MORGAN HUNT GROUP LIMITED
Overview
Company Name | MORGAN HUNT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06509363 |
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 HUNT GROUP LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is MORGAN HUNT GROUP LIMITED located?
Registered Office Address | 3rd Floor Standon House 21 Mansell Street E1 8AA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORGAN HUNT GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MORGAN HUNT GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2026 |
---|---|
Next Confirmation Statement Due | Aug 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2025 |
Overdue | No |
What are the latest filings for MORGAN HUNT GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Rupert Patrick Fordham as a person with significant control on Oct 14, 2019 | 2 pages | PSC04 | ||
Registered office address changed from 12 Appold Street London EC2A 2AW United Kingdom to 3rd Floor Standon House 21 Mansell Street London E1 8AA on Dec 15, 2023 | 1 pages | AD01 | ||
Notification of Intertrust Nv as a person with significant control on Oct 28, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Change of details for Mr Rupert Patrick Fordham as a person with significant control on Nov 04, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Rupert Patrick Fordham on Nov 04, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Satisfaction of charge 065093630003 in full | 1 pages | MR04 | ||
Satisfaction of charge 065093630002 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 22, 2022 with updates | 7 pages | CS01 | ||
Registration of charge 065093630004, created on Feb 01, 2022 | 17 pages | MR01 | ||
Registered office address changed from 125 London Wall London EC2Y 5AS England to 12 Appold Street London EC2A 2AW on Nov 09, 2021 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Director's details changed for Mr Ian Victor Nash on Sep 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2021 with updates | 7 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 10, 2020
| 10 pages | SH01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Change of details for Mr Rupert Patrick Fordham as a person with significant control on Oct 14, 2019 | 2 pages | PSC04 | ||
Notification of Hugh John Ramsay Willis as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of MORGAN HUNT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
FORDHAM, Rupert Patrick | Director | Standon House 21 Mansell Street E1 8AA London 3rd Floor United Kingdom | England | British | Director | 44461520006 | ||||||||
NASH, Ian Victor | Director | Standon House 21 Mansell Street E1 8AA London 3rd Floor United Kingdom | England | British | Director | 76870830002 | ||||||||
WILLIS, Hugh John Ramsay | Director | Standon House 21 Mansell Street E1 8AA London 3rd Floor United Kingdom | England | British | Director | 67106280001 | ||||||||
BALLARD, Hugh Woods | Secretary | Kyuquot House Haugh Lane IP12 4NJ Woodbridge Suffolk | British | 126536290001 | ||||||||||
BROOKE, Belinda | Secretary | London Wall EC2Y 5AS London 125 England | 211667340001 | |||||||||||
DICKINSON, Antony John | Secretary | 103 Eskdale Avenue HP5 3BD Chesham Buckinghamshire | British | Finance Director | 65099820003 | |||||||||
SEALY, John Marcus | Secretary | Floor, 16 Old Bailey EC4M 7EG London 5th United Kingdom | 152309170001 | |||||||||||
SPENCER, Andrew | Secretary | London Wall EC2Y 5AS London 125 England | 193361950001 | |||||||||||
WALLIS, James | Secretary | London Wall EC2Y 5AS London 125 England | 208773210001 | |||||||||||
BALLARD, Hugh Woods | Director | Kyuquot House Haugh Lane IP12 4NJ Woodbridge Suffolk | British | Director | 126536290001 | |||||||||
BENSON, Terence William | Director | Floor, 16 Old Bailey EC4M 7EG London 5th United Kingdom | United Kingdom | British | Director | 126916000001 | ||||||||
BRICE-WALLIS, James | Director | London Wall EC2Y 5AS London 125 England | England | British | Finance Director | 232750400001 | ||||||||
COOPER, Susan | Director | London Wall EC2Y 5AS London 125 England | England | British | Director | 183163460001 | ||||||||
CORFIELD, Richard Conyngham | Director | Floor, 16 Old Bailey EC4M 7EG London 5th United Kingdom | England | British | Company Director | 49702600002 | ||||||||
DICKINSON, Antony John | Director | 103 Eskdale Avenue HP5 3BD Chesham Buckinghamshire | England | British | Finance Director | 65099820003 | ||||||||
FORDHAM, Stephen | Director | Elgin Crescent W11 2JE London 71 | England | British | Director | 44461600004 | ||||||||
MONTAGU, Darren | Director | London Wall EC2Y 5AS London 125 England | England | British | Chief Strategy Officer | 258138070001 | ||||||||
SEALY, John Marcus, Mr. | Director | Floor, 16 Old Bailey EC4M 7EG London 5th United Kingdom | United Kingdom | British | Company Secretary | 152370000001 | ||||||||
SMITH, Michele | Director | Floor, 16 Old Bailey EC4M 7EG London 5th United Kingdom | United Kingdom | British | Director | 159472030001 | ||||||||
SPENCER, Andrew | Director | London Wall EC2Y 5AS London 125 England | England | British | Finance Director | 197712480001 | ||||||||
STEVENSON, James Lorimer | Director | Floor, 16 Old Bailey EC4M 7EG London 5th United Kingdom | United Kingdom | British | Director | 130456990002 | ||||||||
STOKES, Helen | Director | 18a Greenwood Road E8 1AB London | England | British | Director | 113936890001 | ||||||||
TAYLOR, Daniel | Director | London Wall EC2Y 5AS London 125 England | United Kingdom | British | Managing Director | 197686440001 |
Who are the persons with significant control of MORGAN HUNT GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intertrust Nv | Oct 28, 2019 | 1097 JB Amsterdam Prins Bernhardplein 200 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Hugh John Ramsay Willis | Apr 06, 2016 | Standon House 21 Mansell Street E1 8AA London 3rd Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Rupert Patrick Fordham | Apr 06, 2016 | Standon House 21 Mansell Street E1 8AA London 3rd Floor United Kingdom | No | ||||||||||
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