MOURANT GOVERNANCE SERVICES (UK) LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Appointment of Ruby Millicent Lock as a secretary on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Jamie Pender Wisbey as a secretary on 2025-03-17 |
27/02/2527 February 2025 | Change of details for Mr Edward Michael Fletcher as a person with significant control on 2025-02-24 |
27/02/2527 February 2025 | Director's details changed for Mr Edward Michael Fletcher on 2025-02-24 |
02/02/252 February 2025 | Cessation of Jonathan David Rigby as a person with significant control on 2025-02-01 |
02/02/252 February 2025 | Notification of Edward William Thorogood as a person with significant control on 2025-02-01 |
02/02/252 February 2025 | Notification of Edward Michael Fletcher as a person with significant control on 2025-02-01 |
02/02/252 February 2025 | Notification of James Fitzgerald Ruane as a person with significant control on 2025-02-01 |
18/12/2418 December 2024 | Appointment of Ms Abiola Modupeola Motajo as a director on 2024-12-18 |
18/12/2418 December 2024 | Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-12-18 |
09/12/249 December 2024 | 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 2024-12-09 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-01-31 |
26/09/2426 September 2024 | Appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-09-26 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
27/08/2427 August 2024 | Director's details changed for Carl Michael Mcconnell on 2024-08-22 |
13/12/2313 December 2023 | Appointment of Mr Alexander Robert Last as a director on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Carl Michael Mcconnell on 2023-12-13 |
13/12/2313 December 2023 | Appointment of Carl Michael Mcconnell as a director on 2023-12-13 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-01-31 |
12/09/2312 September 2023 | Appointment of Mr Jamie Pender Wisbey as a secretary on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Abiola Modupeola Motajo as a secretary on 2023-09-12 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
04/09/234 September 2023 | Director's details changed for Edward William Thorogood on 2023-09-04 |
04/09/234 September 2023 | Director's details changed for Mr Edward Michael Fletcher on 2023-09-04 |
04/09/234 September 2023 | Director's details changed for Ms Frances Janet Webster on 2022-07-01 |
29/08/2329 August 2023 | Director's details changed for Ms Fiona Christine Magee on 2023-08-25 |
14/06/2314 June 2023 | Termination of appointment of Jamie Pender Wisbey as a director on 2023-06-14 |
18/04/2318 April 2023 | Termination of appointment of Rinaldo Enrico Marcoz as a director on 2023-04-17 |
18/04/2318 April 2023 | Appointment of Ms Fiona Christine Magee as a director on 2023-04-17 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/04/224 April 2022 | Director's details changed for Mr Edward Michael Fletcher on 2022-04-01 |
07/01/227 January 2022 | Termination of appointment of John Paul Nowacki as a director on 2022-01-07 |
14/12/2114 December 2021 | Director's details changed for Other Rinaldo Enrico Marcoz on 2021-06-28 |
10/12/2110 December 2021 | Director's details changed for Ms Frances Janet Webster on 2021-12-01 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-01-31 |
01/07/211 July 2021 | Appointment of Mrs Abiola Modupeola Motajo as a secretary on 2021-06-18 |
01/07/211 July 2021 | Termination of appointment of Rinaldo Enrico Marcoz as a secretary on 2021-06-18 |
28/06/2128 June 2021 | Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28 |
29/10/1829 October 2018 | CURRSHO FROM 30/09/2019 TO 31/01/2019 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company