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

MITON TRUST MANAGERS LIMITED

6TH FLOOR, PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
04569694
Private Limited Company
Active

Company Overview

About Miton Trust Managers Ltd
MITON TRUST MANAGERS LIMITED was founded on 2002-10-22 and has its registered office in London. The organisation's status is listed as "Active". Miton Trust Managers Limited is a Private Limited Company registered in 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
MITON TRUST MANAGERS LIMITED
 
Legal Registered Office
6TH FLOOR, PATERNOSTER HOUSE
65 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC2R
 
Previous Names
PSIGMA UNIT TRUST MANAGERS LIMITED29/10/2014
IO UNIT TRUST MANAGERS LIMITED03/07/2006
Filing Information
Company Number 04569694
Company ID Number 04569694
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:26:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITON TRUST MANAGERS 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 MITON TRUST MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
CATRIONA ANN FLETCHER
Company Secretary 2017-12-15
DAVID JAMES BARRON
Director 2014-01-27
BART GREGAN EDGAR
Director 2017-05-09
PIERS GODFREY HARRISON
Director 2014-01-27
GERVAIS PETER ENGLESBE WILLIAMS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ANDREW BENNETT
Company Secretary 2013-07-03 2017-12-15
IAN ROBERT DIGHE
Director 2013-07-03 2017-11-30
IAN MICHAEL CHIMES
Director 2007-01-10 2016-11-04
ROBERT EDWARDS CLARKE
Director 2013-07-03 2015-09-28
IAN ERIC NASH
Company Secretary 2008-04-21 2013-07-03
RICHARD GARMON JONES
Director 2002-10-22 2013-07-03
KENNETH JOHN MCKELVEY
Director 2002-10-22 2013-07-03
JONATHAN DOMINIC PUNTER
Director 2004-09-13 2013-07-03
JAMES ANTHONY ANGUS SAMUELS
Director 2004-09-13 2013-07-03
CAROL TEAGUE
Director 2002-10-22 2009-09-03
RICHARD GARMON JONES
Company Secretary 2003-05-13 2008-04-21
CHRISTOPHER MARTYN JONES
Director 2003-05-27 2005-01-04
PETER NICHOLAS AVES
Company Secretary 2002-10-22 2003-05-13
WALLACE POLLOCK WORMLEY
Director 2002-10-22 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BARRON MITON ESOP TRUSTEE LIMITED Director 2018-03-16 CURRENT 1997-07-09 Active - Proposal to Strike off
DAVID JAMES BARRON DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Director 2016-02-01 CURRENT 1879-03-24 Active
DAVID JAMES BARRON PSIGMA ASSET MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2005-02-24 Dissolved 2017-04-07
DAVID JAMES BARRON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
DAVID JAMES BARRON MITON GROUP LIMITED Director 2013-09-03 CURRENT 2004-06-22 Active
DAVID JAMES BARRON MITON ASSET MANAGEMENT LIMITED Director 2013-08-22 CURRENT 1985-09-23 Active
BART GREGAN EDGAR MITON ESOP TRUSTEE LIMITED Director 2017-12-15 CURRENT 1997-07-09 Active - Proposal to Strike off
BART GREGAN EDGAR MITON ASSET MANAGEMENT LIMITED Director 2017-05-09 CURRENT 1985-09-23 Active
PIERS GODFREY HARRISON MITON HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-02-24 Active
PIERS GODFREY HARRISON MITON GROUP LIMITED Director 2015-09-11 CURRENT 2004-06-22 Active
PIERS GODFREY HARRISON DARWIN INVESTMENT MANAGERS LIMITED Director 2014-10-07 CURRENT 2010-11-23 Liquidation
PIERS GODFREY HARRISON PSIGMA ASSET MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2005-02-24 Dissolved 2017-04-07
PIERS GODFREY HARRISON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
PIERS GODFREY HARRISON MITON ASSET MANAGEMENT LIMITED Director 2013-08-12 CURRENT 1985-09-23 Active
GERVAIS PETER ENGLESBE WILLIAMS DARWIN INVESTMENT MANAGERS LIMITED Director 2014-10-07 CURRENT 2010-11-23 Liquidation
GERVAIS PETER ENGLESBE WILLIAMS THE INVESTMENT ASSOCIATION Director 2014-09-03 CURRENT 2001-12-20 Active
GERVAIS PETER ENGLESBE WILLIAMS MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
GERVAIS PETER ENGLESBE WILLIAMS PSIGMA ASSET MANAGEMENT LIMITED Director 2013-07-03 CURRENT 2005-02-24 Dissolved 2017-04-07
GERVAIS PETER ENGLESBE WILLIAMS MITON HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-02-24 Active
GERVAIS PETER ENGLESBE WILLIAMS THE QUOTED COMPANIES ALLIANCE Director 2011-03-08 CURRENT 2000-06-28 Active
GERVAIS PETER ENGLESBE WILLIAMS MITON GROUP LIMITED Director 2011-03-01 CURRENT 2004-06-22 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
2024-03-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-06-21CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-01PSC07CESSATION OF MITON GROUP SERVICE COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01PSC02Notification of Miton Holdings Limited as a person with significant control on 2016-07-01
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-03-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-06CH01Director's details changed for Mr Bart Gregan Edgar on 2021-08-05
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-22SH19Statement of capital on 2021-03-22 GBP 50,535
2021-03-22SH20Statement by Directors
2021-03-22CAP-SSSolvency Statement dated 11/03/21
2021-03-22RES13Resolutions passed:
  • Share prem a/c cancelled 11/03/2021
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-20RES01ADOPT ARTICLES 20/01/21
2021-01-20CC04Statement of company's objects
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-03-24AP01DIRECTOR APPOINTED MR GREGOR ALEXANDER CRAIG
2020-02-12AP01DIRECTOR APPOINTED MR IAN WEST
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRON
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-12CH01Director's details changed for Mr Bart Gregan Edgar on 2019-07-29
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-01AP03Appointment of Ms Catriona Ann Fletcher as company secretary on 2017-12-15
2018-01-01TM02Termination of appointment of Roger Andrew Bennett on 2017-12-15
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DIGHE
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR BART GREGAN EDGAR
2017-05-10AP01DIRECTOR APPOINTED MR BART GREGAN EDGAR
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CHIMES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 50535
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 50535
2015-11-12AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS CLARKE
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM 51 Moorgate London EC2R 6BH
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50535
2014-11-17AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS PETER ENGLESBE WILLIAMS / 08/04/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 08/04/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS CLARKE / 08/04/2014
2014-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER ANDREW BENNETT on 2014-04-08
2014-10-29RES15CHANGE OF NAME 29/10/2014
2014-10-29CERTNMCompany name changed psigma unit trust managers LIMITED\certificate issued on 29/10/14
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MR PIERS GODFREY HARRISON
2014-06-10AP01DIRECTOR APPOINTED MR DAVID JAMES BARRON
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 10-14 DUKE STREET READING BERKSHIRE RG1 4RU
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50535
2013-11-15AR0122/10/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHIMES / 15/11/2013
2013-09-27SH0131/07/13 STATEMENT OF CAPITAL GBP 50000
2013-07-29MISCSECTION 519
2013-07-18AUDAUDITOR'S RESIGNATION
2013-07-15AP03SECRETARY APPOINTED MR ROGER ANDREW BENNETT
2013-07-15AP01DIRECTOR APPOINTED MR ROBERT EDWARDS CLARKE
2013-07-15AP01DIRECTOR APPOINTED MR GERVAIS PETER ENGLESBE WILLIAMS
2013-07-15AP01DIRECTOR APPOINTED MR IAN ROBERT DIGHE
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 11 STRAND LONDON WC2N 5HR UNITED KINGDOM
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARMON JONES
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN NASH
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13FACILITIES AGREEMENT 23/01/2013
2013-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-16AR0122/10/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0122/10/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18AR0122/10/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0122/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ANGUS SAMUELS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOMINIC PUNTER / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARMON JONES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHIMES / 17/11/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR CAROL TEAGUE
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27RES13SECTION 175 19/02/2009
2009-02-27RES01ADOPT ARTICLES 19/02/2009
2008-10-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL TEAGUE / 31/07/2008
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288aSECRETARY APPOINTED IAN NASH
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288aNEW DIRECTOR APPOINTED
2006-10-25363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-03CERTNMCOMPANY NAME CHANGED IO UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 03/07/06
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-12288cSECRETARY'S PARTICULARS CHANGED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MITON TRUST MANAGERS 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 MITON TRUST MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-12 ALL of the property or undertaking has been released from charge INTERMEDIATE CAPITAL GROUP PLC
GUARANTEE & DEBENTURE 2010-12-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MITON TRUST MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITON TRUST MANAGERS LIMITED
Trademarks
We have not found any records of MITON TRUST MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITON TRUST MANAGERS 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 (74990 - Non-trading company) as MITON TRUST MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITON TRUST MANAGERS 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 MITON TRUST MANAGERS 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 MITON TRUST MANAGERS 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.