MORNINGTON & CO (NO. 2) LIMITED
Overview
Company Name | MORNINGTON & CO (NO. 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08506877 |
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 MORNINGTON & CO (NO. 2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MORNINGTON & CO (NO. 2) LIMITED located?
Registered Office Address | Greater London House Hampstead Road NW1 7FB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORNINGTON & CO (NO. 2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 01, 2024 |
What is the status of the latest confirmation statement for MORNINGTON & CO (NO. 2) LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2026 |
---|---|
Next Confirmation Statement Due | Aug 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2025 |
Overdue | No |
What are the latest filings for MORNINGTON & CO (NO. 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clare Lucy Heard as a director on Jun 09, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 01, 2024 | 10 pages | AA | ||||||||||
Registration of charge 085068770003, created on Sep 19, 2024 | 102 pages | MR01 | ||||||||||
Appointment of Aaron Izzard as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 03, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Caroline Ross as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Satisfaction of charge 085068770001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 085068770002, created on Jun 05, 2023 | 97 pages | MR01 | ||||||||||
Termination of appointment of Anna Suchopar as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Suchopar as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Group Legal Director Emma Whyte as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Emma Whyte as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Registration of charge 085068770001, created on Dec 01, 2022 | 83 pages | MR01 | ||||||||||
Appointment of Clare Heard as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Chief People Officer Caroline Ross as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathew James Dunn as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 14 pages | AA | ||||||||||
Termination of appointment of Nicholas Timothy Beighton as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of MORNINGTON & CO (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHYTE, Emma | Secretary | Hampstead Road NW1 7FB London Greater London House England | 306506990001 | |||||||
IZZARD, Aaron | Director | Hampstead Road NW1 7FB London Greater London House England | England | British | Director | 302383880001 | ||||
WHYTE, Emma, Group Legal Director | Director | Hampstead Road NW1 7FB London Greater London House England | United Kingdom | British | Director | 301900170001 | ||||
MAGOWAN, Andrew Colin | Secretary | Hampstead Road NW1 7FB London Greater London House United Kingdom | British | 190043940001 | ||||||
SUCHOPAR, Anna | Secretary | Hampstead Road NW1 7FB London Greater London House England | 260299600001 | |||||||
ASHTON, Helen | Director | Hampstead Road NW1 7FB London Greater London House England England | United Kingdom | British | Director | 200855170001 | ||||
BEIGHTON, Nicholas Timothy, Dr | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | England | British | Director | 107221780004 | ||||
BOSTOCK, Kate | Director | Greater London House Hampstead Road NW1 7FB London 2nd Floor | Uk | British | Executive Director | 175103740001 | ||||
BOYLE, Catharine Ann | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | Uk | British | Head Of Business Transformation | 178287120001 | ||||
CHOUDHRY, Masood Ahmad | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | England | British | Logistics Director | 178287110001 | ||||
DUNN, Mathew James | Director | Hampstead Road NW1 7FB London Greater London House England | England | British | Director | 257779620002 | ||||
FEEHELY, Gregory | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | Uk | British | Investor Relations | 178288180001 | ||||
FOX, Emma Catherine Barry | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | Uk | British | Buy Director | 178287060001 | ||||
HEARD, Clare Lucy | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | England | British | Director | 302552890001 | ||||
HOLLINS, Susan Maria | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | England | British | Trading Director | 178287140001 | ||||
JORDAN, Elliot Gilbert | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | United Kingdom | Irish | Director Of Finance | 178287700001 | ||||
MAGOWAN, Andrew Colin | Director | Hampstead Road NW1 7FB London Greater London House England England | England | British | Company Secretary | 177823210001 | ||||
MARSDEN, Peter James | Director | Hampstead Road NW1 7FB London Second Floor Greater London House Uk | Uk | British | Chief Information Officer | 178287400001 | ||||
MCCABE, Shaun | Director | c/o Anneka Milham Hampstead Road NW1 7FB London Greater London House United Kingdom | United Kingdom | British | International Director | 185034670001 | ||||
MOONEY, John | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | Uk | British | Head Of Menswear Design | 178287500001 | ||||
ROBERTSON, Nicholas John | Director | Hamstead Road NW1 7FB London Greater London House United Kingdom | England | British | Chief Executive Officer | 53152910016 | ||||
ROSS, Caroline, Chief People Officer | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | United Kingdom | British | Chief People Officer | 301869690001 | ||||
SUCHOPAR, Anna | Director | Hampstead Road NW1 7FB London Greater London House England | England | British | Interim General Counsel & Company Secretary | 260301010001 | ||||
WESTLAKE, Teresa Lee | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | Uk | British | Marketing Director | 178287900001 | ||||
WILLIAMS, David Newton | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | Uk | British | Head Of Customer Intelligence | 118054440003 | ||||
WINGATE, Trelawny Anne | Director | Hampstead Road NW1 7FB London Greater London House United Kingdom | England | British | Commercial Finance Director | 178287580001 |
Who are the persons with significant control of MORNINGTON & CO (NO. 2) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Asos Plc | Apr 06, 2016 | Hampstead Road NW1 7FB London Greater London House 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