Company number 02873598
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016. The most likely internet sites of MORAVIAN SYSTEMS LIMITED are www.moraviansystems.co.uk, and www.moravian-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moravian Systems Limited is a Private Limited Company.
The company registration number is 02873598. Moravian Systems Limited has been working since 19 November 1993.
The present status of the company is Active. The registered address of Moravian Systems Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. HAWES, William Robert is a Director of the company. ACCOMPLISH CORPORATE SERVICES LIMITED is a Director of the company. Secretary SELKIRK SERVICES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WIGMORE SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director CROSHAW, Belinda has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director CUENDET, Andre has been resigned. Director DOBSON, Alaistair Graham has been resigned. Director GARDIOL, Alain has been resigned. Director GARVEY, Timothy Patrick has been resigned. Director LANDMAN, Zenah has been resigned. Director LANDMAN, Zenah has been resigned. Director WIGMORE DIRECTORS LIMITED has been resigned. Director ETA DIRECTORS LIMITED has been resigned. Director ETA DIRECTORS LIMITED has been resigned. Director ETA DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 14 February 2014
Director
ACCOMPLISH CORPORATE SERVICES LIMITED
Appointed Date: 14 February 2014
Resigned Directors
Secretary
SELKIRK SERVICES LIMITED
Resigned: 23 October 2000
Appointed Date: 01 July 1996
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 October 2000
Appointed Date: 19 November 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993
Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 14 February 2014
Appointed Date: 13 September 2013
Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 13 September 2013
Appointed Date: 23 October 2000
Director
CROSHAW, Belinda
Resigned: 21 July 1995
Appointed Date: 19 November 1993
64 years old
Director
CUENDET, Andre
Resigned: 23 October 2000
Appointed Date: 01 July 1996
77 years old
Director
GARDIOL, Alain
Resigned: 23 October 2000
Appointed Date: 01 July 1996
66 years old
Director
LANDMAN, Zenah
Resigned: 14 February 2014
Appointed Date: 13 September 2013
97 years old
Director
LANDMAN, Zenah
Resigned: 13 September 2013
Appointed Date: 01 August 2010
97 years old
Director
WIGMORE DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 23 October 2000
83 years old
Director
ETA DIRECTORS LIMITED
Resigned: 14 February 2014
Appointed Date: 13 September 2013
Director
ETA DIRECTORS LIMITED
Resigned: 13 September 2013
Appointed Date: 01 December 2003
Director
ETA DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 10 December 2001
Persons With Significant Control
Alessandra Armellini
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
MORAVIAN SYSTEMS LIMITED Events
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016
Director's details changed for Accomplish Corporate Services Limited on 15 August 2016
15 Aug 2016
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
...
... and 94 more events
02 Dec 1994
Return made up to 19/11/94; full list of members
16 Aug 1994
Accounting reference date notified as 31/12
29 Mar 1994
Registered office changed on 29/03/94 from: 47 brunswick place london N1 6EE