Company number 04031849
Status Active
Incorporation Date 6 July 2000
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 ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
GBP 25,419,100
; Compulsory strike-off action has been discontinued. The most likely internet sites of MORNINGSTAR UK LIMITED are www.morningstaruk.co.uk, and www.morningstar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven 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 Uk Limited is a Private Limited Company.
The company registration number is 04031849. Morningstar Uk Limited has been working since 06 July 2000.
The present status of the company is Active. The registered address of Morningstar Uk Limited is 1 Oliver S Yard 55 71 City Road London Ec1y 1hq. . EVERSECRETARY LIMITED is a Secretary of the company. DESMOND, Bevin is a Director of the company. ROOMANS, Mark John is a Director of the company. SLOMAN, Connor is a Director of the company. MORNINGSTAR INC is a Director of the company. Secretary GOODWILLE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALZANO, Geoffrey Michael has been resigned. Director BERGLUND, Maria Ulrika Kristina has been resigned. Director BJARNO KAAE, Svend Erik has been resigned. Director FJAREM, Tormod Hans Petter has been resigned. Director PERSSON, Philip has been resigned. Director WEBB, Tobias Charles Jeffrey has been resigned. Director GCS CORPORATE NOMINEES LIMITED 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: 06 July 2000
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000
Director
PERSSON, Philip
Resigned: 15 March 2005
Appointed Date: 01 January 2004
68 years old
Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000
MORNINGSTAR UK LIMITED Events
20 Dec 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
16 Feb 2016
Compulsory strike-off action has been discontinued
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 86 more events
11 Aug 2000
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Aug 2000
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Aug 2000
Resolutions
-
ELRES ‐
Elective resolution
11 Aug 2000
Resolutions
-
ORES13 ‐
Ordinary resolution
06 Jul 2000
Incorporation
8 October 2010
Secured rent deposit deed
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: First fixed charge the credit balance see image for full…
2 August 2007
Deed of rent deposit
Delivered: 9 August 2007
Status: Satisfied
on 29 July 2014
Persons entitled: Linklaters Business Services
Description: All monies from time to time standing to the credit of an…
18 November 2005
Rent deposit deed
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: A separate interest bearing designated call deposit account…