MORISON GLOBAL LIMITED

MORISON GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMORISON GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02718285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORISON GLOBAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MORISON GLOBAL LIMITED located?

    Registered Office Address
    24/25 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORISON GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORISON KSI LIMITEDJul 29, 2021Jul 29, 2021
    MORISON GLOBAL MIDDLE EAST LIMITEDJul 29, 2021Jul 29, 2021
    MORISON KSI LIMITEDFeb 10, 2016Feb 10, 2016
    MORISON INTERNATIONAL LIMITEDMay 28, 1992May 28, 1992

    What are the latest accounts for MORISON GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORISON GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for MORISON GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Michelle Mead on Sep 01, 2025

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Stephen Wen Kai Chang as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Stephen Minifie as a director on May 01, 2025

    2 pagesAP01

    Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to 24/25 32 London Bridge Street London SE1 9SG on Nov 15, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Harsh Shailesh Bhuta as a director on Dec 13, 2023

    1 pagesTM01

    Appointment of Mrs Normita Lansang Villaruz as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Sandra Maria Ferreira Novo Ataman as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Mr Ariel Zitnitski as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Mr James Gomes as a director on Oct 25, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Sachin Ramaiya as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Marco Anselmo Patrizi as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Mark Baran as a director on Jan 10, 2022

    1 pagesTM01

    Appointment of Mr Sachin Ramaiya as a director on Dec 14, 2021

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Ralph Singer as a director on Dec 13, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2021

    RES15

    Who are the officers of MORISON GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISP, Michelle
    32 London Bridge Street
    SE1 9SG London
    24/25
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    24/25
    England
    British132314570006
    CAVALLERO, Ignacio Javier
    Cordoba Ave, 8th Floor
    Buenos Aires
    905
    Argentina
    Director
    Cordoba Ave, 8th Floor
    Buenos Aires
    905
    Argentina
    ArgentinaArgentine274526510001
    GOKHOOL, Ashvin Jain
    8 Nahaboo Solim Street
    Port Louis
    Hillgate Place
    Mauritius
    Director
    8 Nahaboo Solim Street
    Port Louis
    Hillgate Place
    Mauritius
    MauritiusMauritian220338280001
    GOMES, James
    Wisconsin Ave, Suite 1200w
    20814 Bethesda
    7501
    Maryland
    United States
    Director
    Wisconsin Ave, Suite 1200w
    20814 Bethesda
    7501
    Maryland
    United States
    United StatesAmerican281323140001
    MINIFIE, Andrew Stephen
    Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    20
    England
    Director
    Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    20
    England
    EnglandBritish51064020002
    VILLARUZ, Normita Lansang
    9th Floor Galleria Corporate Center
    Edsa Corner Ortigas Avenue
    Quezon City
    Unit 3
    Philippines
    Director
    9th Floor Galleria Corporate Center
    Edsa Corner Ortigas Avenue
    Quezon City
    Unit 3
    Philippines
    PhilippinesFilipino317079540001
    WAN, Paul Tong Chee
    20 Greenleaf Drive
    279 534 Singapore
    Director
    20 Greenleaf Drive
    279 534 Singapore
    SingaporeSingaporean29884190002
    ZITNITSKI, Ariel
    65 Yigal Allon St.
    6744316 Tel Aviv
    Toyota Towers
    Israel
    Director
    65 Yigal Allon St.
    6744316 Tel Aviv
    Toyota Towers
    Israel
    IsraelIsraeli300384060001
    ANGUS, Sarah Geraldine
    97 Weymouth Street
    HP3 9SJ Hemel Hempstead
    Hertfordshire
    Secretary
    97 Weymouth Street
    HP3 9SJ Hemel Hempstead
    Hertfordshire
    British27707330002
    GANDY, Jennifer
    25 Rudsdale Way
    CO3 4LP Colchester
    Essex
    Secretary
    25 Rudsdale Way
    CO3 4LP Colchester
    Essex
    British49538300001
    OVESEN, Birgitte
    36 Hamilton Gardens
    NW8 9PX London
    Secretary
    36 Hamilton Gardens
    NW8 9PX London
    Danish66468260001
    SORENSEN, Birgitte
    Flat 3 60 Blackheath Road
    SE10 8DA London
    Secretary
    Flat 3 60 Blackheath Road
    SE10 8DA London
    British57285730001
    AMIR-ASLANI, Ardavan, Dr
    45 Boulevard Suchet
    FOREIGN Paris
    75016
    France
    Director
    45 Boulevard Suchet
    FOREIGN Paris
    75016
    France
    FranceFrench126557520002
    ATAMAN, Sandra Maria Ferreira Novo
    1900 Minnesota Court, Ste 116
    Mississauga
    Mccarney Group Llp
    Ontario
    Canada
    Director
    1900 Minnesota Court, Ste 116
    Mississauga
    Mccarney Group Llp
    Ontario
    Canada
    CanadaCanadian272380040001
    BACH, Michael
    Ravelsvej 55
    7500 Holstebro
    Denmark
    Director
    Ravelsvej 55
    7500 Holstebro
    Denmark
    Danish77291150001
    BARAN, Mark
    685 Third Avenue
    10017 New York
    Marks Paneth Llp
    New York
    United States
    Director
    685 Third Avenue
    10017 New York
    Marks Paneth Llp
    New York
    United States
    United StatesAmerican252047830001
    BHUTA, Harsh Shailesh
    Nariman Point
    Mumbai 400021
    901 Regent Chambers
    India
    Director
    Nariman Point
    Mumbai 400021
    901 Regent Chambers
    India
    IndiaIndian274816760001
    CAMACHO CORDOBA, Carlos
    Calle 3 Avenida
    9 Barrio Amon
    FOREIGN San Jose
    Costa Rica
    Director
    Calle 3 Avenida
    9 Barrio Amon
    FOREIGN San Jose
    Costa Rica
    Costa RicaCosta Rican82515010001
    CASTILHO GARCIA, João Carlos
    Rua Madre Cabrini
    04020 Sao Paulo
    341
    Brazil
    Director
    Rua Madre Cabrini
    04020 Sao Paulo
    341
    Brazil
    BrazilBrazilian217411420001
    CHANG, Stephen Wen Kai
    Rosemullion Woodlands Road
    Bickley
    BR1 2AP Bromley
    Kent
    Director
    Rosemullion Woodlands Road
    Bickley
    BR1 2AP Bromley
    Kent
    EnglandMalaysian16173060001
    CHANG, Stephen Wen Kai
    Rosemullion Woodlands Road
    Bickley
    BR1 2AP Bromley
    Kent
    Director
    Rosemullion Woodlands Road
    Bickley
    BR1 2AP Bromley
    Kent
    EnglandMalaysian16173060001
    DE VRIES, Rene
    Zandweg 37
    3233 Er Oostvoorne
    FOREIGN The Netherlands
    The Netherlands
    Director
    Zandweg 37
    3233 Er Oostvoorne
    FOREIGN The Netherlands
    The Netherlands
    Dutch28338280001
    DENIS, Alan Jay
    877 Briarwood Road
    Newtown Square
    Pennsylvania 19073
    Usa
    Director
    877 Briarwood Road
    Newtown Square
    Pennsylvania 19073
    Usa
    UsaAmerican118378660001
    DIERKES, Hans Ulrich
    Oktavio Strasse 34b
    Hamburg
    FOREIGN D- 22043
    Germany
    Director
    Oktavio Strasse 34b
    Hamburg
    FOREIGN D- 22043
    Germany
    German85705500001
    GOBODO, Nonkululeko
    20 Morris Street East
    Woodmead
    Saxonwold
    Sizwentsalubagobodo
    Gauteng
    South Africa
    Director
    20 Morris Street East
    Woodmead
    Saxonwold
    Sizwentsalubagobodo
    Gauteng
    South Africa
    South AfricaSouth African176315470001
    HARDING, Paul Anthony
    Milbourne Lane
    KT10 9DX Esher
    10
    Surrey
    United Kingdom
    Director
    Milbourne Lane
    KT10 9DX Esher
    10
    Surrey
    United Kingdom
    United KingdomBritish50481210001
    HEIMERL, Christian
    Heimeranstr.
    80339 Munich
    35
    Germany
    Director
    Heimeranstr.
    80339 Munich
    35
    Germany
    GermanyGerman178397050001
    KOPELMAN, Richard Barry
    Concourse Parkway, Suite 1000
    30328 Atlanta
    5
    Georgia
    United States
    Director
    Concourse Parkway, Suite 1000
    30328 Atlanta
    5
    Georgia
    United States
    United StatesAmerican206278720001
    LARROZE, Jean Pierre
    Rue Du Couedic
    Paris
    43
    75014
    France
    Director
    Rue Du Couedic
    Paris
    43
    75014
    France
    FranceFrench93993000001
    LEVENFUS, Mark
    Third Avenue
    10017 New York
    622
    Ny
    United States
    Director
    Third Avenue
    10017 New York
    622
    Ny
    United States
    United StatesAmerican173923500001
    LEWIS, Howard Keith
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Great Britain
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Great Britain
    United KingdomBritish5909320001
    LIE, William
    Moersbergselaan 4
    3641 Bw Doorn
    The Netherlands
    Director
    Moersbergselaan 4
    3641 Bw Doorn
    The Netherlands
    Dutch45004290002
    LUCAS, Mark William
    Naishes Farm
    Ridge Lane, Newnham Green
    RG27 9AS Hook
    Hampshire
    Director
    Naishes Farm
    Ridge Lane, Newnham Green
    RG27 9AS Hook
    Hampshire
    EnglandBritish174006750001
    MARCUS, Stephen Donoff
    711 South Dearborn St - 405
    Chicago
    60605 Illinois
    Usa
    Director
    711 South Dearborn St - 405
    Chicago
    60605 Illinois
    Usa
    Usa60101570001
    MARTINS, Benjamin Olalekan, Dr
    2 Kingdom Street
    W2 6BD London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    England
    South AfricaSouth African196255310001

    What are the latest statements on persons with significant control for MORISON GLOBAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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