MOORWAND LTD

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

    Company NameMOORWAND LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08491211
    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 MOORWAND LTD?

    • Other information technology service activities (62090) / Information and communication
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MOORWAND LTD located?

    Registered Office Address
    Fora
    3 Lloyd's Avenue
    EC3N 3DS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOORWAND LTD?

    Previous Company Names
    Company NameFromUntil
    UPAYCARD LTDApr 09, 2014Apr 09, 2014
    MOORBANK ENTERPRISE LIMITEDApr 16, 2013Apr 16, 2013

    What are the latest accounts for MOORWAND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MOORWAND LTD?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for MOORWAND LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Oct 31, 2024

    41 pagesAA

    Confirmation statement made on Jan 27, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    New share class created 09/12/2024
    RES13

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Sub-division of shares on Dec 09, 2024

    7 pagesSH02

    Termination of appointment of Gareth Anthony Nicholls Mahoney as a director on Sep 17, 2024

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2023

    41 pagesAA

    Registered office address changed from Irongate House, 30 Dukes Place London EC3A 7LP United Kingdom to Fora 3 Lloyd's Avenue London EC3N 3DS on Jul 01, 2024

    1 pagesAD01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2022

    39 pagesAA

    Registered office address changed from Irongate House, 28-30 Dukes Place London EC3A 7LP United Kingdom to Irongate House, 30 Dukes Place London EC3A 7LP on Jul 28, 2023

    1 pagesAD01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Vicki Gladstone as a director on Dec 01, 2022

    2 pagesAP01

    Full accounts made up to Oct 31, 2021

    34 pagesAA

    Appointment of Mr Kevin Joe Friedrich as a director on Aug 30, 2022

    2 pagesAP01

    Appointment of Mr Gareth Anthony Nicholls Mahoney as a director on Aug 30, 2022

    2 pagesAP01

    Termination of appointment of Vicki Gladstone as a director on Aug 30, 2022

    1 pagesTM01

    Director's details changed for Mr Luc Gueriane on Aug 30, 2022

    2 pagesCH01

    Director's details changed for Vicki Gladstone on May 27, 2022

    2 pagesCH01

    Appointment of Mr Stephen Mckellar as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    36 pagesAA

    Registered office address changed from Irongate House 22-30 Dukes Place London EC3A 7LP United Kingdom to Irongate House, 28-30 Dukes Place London EC3A 7LP on Sep 29, 2021

    1 pagesAD01

    Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Irongate House 22-30 Dukes Place London EC3A 7LP on Jul 01, 2021

    1 pagesAD01

    Who are the officers of MOORWAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIEDRICH, Kevin Joe
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    Director
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    EnglandBritishDirector299520520001
    GLADSTONE, Vicki Louise
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    Director
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    United KingdomBritishDirector265720450001
    GUERIANE, Luc
    Dukes Place
    EC3A 7LP London
    Irongate House, 28-30
    United Kingdom
    Director
    Dukes Place
    EC3A 7LP London
    Irongate House, 28-30
    United Kingdom
    EnglandBritishCeo268487020001
    LAWLOR, Brian Joseph
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    Director
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    EnglandIrishDirector238351950001
    MCKELLAR, Stephen
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    Director
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    EnglandBritishDirector294356760001
    CORPORATE SECRETARIES LIMITED
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Secretary
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3257981
    177516990001
    ALMAREE, Wael Sulaiman
    Brookdale Court,
    HX2 0RA Halifax
    4
    England
    Director
    Brookdale Court,
    HX2 0RA Halifax
    4
    England
    EnglandBritishGeneral Manager180130570001
    BAZILLE, Alain Pierre Jacques
    Cedar Court
    Sheen Lane
    SW14 8LY London
    12
    United Kingdom
    Director
    Cedar Court
    Sheen Lane
    SW14 8LY London
    12
    United Kingdom
    United KingdomFrenchDirector92350370001
    COURTNEIDGE, Robert Edmund
    Birchin Lane
    EC3V 9DU London
    Birchin Court 20
    United Kingdom
    Director
    Birchin Lane
    EC3V 9DU London
    Birchin Court 20
    United Kingdom
    EnglandBritishCeo151604800001
    GLADSTONE, Vicki Louise
    Dukes Place
    EC3A 7LP London
    Irongate House, 28-30
    United Kingdom
    Director
    Dukes Place
    EC3A 7LP London
    Irongate House, 28-30
    United Kingdom
    United KingdomBritishCeo265720450001
    GOSLAR, Alan Richard
    Hillgate Place
    W8 7SS London
    69
    United Kingdom
    Director
    Hillgate Place
    W8 7SS London
    69
    United Kingdom
    United KingdomBritishCompany Director80078020001
    HOY, Simon Hedley
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    Director
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    EnglandBritishChartered Accountant51180590002
    MAHONEY, Gareth Anthony Nicholls
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    Director
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    EnglandBritishDirector299520150001
    MWANJE, Aphrodite Kasibina
    Sheen Lane
    SW14 8LS London
    410 Parkway House
    England
    Director
    Sheen Lane
    SW14 8LS London
    410 Parkway House
    England
    United KingdomGermanCompany Director133123360001
    WHEELER, Mark Wayne
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    Director
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    EnglandAmericanCompany Director186739770002
    CORPORATE DIRECTORS LIMITED
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Director
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3257986
    151952630001

    Who are the persons with significant control of MOORWAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Wael Sulaiman Almaree
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    May 03, 2019
    3 Lloyd's Avenue
    EC3N 3DS London
    Fora
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Edmund Courtneidge
    Birchin Lane
    EC3V 9DU London
    Birchin Court 20
    United Kingdom
    May 02, 2019
    Birchin Lane
    EC3V 9DU London
    Birchin Court 20
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Edmund Courtneidge
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    Nov 26, 2018
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alain Pierre, Jacques Bazille
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    May 01, 2016
    St Mary Axe
    EC3A 8BF London
    29.13, 30 St Mary Axe
    City Of London
    England
    Yes
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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