MOORGATE INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | MOORGATE INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02405166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOORGATE INVESTMENT MANAGEMENT LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is MOORGATE INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6HL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORGATE INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.519) LIMITED | Jul 17, 1989 | Jul 17, 1989 |
What are the latest accounts for MOORGATE INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MOORGATE INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for MOORGATE INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Martin Currie Limited as a person with significant control on Jan 09, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 201 201 Bishopsgate London EC2M 3AB United Kingdom to Cannon Place 78 Cannon Street London EC4N 6HL on Aug 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||
Termination of appointment of Jennifer Penman Mair as a secretary on Feb 23, 2022 | 1 pages | TM02 | ||
Appointment of Mr Ewan Ross Cameron as a secretary on Feb 23, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Registered office address changed from C/O Rebecca Lacey 1 Bartholomew Lane London EC2N 2AX to 201 201 Bishopsgate London EC2M 3AB on Nov 01, 2019 | 1 pages | AD01 | ||
Termination of appointment of Scott Leslie Wallace as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stuart Davidson as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ralph Mcgregor Campbell as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Scott Leslie Wallace as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Ms Jennifer Penman Mair as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Paul Charles Evitt as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Who are the officers of MOORGATE INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Ewan Ross | Secretary | Martin Currie Castle Terrace EH1 2ES Edinburgh Saltire Court Scotland | 292872400001 | |||||||
| DAVIDSON, Stuart | Director | 78 Cannon Street EC4N 6HL London Cannon Place England | Scotland | British | 263949120001 | |||||
| CAMPBELL, Ralph Mcgregor | Secretary | 16 Murrayfield Road EH12 6EN Edinburgh Scotland | Scottish | 77859670002 | ||||||
| COGHILL, William Stewart | Secretary | 30b Cluny Gardens EH10 6BJ Edinburgh | British | 34393140001 | ||||||
| EVITT, Paul Charles | Secretary | c/o Rebecca Lacey Bartholomew Lane EC2N 2AX London 1 | 200573690001 | |||||||
| HOOTON, Tamsin | Secretary | Castle Terrace EH1 2ES Edinburgh Saltire Court 20 | British | 147935350001 | ||||||
| MAIR, Jennifer Penman | Secretary | 201 Bishopsgate EC2M 3AB London 201 United Kingdom | 253032110001 | |||||||
| REEVES, Martin Leslie | Secretary | Glendale Gryfe Road PA11 3AL Bridge Of Weir Renfrewshire | British | 28069150002 | ||||||
| SWINLEY, Keith Alexander Cairns | Secretary | 13 Robsland Avenue KA7 2RW Ayr Ayrshire Scotland | British | 39948830002 | ||||||
| TIMLIN, Victoria | Secretary | c/o Martin Currie Limited 20 Castle Terrace EH1 2ES Edinburgh Saltire Court United Kingdom | British | 168409250001 | ||||||
| WINCHESTER, Colin | Secretary | 7 Littlejohn Wynd EH10 5SE Edinburgh | British | 53067480002 | ||||||
| HENDERSON FINANCIAL MANAGEMENT LIMITED | Secretary | 3 Finsbury Avenue EC2M 2PA London | 25911690001 | |||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 3 Finsbury Avenue EC2M 2PA London | 6118210006 | |||||||
| INVESCO ASSET MANAGEMENT LIMITED | Secretary | 30 Finsbury Square EC2A 1AG London | 86602430001 | |||||||
| CAMPBELL, Ralph Mcgregor | Director | c/o Rebecca Lacey Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | Scottish | 77859670002 | |||||
| COGHILL, William Stewart | Director | 30b Cluny Gardens EH10 6BJ Edinburgh | British | 34393140001 | ||||||
| FALCONER, James Keith Ross | Director | Braehead House Barnton EH4 6QW Edinburgh | United Kingdom | British | 14613920001 | |||||
| HALL, Timothy Julian Dalton | Director | Old Inzievar House KY12 8HA Dunfermline Fife | Scotland | British | 809790004 | |||||
| MCAUSLAN, Eric David | Director | 21 Essex Road EH4 6LQ Edinburgh | United Kingdom | British | 296290002 | |||||
| ORFORD WILLIAMS, Fiona Catherine | Director | 81 Nelson Road Crouch End N8 9RS London | British | 42606620001 | ||||||
| SIMONIAN, Anthony Peter | Director | Willows North Common Road Wivelsfield Green RH17 7RJ Haywards Heath West Sussex | British | 5207570001 | ||||||
| THOMSON, Mark Wilfrid Home, Sir | Director | Flat 34 22 St Jamess Square SW1Y 4JH London | British | 74996010002 | ||||||
| WALLACE, Scott Leslie | Director | c/o Rebecca Lacey Bartholomew Lane EC2N 2AX London 1 | United Kingdom | British | 190643690001 | |||||
| WINCHESTER, Colin | Director | 7 Littlejohn Wynd EH10 5SE Edinburgh | British | 53067480002 |
Who are the persons with significant control of MOORGATE INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Currie Limited | Apr 06, 2016 | Morrison Street EH3 8BH Edinburgh 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0