MORI (GP) LIMITED
Overview
Company Name | MORI (GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07572349 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORI (GP) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MORI (GP) LIMITED located?
Registered Office Address | 1 London Wall Place EC2Y 5AU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORI (GP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MORI (GP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Patrick Christopher Arthur Bone as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Emilia Tiernan as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Emilia Tiernan as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Jessica Berney on Mar 11, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Charles Andrew Cosslett as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Naomi Green as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil David Hannay Meredith as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Graeme Rutter as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Ms Jessica Berney as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lass as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Motor Retail Holdings Limited as a person with significant control on Sep 04, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of MORI (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHRODER CORPORATE SERVICES LIMITED | Secretary | London Wall Place EC2Y 5AU London 1 England |
| 218828540001 | ||||||||||
BERNEY, Jessica Mary Reedham | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Surveyor | 253717070002 | ||||||||
COSSLETT, Robert Charles Andrew | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Deputy Fund Manager | 238492370001 | ||||||||
GREEN, Naomi, Ms | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Fund Manager | 265727640001 | ||||||||
MCGUIRE, Jonathan | Secretary | Gresham Street EC2V 7QA London 31 United Kingdom | 158695660001 | |||||||||||
SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
BARKER, Nick | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | Fund Manager | 158606710001 | ||||||||
BONE, Patrick Christopher Arthur | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Fund Manager | 239354200001 | ||||||||
DOHERTY, Anthony Christopher | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | Fund Manager | 158534930001 | ||||||||
LASS, James | Director | London Wall Place EC2Y 5AU London 1 England | England | British | Chartered Surveyor | 160682870001 | ||||||||
MASON, Ian David | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | Fund Manager | 58634410002 | ||||||||
MEREDITH, Neil David Hannay | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Chartered Surveryor | 126962830001 | ||||||||
RUTTER, Graeme | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Fund Manager | 158534920001 | ||||||||
TIERNAN, Emilia | Director | London Wall Place EC2Y 5AU London 1 England | England | British | Accountant | 277896760001 | ||||||||
TURNER, Neil James Kenward, Dr | Director | Gresham Street EC2V 7QA London 31 | United Kingdom | British | Company Director | 164030680001 |
Who are the persons with significant control of MORI (GP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seput Holdings Limited | Apr 06, 2016 | London Wall Place EC2Y 5AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Motor Retail Holdings Limited | Apr 06, 2016 | London Wall Place EC2Y 5AU London 1 England | 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