Company Information for MITON ESOP TRUSTEE LIMITED
6TH FLOOR, PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
|
Company Registration Number
03400984
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MITON ESOP TRUSTEE LIMITED | ||
Legal Registered Office | ||
6TH FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB Other companies in EC2R | ||
Previous Names | ||
|
Company Number | 03400984 | |
---|---|---|
Company ID Number | 03400984 | |
Date formed | 1997-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-14 07:55:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATRIONA ANN FLETCHER |
||
DAVID JAMES BARRON |
||
BART GREGAN EDGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ANDREW BENNETT |
Company Secretary | ||
ROGER ANDREW BENNETT |
Director | ||
IAN ROBERT DIGHE |
Director | ||
WILLIAM JOHN LONG |
Director | ||
JOHN RONALD MORGAN |
Director | ||
GEOFFREY HOLLAND |
Director | ||
CLIVE GODFREY WARBURTON |
Company Secretary | ||
PAUL AUSTIN |
Company Secretary | ||
JEREMY JAMES RICHARD POPE |
Director | ||
MICHAEL BARRY CANNAN |
Director | ||
VIVIEN MARY GOULD |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC | Director | 2016-02-01 | CURRENT | 1879-03-24 | Active | |
PSIGMA ASSET MANAGEMENT LIMITED | Director | 2014-01-27 | CURRENT | 2005-02-24 | Dissolved 2017-04-07 | |
MITON TRUST MANAGERS LIMITED | Director | 2014-01-27 | CURRENT | 2002-10-22 | Active | |
MITON GROUP SERVICE COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 2013-10-14 | Active | |
MITON GROUP LIMITED | Director | 2013-09-03 | CURRENT | 2004-06-22 | Active | |
MITON ASSET MANAGEMENT LIMITED | Director | 2013-08-22 | CURRENT | 1985-09-23 | Active | |
MITON TRUST MANAGERS LIMITED | Director | 2017-05-09 | CURRENT | 2002-10-22 | Active | |
MITON ASSET MANAGEMENT LIMITED | Director | 2017-05-09 | CURRENT | 1985-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DIRECTOR APPOINTED CATRIONA ANN FLETCHER | ||
APPOINTMENT TERMINATED, DIRECTOR BART GREGAN EDGAR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BART GREGAN EDGAR | |
AP01 | DIRECTOR APPOINTED CATRIONA ANN FLETCHER | |
PSC05 | Change of details for Miton Group Plc as a person with significant control on 2020-07-09 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Bart Gregan Edgar on 2021-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
RES01 | ADOPT ARTICLES 20/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Bart Gregan Edgar on 2019-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW BENNETT | |
AP01 | DIRECTOR APPOINTED MR BART GREGAN EDGAR | |
AP03 | Appointment of Ms Catriona Ann Fletcher as company secretary on 2017-12-15 | |
TM02 | Termination of appointment of Roger Andrew Bennett on 2017-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DIGHE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM 51 Moorgate London EC2R 6BH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN LONG | |
RES15 | CHANGE OF NAME 25/09/2014 | |
CERTNM | Company name changed exeter investment group esop trustee LIMITED\certificate issued on 26/09/14 | |
AP01 | DIRECTOR APPOINTED MR ROGER ANDREW BENNETT | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT DIGHE | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 10-14 DUKE STREET READING BERKSHIRE RG1 4RU | |
AR01 | 29/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LONG / 12/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER ANDREW BENNETT / 12/04/2013 | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 23 CATHEDRAL YARD EXETER EX1 1HB | |
AR01 | 29/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S386 DISP APP AUDS 09/11/98 | |
ELRES | S366A DISP HOLDING AGM 09/11/98 | |
363s | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 MITON ESOP TRUSTEE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MITON ESOP TRUSTEE LIMITED are:
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. |