MORAE GLOBAL UK LIMITED
Overview
| Company Name | MORAE GLOBAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04826350 |
| 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 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 Address | No |
What were the previous names of MORAE GLOBAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX BUSINESS SOLUTIONS (UK) LIMITED | Jul 09, 2003 | Jul 09, 2003 |
What are the latest accounts for MORAE GLOBAL UK 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 MORAE GLOBAL UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for MORAE GLOBAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 62 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed phoenix business solutions (uk) LIMITED\certificate issued on 15/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 048263500008, created on May 07, 2025 | 160 pages | MR01 | ||||||||||
Registration of charge 048263500007, created on May 07, 2025 | 67 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 77 Cornhill London EC3V 3QQ England to 77 Cornhill London EC3V 3QQ on Jul 31, 2024 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 048263500004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 048263500005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 048263500006, created on Oct 26, 2023 | 65 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 60 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sharon Sritong as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Paul Boswell as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 96 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Kenneth Rojas as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Avani Lodhavia Gossai as a director on Dec 13, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Sharon Sritong as a director on Dec 13, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Who are the officers of MORAE GLOBAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASHIR, Shahzad | Director | Cornhill EC3V 3QQ London 77 England | United States | American | 258786180001 | |||||
| BOSWELL, David Paul | Director | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 Bishopsgate , Londo England | England | British | 164890900002 | |||||
| PICKETT, Roger Kenneth | Secretary | Minories EC3N 1DY London 42-47 England | British | 91152260002 | ||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||
| BOSWELL, David Paul | Director | Minories EC3N 1DY London 42-47 England | United Kingdom | British | 91152310002 | |||||
| BURCH, Raymond | Director | Minories EC3N 1DY London 42-47 England | United Kingdom | British | 115145960001 | |||||
| CROCKER, Mathew David | Director | Minories EC3N 1DY London 42-47 England | United Kingdom | British | 91152370001 | |||||
| FRIEDMAN, Jeffrey Kent | Director | 64 Baker Street W1U 7GB London 1st Floor England | United States | American | 258786930001 | |||||
| GOSSAI, Avani Lodhavia | Director | 64 Baker Street W1U 7GB London 1st Floor England | United States | American | 272889650001 | |||||
| HUMBER, Joanne Mary | Director | 9 Wimpstone CV37 8NS Stratford On Avon Brook Cottage Warwickshire England | United Kingdom | British | 96205560004 | |||||
| PICKETT, Roger Kenneth | Director | Minories EC3N 1DY London 42-47 England | United Kingdom | British | 91152260002 | |||||
| RICHARD BAWDEN, Scott | Director | 8 Silvester Way CM2 6YZ Chelmsford Essex | British | 92163070002 | ||||||
| ROJAS, James Kenneth, Mr. | Director | 64 Baker Street W1U 7GB London 1st Floor England | United States | American | 208189170001 | |||||
| SHARPE, Andrew James | Director | 17 Stoney Common CM24 8NF Stansted Essex | United Kingdom | British | 141171340001 | |||||
| SRITONG, Sharon | Director | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 Bishopsgate , Londo England | United States | Australian | 290517010001 | |||||
| THOMAS, Justine Rebecca | Director | 8 Silvester Way CM2 6YZ Chelmsford Essex | British | 91152340002 | ||||||
| TOMLINSON, Lee | Director | Minories EC3N 1DY London 42-47 England | United Kingdom | British | 103736950001 | |||||
| ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 |
Who are the persons with significant control of MORAE GLOBAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinfotec Ltd | Apr 06, 2017 | Wenlock Road N1 7GU London 20-22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Kenneth Pickett | Jul 01, 2016 | 42-47 Minories EC3N 1DY London Ibex House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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