MOURANT GOVERNANCE SERVICES (UK) LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Ruby Millicent Lock as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Jamie Pender Wisbey as a secretary on 2025-03-17

View Document

27/02/2527 February 2025 Change of details for Mr Edward Michael Fletcher as a person with significant control on 2025-02-24

View Document

27/02/2527 February 2025 Director's details changed for Mr Edward Michael Fletcher on 2025-02-24

View Document

02/02/252 February 2025 Cessation of Jonathan David Rigby as a person with significant control on 2025-02-01

View Document

02/02/252 February 2025 Notification of Edward William Thorogood as a person with significant control on 2025-02-01

View Document

02/02/252 February 2025 Notification of Edward Michael Fletcher as a person with significant control on 2025-02-01

View Document

02/02/252 February 2025 Notification of James Fitzgerald Ruane as a person with significant control on 2025-02-01

View Document

18/12/2418 December 2024 Appointment of Ms Abiola Modupeola Motajo as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-12-18

View Document

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

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-09-26

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Carl Michael Mcconnell on 2024-08-22

View Document

13/12/2313 December 2023 Appointment of Mr Alexander Robert Last as a director on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Carl Michael Mcconnell on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Carl Michael Mcconnell as a director on 2023-12-13

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Appointment of Mr Jamie Pender Wisbey as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Abiola Modupeola Motajo as a secretary on 2023-09-12

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/09/234 September 2023 Director's details changed for Edward William Thorogood on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Mr Edward Michael Fletcher on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Ms Frances Janet Webster on 2022-07-01

View Document

29/08/2329 August 2023 Director's details changed for Ms Fiona Christine Magee on 2023-08-25

View Document

14/06/2314 June 2023 Termination of appointment of Jamie Pender Wisbey as a director on 2023-06-14

View Document

18/04/2318 April 2023 Termination of appointment of Rinaldo Enrico Marcoz as a director on 2023-04-17

View Document

18/04/2318 April 2023 Appointment of Ms Fiona Christine Magee as a director on 2023-04-17

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Director's details changed for Mr Edward Michael Fletcher on 2022-04-01

View Document

07/01/227 January 2022 Termination of appointment of John Paul Nowacki as a director on 2022-01-07

View Document

14/12/2114 December 2021 Director's details changed for Other Rinaldo Enrico Marcoz on 2021-06-28

View Document

10/12/2110 December 2021 Director's details changed for Ms Frances Janet Webster on 2021-12-01

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Appointment of Mrs Abiola Modupeola Motajo as a secretary on 2021-06-18

View Document

01/07/211 July 2021 Termination of appointment of Rinaldo Enrico Marcoz as a secretary on 2021-06-18

View Document

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

View Document

29/10/1829 October 2018 CURRSHO FROM 30/09/2019 TO 31/01/2019

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM
6TH FLOOR 125 OLD BROAD STREET
LONDON
EC2N 1AR
UNITED KINGDOM

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information