MK TRUSTEES UK LIMITED
Financial intermediation not elsewhere classified
MK TRUSTEES UK LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom
Full company profile for MK TRUSTEES UK LIMITED (01668457), an active company based in Cardiff, United Kingdom. Incorporated 30 Sept 1982. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 47 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gpc Premier Ssas Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jlt Eb Holdings Limited
Ceased 31 Aug 2022
London & Colonial Holdings Ltd
Ceased 3 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land forming part of Whitehouse Farm, Silchester Road, Tadley WEST BERKSHIRE | Freehold | - | 7 Oct 2025 |
Unit 2, Conway Centre, Conway Street, Stockport (SK5 7PS) STOCKPORT | Freehold | - | 9 May 2025 |
land and buildings on the south west side of City Road, Sheffield SHEFFIELD | Freehold | - | 22 Apr 2025 |
28 Crosby Road North, Liverpool (L22 4QF) SEFTON | Freehold | £275,000 | 25 Mar 2025 |
Agusta House, Commerce Way, Edenbridge (TN8 6ED) SEVENOAKS | Freehold | £470,000 | 5 Feb 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Confirmation Statement | Confirmation statement made on 23 Feb 2026 with no updates | |
| 4 Aug 2025 | Officers | Termination of Patrick Earle Evans as director on 1 Aug 2025 | |
| 30 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 17 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 23 Feb 2026 with no updates
Termination of Patrick Earle Evans as director on 1 Aug 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 23 Feb 2026 with no updates
2 months ago on 2 Mar 2026
Termination of Patrick Earle Evans as director on 1 Aug 2025
9 months ago on 4 Aug 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 30 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 17 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 9 Jun 2025
