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.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer
Liquidation
2 Gracechurch Trustees Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
3 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
4 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
6 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
dissolved
7 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
8 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
9 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer , Patrick Earle Evans
dissolved
10 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
11 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
12 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer
Active
13 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
14 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer
Active
15 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
16 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
17 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
18 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
21 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
22 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
23 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
24 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer
dissolved
25 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
26 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active