Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIPLEX FINANCIAL TRUSTEES LIMITED
Company Information for

MULTIPLEX FINANCIAL TRUSTEES LIMITED

YORK HOUSE, YORK STREET, MANCHESTER, M2 3BB,
Company Registration Number
02191340
Private Limited Company
Active

Company Overview

About Multiplex Financial Trustees Ltd
MULTIPLEX FINANCIAL TRUSTEES LIMITED was founded on 1987-11-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Multiplex Financial Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULTIPLEX FINANCIAL TRUSTEES LIMITED
 
Legal Registered Office
YORK HOUSE
YORK STREET
MANCHESTER
M2 3BB
Other companies in SK9
 
Filing Information
Company Number 02191340
Company ID Number 02191340
Date formed 1987-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIPLEX FINANCIAL TRUSTEES LIMITED
The accountancy firm based at this address is WILLIAMSON CROFT (LIVERPOOL) 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 MULTIPLEX FINANCIAL TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PETER GERARD MURRAY
Director 1992-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HESKETH
Company Secretary 2013-04-01 2018-03-29
DAVID JOHN PHILIP HESKETH
Director 2013-12-19 2018-03-29
IAN MITCHEAL WILKINSON
Director 2013-04-01 2018-03-29
LOUISE CLARO
Director 2006-06-06 2014-01-08
PHILIP ALEXANDER CARR
Director 2010-12-06 2013-12-19
PETER MARTIN CRADDOCK
Director 2011-08-02 2013-12-19
PETER CRADDOCK
Company Secretary 2012-02-21 2013-04-01
ANTHONY JACKSON MORROW
Company Secretary 2009-05-15 2012-02-21
ANTHONY JACKSON MORROW
Director 2009-05-16 2012-02-21
DAMIAN JOHN KEELING
Director 2009-05-15 2009-05-16
SUSAN LINDA GODWIN
Company Secretary 2000-08-24 2009-05-15
SUSAN LINDA GODWIN
Director 2003-10-24 2009-05-15
GABRIEL PAUL MURRAY
Director 2003-06-25 2009-05-15
IAN SCOTT
Director 2003-06-25 2009-05-15
ANTONY JAMES KNIGHT
Director 2003-10-24 2008-02-29
CHARLES DUNCAN ROSS
Director 1999-01-01 2003-09-25
THOMAS JOSEPH CASSIDY
Director 1995-01-26 2003-03-06
RONALD CHARLES PUGSLEY
Company Secretary 1999-04-09 2000-08-24
PHILIP DUNCAN MUNDY
Company Secretary 1997-08-01 1999-04-09
GABRIEL PAUL MURRAY
Director 1997-08-01 1998-07-23
RONALD CHARLES PUGSLEY
Director 1992-06-05 1998-07-23
IAN SCOTT
Director 1997-08-01 1998-07-23
SHANE DOMINIC COWLEY
Company Secretary 1992-06-05 1997-07-18
SHANE DOMINIC COWLEY
Director 1992-06-05 1997-07-18
DESMOND LAMONT
Director 1992-06-05 1997-07-18
GERALD PERCIVAL LANGFORD
Director 1992-06-05 1997-07-18
BERNARD MCFADDEN
Director 1992-06-05 1997-07-18
EAMON HANLEY
Director 1992-06-05 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GERARD MURRAY SAFETEC FIRE LIMITED Director 2016-06-23 CURRENT 2012-07-18 Active - Proposal to Strike off
PETER GERARD MURRAY NEW VISION HEALTHCARE LIMITED Director 2012-11-01 CURRENT 2009-05-06 Active - Proposal to Strike off
PETER GERARD MURRAY MULTIPLEX PENSION TRUSTEES LIMITED Director 1998-05-27 CURRENT 1998-03-11 Active
PETER GERARD MURRAY HEALTHTRUST MANAGEMENT SERVICES LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active
PETER GERARD MURRAY CORLEA LIMITED Director 1992-03-17 CURRENT 1992-02-28 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
2023-06-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-10-04PSC05Change of details for Corlea Limited as a person with significant control on 2019-04-01
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-11AD02Register inspection address changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to York House York Street Manchester M2 3BB
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-06AD04Register(s) moved to registered office address York House York Street Manchester M2 3BB
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON
2018-04-17TM02Termination of appointment of David Hesketh on 2018-03-29
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESKETH
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021913400029
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021913400028
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-29PSC07CESSATION OF PERSPECTIVE FINANCIAL GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28PSC02Notification of Corlea Limited as a person with significant control on 2016-04-06
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 60000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021913400029
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-07AR0105/06/16 FULL LIST
2015-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-10AR0105/06/15 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021913400027
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021913400028
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-17AR0105/06/14 FULL LIST
2014-06-17AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-01-16AP01DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2014-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARO
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021913400027
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILKINSON / 14/08/2013
2013-07-03AR0105/06/13 FULL LIST
2013-04-04AP03SECRETARY APPOINTED MR DAVID HESKETH
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK
2013-04-03AP01DIRECTOR APPOINTED MR IAN WILKINSON
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-14AR0105/06/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORROW
2012-02-29AP03SECRETARY APPOINTED PETER CRADDOCK
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORROW
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-08-09AP01DIRECTOR APPOINTED PETER MARTIN CRADDOCK
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-06-15AR0105/06/11 FULL LIST
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER CARR / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD MURRAY / 01/01/2011
2011-01-25AP01DIRECTOR APPOINTED PHILIP ALEXANDER CARR
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-12AR0105/06/10 FULL LIST
2010-06-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MORROW / 24/07/2009
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 MULTIPLEX FINANCIAL TRUSTEES 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 MULTIPLEX FINANCIAL TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
2013-08-02 Satisfied PAUL HOGARTH
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-09-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT AND DATED 2 APRIL 2008 AND 2011-06-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 2010-12-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-20 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 2010-11-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008, 2010-08-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02 APRIL 2008, AND 2010-06-09 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2010-03-25 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2010-02-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-29 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-05 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-05-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-05-19 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED (FORMERLY MODUS PRIVATE EQUITY (NOMINEES) LIMITED) (THE SECURITY TRUSTEE)
DEBENTURE 1998-05-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-11-26 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1991-06-21 Satisfied MUTLEY PROPERTIES (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MULTIPLEX FINANCIAL TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of MULTIPLEX FINANCIAL TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIPLEX FINANCIAL TRUSTEES LIMITED
Trademarks
We have not found any records of MULTIPLEX FINANCIAL TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIPLEX FINANCIAL TRUSTEES 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 MULTIPLEX FINANCIAL TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTIPLEX FINANCIAL TRUSTEES 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 MULTIPLEX FINANCIAL TRUSTEES 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 MULTIPLEX FINANCIAL TRUSTEES 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.