MORAE GLOBAL UK LIMITED

MORAE GLOBAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORAE GLOBAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04826350
    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 MORAE GLOBAL UK LIMITED?

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

    Where is MORAE GLOBAL UK LIMITED located?

    Registered Office Address
    77 Cornhill
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORAE GLOBAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX BUSINESS SOLUTIONS (UK) LIMITEDJul 09, 2003Jul 09, 2003

    What are the latest accounts for MORAE GLOBAL UK 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 MORAE GLOBAL UK LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for MORAE GLOBAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    62 pagesAA

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed phoenix business solutions (uk) LIMITED\certificate issued on 15/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2025

    RES15

    Registration of charge 048263500008, created on May 07, 2025

    160 pagesMR01

    Registration of charge 048263500007, created on May 07, 2025

    67 pagesMR01

    Full accounts made up to Dec 31, 2023

    61 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 77 Cornhill London EC3V 3QQ England to 77 Cornhill London EC3V 3QQ on Jul 31, 2024

    1 pagesAD01

    Registered office address changed from 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW England to 77 Cornhill London EC3V 3QQ on Jul 31, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 048263500004 in full

    1 pagesMR04

    Satisfaction of charge 048263500005 in full

    1 pagesMR04

    Registration of charge 048263500006, created on Oct 26, 2023

    65 pagesMR01

    Full accounts made up to Dec 31, 2022

    60 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Sritong as a director on Nov 10, 2022

    1 pagesTM01

    Appointment of Mr David Paul Boswell as a director on Oct 11, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    96 pagesAA

    Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB England to 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW on Oct 04, 2022

    1 pagesAD01

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Kenneth Rojas as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Avani Lodhavia Gossai as a director on Dec 13, 2021

    1 pagesTM01

    Appointment of Sharon Sritong as a director on Dec 13, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    53 pagesAA

    Memorandum and Articles of Association

    5 pagesMA

    Who are the officers of MORAE GLOBAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHIR, Shahzad
    Cornhill
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    EC3V 3QQ London
    77
    England
    United StatesAmerican258786180001
    BOSWELL, David Paul
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60 Bishopsgate , Londo
    England
    Director
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60 Bishopsgate , Londo
    England
    EnglandBritish164890900002
    PICKETT, Roger Kenneth
    Minories
    EC3N 1DY London
    42-47
    England
    Secretary
    Minories
    EC3N 1DY London
    42-47
    England
    British91152260002
    ABERGAN REED NOMINEES LIMITED
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Nominee Secretary
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    900030720001
    BOSWELL, David Paul
    Minories
    EC3N 1DY London
    42-47
    England
    Director
    Minories
    EC3N 1DY London
    42-47
    England
    United KingdomBritish91152310002
    BURCH, Raymond
    Minories
    EC3N 1DY London
    42-47
    England
    Director
    Minories
    EC3N 1DY London
    42-47
    England
    United KingdomBritish115145960001
    CROCKER, Mathew David
    Minories
    EC3N 1DY London
    42-47
    England
    Director
    Minories
    EC3N 1DY London
    42-47
    England
    United KingdomBritish91152370001
    FRIEDMAN, Jeffrey Kent
    64 Baker Street
    W1U 7GB London
    1st Floor
    England
    Director
    64 Baker Street
    W1U 7GB London
    1st Floor
    England
    United StatesAmerican258786930001
    GOSSAI, Avani Lodhavia
    64 Baker Street
    W1U 7GB London
    1st Floor
    England
    Director
    64 Baker Street
    W1U 7GB London
    1st Floor
    England
    United StatesAmerican272889650001
    HUMBER, Joanne Mary
    9 Wimpstone
    CV37 8NS Stratford On Avon
    Brook Cottage
    Warwickshire
    England
    Director
    9 Wimpstone
    CV37 8NS Stratford On Avon
    Brook Cottage
    Warwickshire
    England
    United KingdomBritish96205560004
    PICKETT, Roger Kenneth
    Minories
    EC3N 1DY London
    42-47
    England
    Director
    Minories
    EC3N 1DY London
    42-47
    England
    United KingdomBritish91152260002
    RICHARD BAWDEN, Scott
    8 Silvester Way
    CM2 6YZ Chelmsford
    Essex
    Director
    8 Silvester Way
    CM2 6YZ Chelmsford
    Essex
    British92163070002
    ROJAS, James Kenneth, Mr.
    64 Baker Street
    W1U 7GB London
    1st Floor
    England
    Director
    64 Baker Street
    W1U 7GB London
    1st Floor
    England
    United StatesAmerican208189170001
    SHARPE, Andrew James
    17 Stoney Common
    CM24 8NF Stansted
    Essex
    Director
    17 Stoney Common
    CM24 8NF Stansted
    Essex
    United KingdomBritish141171340001
    SRITONG, Sharon
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60 Bishopsgate , Londo
    England
    Director
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60 Bishopsgate , Londo
    England
    United StatesAustralian290517010001
    THOMAS, Justine Rebecca
    8 Silvester Way
    CM2 6YZ Chelmsford
    Essex
    Director
    8 Silvester Way
    CM2 6YZ Chelmsford
    Essex
    British91152340002
    TOMLINSON, Lee
    Minories
    EC3N 1DY London
    42-47
    England
    Director
    Minories
    EC3N 1DY London
    42-47
    England
    United KingdomBritish103736950001
    ABERGAN REED LIMITED
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    Nominee Director
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    900030290001

    Who are the persons with significant control of MORAE GLOBAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wenlock Road
    N1 7GU London
    20-22
    England
    Apr 06, 2017
    Wenlock Road
    N1 7GU London
    20-22
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10602959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roger Kenneth Pickett
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Jul 01, 2016
    42-47 Minories
    EC3N 1DY London
    Ibex House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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