You are here: bizstats.co.uk > a-z index > M list > MG list

Mgtb Nominees Limited LONDON


Mgtb Nominees started in year 1988 as Private Limited Company with registration number 02246058. The Mgtb Nominees company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP.

The firm has 2 directors, namely Michele Y., David L.. Of them, David L. has been with the company the longest, being appointed on 1 December 2022 and Michele Y. has been with the company for the least time - from 11 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mgtb Nominees Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246058
Date of Incorporation Wed, 20th Apr 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michele Y.

Position: Director

Appointed: 11 September 2023

David L.

Position: Director

Appointed: 01 December 2022

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2002

Mark A.

Position: Director

Appointed: 01 August 2017

Resigned: 11 September 2023

John H.

Position: Director

Appointed: 01 August 2017

Resigned: 29 March 2019

James C.

Position: Director

Appointed: 01 August 2017

Resigned: 01 December 2022

Leroy N.

Position: Director

Appointed: 03 September 2013

Resigned: 01 August 2017

Stephen W.

Position: Director

Appointed: 04 January 2013

Resigned: 01 August 2017

Nigel C.

Position: Director

Appointed: 18 October 2010

Resigned: 04 January 2013

Alison L.

Position: Director

Appointed: 30 April 2008

Resigned: 19 October 2010

Allister J.

Position: Director

Appointed: 30 June 2007

Resigned: 28 September 2007

William B.

Position: Director

Appointed: 29 December 2005

Resigned: 30 April 2008

Michael D.

Position: Director

Appointed: 21 July 2005

Resigned: 30 June 2007

Peter C.

Position: Director

Appointed: 04 May 2004

Resigned: 31 December 2005

Ian L.

Position: Director

Appointed: 16 April 2002

Resigned: 03 September 2013

Geoffrey S.

Position: Director

Appointed: 16 April 2002

Resigned: 12 August 2005

Marianne L.

Position: Director

Appointed: 16 April 2002

Resigned: 14 April 2004

David V.

Position: Secretary

Appointed: 12 July 1999

Resigned: 31 July 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1996

Resigned: 12 July 1999

Alexander B.

Position: Director

Appointed: 29 August 1996

Resigned: 15 October 1998

Timothy E.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Janine Z.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Michael P.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Richard B.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Peter B.

Position: Director

Appointed: 01 July 1996

Resigned: 12 July 1999

David S.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Raymond K.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Paul T.

Position: Director

Appointed: 01 July 1996

Resigned: 15 October 1998

Lee M.

Position: Director

Appointed: 05 October 1995

Resigned: 12 April 2000

Max L.

Position: Director

Appointed: 05 October 1995

Resigned: 15 October 1998

Sandra G.

Position: Director

Appointed: 05 May 1995

Resigned: 21 July 1995

Christopher W.

Position: Director

Appointed: 21 April 1995

Resigned: 15 October 1998

David E.

Position: Director

Appointed: 03 February 1995

Resigned: 15 October 1998

Derek C.

Position: Director

Appointed: 01 November 1994

Resigned: 04 September 1995

Kevin J.

Position: Director

Appointed: 10 October 1994

Resigned: 16 February 1998

Nicholas M.

Position: Director

Appointed: 10 October 1994

Resigned: 15 October 1998

Brian L.

Position: Director

Appointed: 21 September 1994

Resigned: 15 October 1998

Lisa V.

Position: Director

Appointed: 16 May 1994

Resigned: 01 July 1996

Craig G.

Position: Director

Appointed: 16 May 1994

Resigned: 01 July 1996

Shobhna R.

Position: Director

Appointed: 16 May 1994

Resigned: 01 July 1996

Lynda B.

Position: Director

Appointed: 21 March 1994

Resigned: 18 October 1994

Paul P.

Position: Director

Appointed: 08 October 1993

Resigned: 01 July 1996

Katherine W.

Position: Director

Appointed: 08 October 1993

Resigned: 01 July 1996

Jeremy S.

Position: Secretary

Appointed: 20 September 1993

Resigned: 22 October 1996

Paul H.

Position: Director

Appointed: 03 June 1993

Resigned: 12 April 2000

Lucy B.

Position: Director

Appointed: 03 June 1993

Resigned: 04 April 2002

David N.

Position: Director

Appointed: 25 August 1992

Resigned: 01 December 1992

Lisa H.

Position: Director

Appointed: 24 June 1992

Resigned: 15 October 1998

Samantha B.

Position: Director

Appointed: 24 June 1992

Resigned: 18 October 1994

Debora A.

Position: Director

Appointed: 24 June 1992

Resigned: 15 October 1998

Desmond H.

Position: Director

Appointed: 27 April 1992

Resigned: 01 July 1996

Dawn O.

Position: Director

Appointed: 09 December 1991

Resigned: 15 October 1998

Peter C.

Position: Director

Appointed: 09 December 1991

Resigned: 18 October 1994

Christopher O.

Position: Director

Appointed: 06 September 1991

Resigned: 19 January 1994

Robert K.

Position: Director

Appointed: 22 August 1991

Resigned: 01 July 1996

Jane L.

Position: Secretary

Appointed: 22 August 1991

Resigned: 20 September 1993

Trevor B.

Position: Director

Appointed: 22 August 1991

Resigned: 20 January 1993

Robert F.

Position: Director

Appointed: 22 August 1991

Resigned: 01 July 1996

Alan C.

Position: Director

Appointed: 22 August 1991

Resigned: 20 January 1993

Rosaleen D.

Position: Director

Appointed: 22 August 1991

Resigned: 18 October 1994

Kenneth E.

Position: Director

Appointed: 22 August 1991

Resigned: 13 December 1993

Pamela F.

Position: Director

Appointed: 22 August 1991

Resigned: 22 August 1994

Paul G.

Position: Director

Appointed: 22 August 1991

Resigned: 02 December 1991

Roy G.

Position: Director

Appointed: 22 August 1991

Resigned: 10 March 1995

Charles H.

Position: Director

Appointed: 22 August 1991

Resigned: 01 July 1996

John H.

Position: Director

Appointed: 22 August 1991

Resigned: 23 February 1993

Nina K.

Position: Director

Appointed: 22 August 1991

Resigned: 07 January 1994

Denise M.

Position: Director

Appointed: 22 August 1991

Resigned: 12 November 1992

Nicholas O.

Position: Director

Appointed: 22 August 1991

Resigned: 18 October 1994

Keith T.

Position: Director

Appointed: 22 August 1991

Resigned: 20 January 1993

Graham C.

Position: Director

Appointed: 22 August 1991

Resigned: 18 October 1994

David W.

Position: Director

Appointed: 22 August 1991

Resigned: 27 June 2003

David M.

Position: Director

Appointed: 22 August 1991

Resigned: 18 October 1994

Christopher W.

Position: Director

Appointed: 22 August 1991

Resigned: 18 October 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is J.p. Morgan Capital Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jpmorgan Chase Bank, National Association that put Columbus, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

J.P. Morgan Capital Holdings Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3871969
Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Chase Bank, National Association

1111 Polaris Parkway, Columbus, Ohio, 43240, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered United States Of America
Registration number 8
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, September 2023
Free Download (4 pages)

Company search

Advertisements