MORGAN LAW (HOLDINGS) LIMITED
Overview
| Company Name | MORGAN LAW (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02726573 |
| 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 MORGAN LAW (HOLDINGS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MORGAN LAW (HOLDINGS) LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORGAN LAW (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORGAN LAW (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for MORGAN LAW (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 30, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Diane Cougill as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of MORGAN LAW (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| ROSS, David Christopher | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| CLARK, Sam Thomas Budgen | Secretary | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 175411370001 | |||||||||||
| CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940280001 | |||||||||||
| CONWAY, Rebecca Ann | Secretary | 41 Alan Way CO3 4LG Colchester Essex | British | 24481170002 | ||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087420001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221972020001 | |||||||||||
| MILLER, John Edmund | Secretary | The Gatehouse 33 Saint Andrews Street South IP33 3PH Bury St Edmunds Suffolk | British | 23674450002 | ||||||||||
| OWENS, Jennifer | Secretary | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 183282800001 | |||||||||||
| BROWN, Roger Michael | Director | Elmfield House 20 Bordyke TN9 1NW Tonbridge Flat 4 Kent | England | British | 134140540001 | |||||||||
| BRUCE, David James | Director | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 171398800001 | |||||||||
| CONWAY, Rebecca Ann | Director | 41 Alan Way CO3 4LG Colchester Essex | British | 24481170002 | ||||||||||
| EGAN, Scott | Director | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 170703910001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| HODGES, Mark Steven | Director | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 58444370003 | |||||||||
| JARVIS, Caron Elizabeth | Director | 38 Pampas Close Highwoods CO4 4ST Colchester Essex | British | 36693160001 | ||||||||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||||||
| MUGGE, Mark Stephen | Director | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 162920630005 | |||||||||
| REA, Michael Peter | Director | Gate Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 147194830001 | |||||||||
| SMITH, Peter Antony | Director | 49 Berners Street IP1 3LN Ipswich Suffolk | England | British | 30450570003 | |||||||||
| WATSON, Kenneth Forsyth | Director | 68 Westgate Street IP33 1QR Bury St Edmunds Suffolk | England | British | 16160020005 |
Who are the persons with significant control of MORGAN LAW (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cullum Capital Ventures Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 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