MOURANT GOVERNANCE SERVICES (UK) LIMITED
Overview
| Company Name | MOURANT GOVERNANCE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11552614 |
| 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 MOURANT GOVERNANCE SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOURANT GOVERNANCE SERVICES (UK) LIMITED located?
| Registered Office Address | 10th Floor 110 Cannon Street EC4N 6EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOURANT GOVERNANCE SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MOURANT GOVERNANCE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for MOURANT GOVERNANCE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 6 pages | AA | ||
Director's details changed for Priscila Kelly De Macedo Veiga Dos Santos on Oct 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Ruby Millicent Lock as a secretary on Sep 17, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ruby Millicent Lock as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jamie Pender Wisbey as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||
Change of details for Mr Edward Michael Fletcher as a person with significant control on Feb 24, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Edward Michael Fletcher on Feb 24, 2025 | 2 pages | CH01 | ||
Notification of Edward William Thorogood as a person with significant control on Feb 01, 2025 | 2 pages | PSC01 | ||
Notification of Edward Michael Fletcher as a person with significant control on Feb 01, 2025 | 2 pages | PSC01 | ||
Notification of James Fitzgerald Ruane as a person with significant control on Feb 01, 2025 | 2 pages | PSC01 | ||
Cessation of Jonathan David Rigby as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||
Appointment of Ms Jennifer Elizabeth Lambkin as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Appointment of Ms Abiola Modupeola Motajo as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU on Dec 09, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||
Appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Carl Michael Mcconnell on Aug 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Carl Michael Mcconnell on Dec 13, 2023 | 2 pages | CH01 | ||
Appointment of Carl Michael Mcconnell as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alexander Robert Last as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Appointment of Mr Jamie Pender Wisbey as a secretary on Sep 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Abiola Modupeola Motajo as a secretary on Sep 12, 2023 | 1 pages | TM02 | ||
Who are the officers of MOURANT GOVERNANCE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE MACEDO VEIGA DOS SANTOS, Priscila Kelly | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | United Kingdom | British | 327581530002 | |||||||||
| FLETCHER, Edward Michael | Director | Grenville Street JE4 8PX St Helier 22 Jersey | Jersey | British | 177411620007 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | England | British | 308207180001 | |||||||||
| LAST, Alexander Robert | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | England | British | 308059450001 | |||||||||
| MAGEE, Fiona Christine | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | Scotland | British | 308063510002 | |||||||||
| MCCONNELL, Carl Michael | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | United Kingdom | British | 317043700002 | |||||||||
| MOTAJO, Abiola Modupeola | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | United Kingdom | British | 270079540001 | |||||||||
| THOROGOOD, Edward William | Director | Grenville Street JE4 8PX St Helier 22 Jersey | Jersey | British | 253632590001 | |||||||||
| WEBSTER, Frances Janet | Director | 110 Cannon Street EC4N 6EU London 10th Floor England | England | British | 275728060003 | |||||||||
| LOCK, Ruby Millicent | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England | 333511930001 | |||||||||||
| MARCOZ, Rinaldo Enrico | Secretary | Poultry EC2R 8EJ London 1 United Kingdom | 253615750001 | |||||||||||
| MOTAJO, Abiola Modupeola | Secretary | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | 284811360001 | |||||||||||
| WISBEY, Jamie Pender | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England | 313444900001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| DUGGAN, Robert Nicholas | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | Irish | 182056700001 | |||||||||
| MARCOZ, Rinaldo Enrico | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | England | British | 253615760001 | |||||||||
| NOWACKI, John Paul | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | England | British | 260324120001 | |||||||||
| WISBEY, Jamie Pender | Director | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England | Scotland | British | 260323860003 |
Who are the persons with significant control of MOURANT GOVERNANCE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Fitzgerald Ruane | Feb 01, 2025 | Grenville Street JE4 8PX St Helier 22 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Edward Michael Fletcher | Feb 01, 2025 | Grenville Street JE4 8PX St Helier 22 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Edward William Thorogood | Feb 01, 2025 | Grenville Street JE4 8PX St Helier 22 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Jonathan David Rigby | Dec 07, 2018 | Grenville Street JE4 8PX Jersey 22 Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MOURANT GOVERNANCE SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2018 | Dec 07, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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