MOORGATE INVESTMENT MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2AX

Company number 02405166
Status Active
Incorporation Date 17 July 1989
Company Type Private Limited Company
Address REBECCA LACEY, 1 BARTHOLOMEW LANE, LONDON, EC2N 2AX
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 350,000 . The most likely internet sites of MOORGATE INVESTMENT MANAGEMENT LIMITED are www.moorgateinvestmentmanagement.co.uk, and www.moorgate-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorgate Investment Management Limited is a Private Limited Company. The company registration number is 02405166. Moorgate Investment Management Limited has been working since 17 July 1989. The present status of the company is Active. The registered address of Moorgate Investment Management Limited is Rebecca Lacey 1 Bartholomew Lane London Ec2n 2ax. . EVITT, Paul Charles is a Secretary of the company. CAMPBELL, Ralph Mcgregor is a Director of the company. Secretary CAMPBELL, Ralph Mcgregor has been resigned. Secretary COGHILL, William Stewart has been resigned. Secretary HOOTON, Tamsin has been resigned. Secretary REEVES, Martin Leslie has been resigned. Secretary SWINLEY, Keith Alexander Cairns has been resigned. Secretary TIMLIN, Victoria has been resigned. Secretary WINCHESTER, Colin has been resigned. Secretary HENDERSON FINANCIAL MANAGEMENT LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary INVESCO ASSET MANAGEMENT LIMITED has been resigned. Director COGHILL, William Stewart has been resigned. Director FALCONER, James Keith Ross has been resigned. Director HALL, Timothy Julian Dalton has been resigned. Director MCAUSLAN, Eric David has been resigned. Director ORFORD WILLIAMS, Fiona Catherine has been resigned. Director SIMONIAN, Anthony Peter has been resigned. Director THOMSON, Mark Wilfrid Home, Sir has been resigned. Director WINCHESTER, Colin has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
EVITT, Paul Charles
Appointed Date: 29 July 2015

Director
CAMPBELL, Ralph Mcgregor
Appointed Date: 11 February 2005
58 years old

Resigned Directors

Secretary
CAMPBELL, Ralph Mcgregor
Resigned: 10 October 2006
Appointed Date: 10 February 2005

Secretary
COGHILL, William Stewart
Resigned: 31 July 1997
Appointed Date: 03 October 1996

Secretary
HOOTON, Tamsin
Resigned: 12 March 2012
Appointed Date: 14 December 2009

Secretary
REEVES, Martin Leslie
Resigned: 14 December 2009
Appointed Date: 31 March 2008

Secretary
SWINLEY, Keith Alexander Cairns
Resigned: 31 March 2008
Appointed Date: 10 October 2006

Secretary
TIMLIN, Victoria
Resigned: 29 July 2015
Appointed Date: 12 March 2012

Secretary
WINCHESTER, Colin
Resigned: 10 February 2005
Appointed Date: 31 July 1997

Secretary
HENDERSON FINANCIAL MANAGEMENT LIMITED
Resigned: 09 March 1994
Appointed Date: 01 March 1993

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 03 October 1996
Appointed Date: 09 March 1994

Secretary
INVESCO ASSET MANAGEMENT LIMITED
Resigned: 28 February 1993

Director
COGHILL, William Stewart
Resigned: 31 July 1997
Appointed Date: 03 October 1996
87 years old

Director
FALCONER, James Keith Ross
Resigned: 18 November 2003
Appointed Date: 03 March 2000
70 years old

Director
HALL, Timothy Julian Dalton
Resigned: 31 December 2010
Appointed Date: 18 November 2003
63 years old

Director
MCAUSLAN, Eric David
Resigned: 03 March 2000
Appointed Date: 03 October 1996
69 years old

Director
ORFORD WILLIAMS, Fiona Catherine
Resigned: 03 October 1996
Appointed Date: 14 March 1995
63 years old

Director
SIMONIAN, Anthony Peter
Resigned: 03 October 1996
81 years old

Director
THOMSON, Mark Wilfrid Home, Sir
Resigned: 03 October 1996
85 years old

Director
WINCHESTER, Colin
Resigned: 01 March 2005
Appointed Date: 31 July 1997
77 years old

Persons With Significant Control

Martin Currie Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORGATE INVESTMENT MANAGEMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 350,000

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Appointment of Paul Charles Evitt as a secretary on 29 July 2015
...
... and 112 more events
28 Feb 1990
New director appointed

05 Feb 1990
Accounting reference date extended from 31/03 to 31/12

08 Jan 1990
Company name changed hackremco (no.519) LIMITED\certificate issued on 09/01/90

08 Jan 1990
Company name changed\certificate issued on 08/01/90
17 Jul 1989
Incorporation