Company number 03135892
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address 1 OLIVER'S YARD, 55-71 CITY ROAD, LONDON, EC1Y 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Connor Sloman as a director on 22 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of MORNINGSTAR REAL-TIME DATA LIMITED are www.morningstarrealtimedata.co.uk, and www.morningstar-real-time-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morningstar Real Time Data Limited is a Private Limited Company.
The company registration number is 03135892. Morningstar Real Time Data Limited has been working since 08 December 1995.
The present status of the company is Active. The registered address of Morningstar Real Time Data Limited is 1 Oliver S Yard 55 71 City Road London Ec1y 1hq. . EVERSECRETARY LIMITED is a Secretary of the company. KAPOOR, Kunal is a Director of the company. ROOMANS, Mark John is a Director of the company. Secretary GOODWILLE LIMITED has been resigned. Secretary RANJAN, Siva Sithamparam has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BALZANO, Geoffrey Michael has been resigned. Director BERTRAND, John Francis has been resigned. Director BLOCH, Jonathan Michael has been resigned. Director BLOOR, Gordon Charles has been resigned. Director BODNAR-HORVATH, Robert Edmund Paul has been resigned. Director CHARAMIS, Alexis has been resigned. Director HORVATH, Robert Edmund Paul has been resigned. Director KIRSCHER, Elizabeth has been resigned. Director MARTIN, Andrew Thomas has been resigned. Director ODELBO, Catherine has been resigned. Director OXNAM, David John has been resigned. Director POLLARD, Julian David has been resigned. Director SLOMAN, Connor has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director TSIRIVAKOS, George has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
EVERSECRETARY LIMITED
Appointed Date: 06 August 2012
Resigned Directors
Secretary
GOODWILLE LIMITED
Resigned: 04 May 2012
Appointed Date: 17 December 2008
Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 December 1995
Appointed Date: 08 December 1995
Director
CHARAMIS, Alexis
Resigned: 08 July 1997
Appointed Date: 29 April 1997
62 years old
Director
ODELBO, Catherine
Resigned: 01 February 2011
Appointed Date: 17 December 2008
63 years old
Director
OXNAM, David John
Resigned: 02 September 1996
Appointed Date: 21 December 1995
71 years old
Director
SLOMAN, Connor
Resigned: 22 February 2017
Appointed Date: 26 January 2016
52 years old
Nominee Director
TRAVERS SMITH LIMITED
Resigned: 21 December 1995
Appointed Date: 08 December 1995
Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 December 1995
Appointed Date: 08 December 1995
Persons With Significant Control
Morningstar Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MORNINGSTAR REAL-TIME DATA LIMITED Events
03 Mar 2017
Termination of appointment of Connor Sloman as a director on 22 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
05 Feb 2016
Appointment of Connor Sloman as a director on 26 January 2016
05 Feb 2016
Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016
...
... and 116 more events
04 Feb 1996
New director appointed
04 Feb 1996
New secretary appointed
04 Feb 1996
New director appointed
11 Jan 1996
Company name changed de facto 445 LIMITED\certificate issued on 12/01/96
08 Dec 1995
Incorporation
14 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied
on 11 February 2009
Persons entitled: Cardinal International Limited
Description: All freehold and leasehold property or other immoveable…
26 January 2007
Rent deposit deed
Delivered: 2 February 2007
Status: Satisfied
on 26 June 2010
Persons entitled: Amsprop Estates Limited
Description: Rent deposit containing the sum of £29,821.50.
1 April 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied
on 21 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2004
Debenture
Delivered: 6 December 2004
Status: Satisfied
on 6 February 2008
Persons entitled: Tenfore Holdings Limited
Description: All f/h l/h or other immovable property plant and machinery…
15 June 2001
Rent security deposit deed
Delivered: 20 June 2001
Status: Satisfied
on 22 May 2007
Persons entitled: Crossco (494) Limited
Description: The tenant with full title guarantee hereby charges to the…
26 April 1999
Rent deposit deed
Delivered: 14 May 1999
Status: Satisfied
on 9 July 2004
Persons entitled: E.B.S.Pensioneer Trustees Limited
Stuart Lindsay Pearson
Peter Parbhu Dass
Description: Rent deposit sum of £6,000.00.
8 January 1998
Debenture
Delivered: 13 January 1998
Status: Satisfied
on 12 January 2005
Persons entitled: Co-Operation Retirement Benefit Fund (L) Limited
Description: All freehold leasehold or other immovable property, plant…