Download PDF 1 Pages |
59 | Confirmation Statement - Updates | 29 Jan 2018 | Download PDF 4 Pages |
60 | Accounts - Dormant | 11 Sep 2017 | Download PDF 7 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2017 | Download PDF 2 Pages |
62 | Confirmation Statement - Updates | 26 Jan 2017 | Download PDF 5 Pages |
63 | Accounts - Dormant | 5 Oct 2016 | Download PDF 7 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2016 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2016 | Download PDF 1 Pages |
66 | Mortgage - Satisfy Charge Full | 23 Feb 2016 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2016 | Download PDF 7 Pages |
68 | Accounts - Dormant | 4 Oct 2015 | Download PDF 6 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2015 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2015 | Download PDF 1 Pages |
71 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
72 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 7 Pages |
74 | Accounts - Dormant | 15 Sep 2014 | Download PDF 6 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2014 | Download PDF 7 Pages |
76 | Officers - Appoint Person Director Company With Name | 29 Jan 2014 | Download PDF 2 Pages |
77 | Officers - Termination Director Company With Name | 29 Jan 2014 | Download PDF 1 Pages |
78 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
80 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
82 | Accounts - Dormant | 16 Sep 2013 | Download PDF 6 Pages |
83 | Officers - Change Person Director Company With Change Date | 16 Aug 2013 | Download PDF 2 Pages |
84 | Address - Change Registered Office Company With Date Old | 5 Aug 2013 | Download PDF 1 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2013 | Download PDF 7 Pages |
86 | Accounts - Dormant | 21 Aug 2012 | Download PDF 6 Pages |
87 | Mortgage - Legacy | 30 May 2012 | Download PDF 5 Pages |
88 | Officers - Termination Director Company With Name | 3 May 2012 | Download PDF 1 Pages |
89 | Officers - Termination Director Company With Name | 3 May 2012 | Download PDF 1 Pages |
90 | Officers - Appoint Person Director Company With Name | 3 May 2012 | Download PDF 2 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2012 | Download PDF 8 Pages |
92 | Accounts - Dormant | 21 Jun 2011 | Download PDF 6 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jan 2011 | Download PDF 8 Pages |
94 | Mortgage - Legacy | 13 Nov 2010 | Download PDF 5 Pages |
95 | Officers - Termination Director Company With Name | 7 Jun 2010 | Download PDF 1 Pages |
96 | Accounts - Dormant | 7 Jun 2010 | Download PDF 11 Pages |
97 | Officers - Appoint Person Director Company With Name | 4 Jun 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 13 May 2010 | Download PDF 2 Pages |
99 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2010 | Download PDF 6 Pages |
100 | Officers - Appoint Person Director Company With Name | 27 Nov 2009 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.