Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN PHILIPS UK LIMITED
Company Information for

MORGAN PHILIPS UK LIMITED

SUMMIT HOUSE, RED LION SQUARE, LONDON, WC1R 4HQ,
Company Registration Number
03206355
Private Limited Company
Active

Company Overview

About Morgan Philips Uk Ltd
MORGAN PHILIPS UK LIMITED was founded on 1996-05-31 and has its registered office in London. The organisation's status is listed as "Active". Morgan Philips Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORGAN PHILIPS UK LIMITED
 
Legal Registered Office
SUMMIT HOUSE
RED LION SQUARE
LONDON
WC1R 4HQ
Other companies in WC2A
 
Previous Names
HUDSON GLOBAL RESOURCES LIMITED08/01/2019
Filing Information
Company Number 03206355
Company ID Number 03206355
Date formed 1996-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB805692518  
Last Datalog update: 2023-08-06 09:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN PHILIPS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN PHILIPS UK LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HENRI DUMON
Director 2018-03-31
PETER ISTEAD
Director 2014-06-09
FRANCOIS SALLEMBIEN
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS DE BRETTEVILLE
Director 2014-01-23 2018-03-31
PHILIP ANDREW SKALSKI
Director 2014-12-11 2018-03-31
JOHN MELBOURNE
Director 2012-02-07 2017-12-21
LATHAM WILLIAMS
Director 2011-10-19 2014-12-11
MICHAEL WILLIAM GAME
Director 2012-02-07 2014-01-23
LAURENT SIMON CHEN
Director 2010-01-31 2011-10-26
MARTIN JAMES PIERS
Company Secretary 2009-12-18 2011-10-19
CATHERINE JUDITH KING
Director 2010-08-20 2011-10-19
MARTIN JAMES PIERS
Director 2009-11-19 2011-10-19
ANDREW WILLIAM NICHOLSON
Director 2006-09-11 2010-01-31
CAROLINE LOUISE MARSHALL
Company Secretary 2004-12-31 2009-12-18
CAROLINE LOUISE MARSHALL
Director 2004-12-31 2009-12-18
CHRISTINE LUCIENNE MARIE RAYNAUD
Director 2009-01-12 2009-11-19
ANDREW WALTER ROGERSON
Director 2007-02-26 2009-01-12
JOHN IAN ROSE
Director 2003-11-17 2007-02-26
GERALDINE MARGARET ATFIELD
Director 2004-12-31 2006-06-30
CHRISTOPHER JOHN LATIMER HAYNES
Director 2003-01-31 2006-06-30
JOHN RICHARD UPWOOD
Company Secretary 2000-02-16 2004-12-31
CHRIS HERRMANNSEN
Director 1997-02-28 2004-09-15
TIMOTHY JAMES LIVETT
Director 2002-05-31 2004-04-27
BRENDAN CHRISTOPHER FLOOD
Director 2000-02-16 2003-01-31
FIONA MURRAY BIRT-LLEWELLIN
Director 1997-02-28 2002-05-31
ANDREW BARTON GRANT
Director 2000-02-16 2002-04-05
GRAHAM PALFREY-SMITH
Director 1997-02-06 2001-01-12
JOHN FRANK TOOP
Director 1997-02-28 2001-01-12
JOHN FRANK TOOP
Company Secretary 1997-02-06 2000-02-16
GARRY EDWARD HUNT
Director 1998-04-24 2000-02-16
RICHARD BARWICK MEAD
Director 1997-08-01 2000-02-16
GILLIAN NOTT
Director 1998-04-24 2000-02-16
TIMOTHY JOHN BATES
Director 1997-02-28 1998-10-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-05-31 1997-02-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-05-31 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ISTEAD MELVILLE CRAIG GROUP LIMITED Director 2014-06-09 CURRENT 1987-01-26 Dissolved 2016-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-09-22MR05
2022-09-08DIRECTOR APPOINTED MRS ALISON DENVER MUELLER
2022-09-08AP01DIRECTOR APPOINTED MRS ALISON DENVER MUELLER
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26SH06Cancellation of shares. Statement of capital on 2021-05-10 GBP 5,647,923.50
2022-05-26SH03Purchase of own shares
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED MR PASCAL JEAN TOUR
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Chancery House 53-64 Chancery Lane London WC2A 1QS
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032063550018
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-08-05SH0119/03/20 STATEMENT OF CAPITAL GBP 5648073.50
2020-07-31SH06Cancellation of shares. Statement of capital on 2019-12-18 GBP 5,647,473.50
2020-07-30SH06Cancellation of shares. Statement of capital on 2019-12-18 GBP 5,647,323.50
2020-07-30SH03Purchase of own shares
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032063550018
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032063550017
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032063550014
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032063550015
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01SH06Cancellation of shares. Statement of capital on 2019-07-23 GBP 5,647,673.50
2019-10-01SH03Purchase of own shares
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINGHAM
2019-07-18PSC02Notification of Morgan Philips Group Sa as a person with significant control on 2018-03-31
2019-07-18PSC09Withdrawal of a person with significant control statement on 2019-07-18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR ALEXIS DE BRETTEVILLE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ISTEAD
2019-02-21SH0129/01/19 STATEMENT OF CAPITAL GBP 5648273.50
2019-02-20RES13Resolutions passed:
  • Re-create new share class 29/01/2019
  • ADOPT ARTICLES
2019-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-08RES15CHANGE OF COMPANY NAME 07/03/21
2019-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-19AP01DIRECTOR APPOINTED MR MARK WINGHAM
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-18PSC08Notification of a person with significant control statement
2018-07-18PSC07CESSATION OF HUDSON GLOBAL RESOURCES (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SKALSKI
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DE BRETTEVILLE
2018-07-18AP01DIRECTOR APPOINTED FRANCOIS SALLEMBIEN
2018-07-18AP01DIRECTOR APPOINTED MR CHARLES HENRI DUMON
2018-05-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/15
2018-05-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/14
2018-05-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/13
2018-05-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/06/12
2018-05-24ANNOTATIONClarification
2018-04-26RP04CS01Second filing of Confirmation Statement dated 30/06/2016
2018-04-26ANNOTATIONClarification
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE
2018-02-27RP04CS01Second filing of Confirmation Statement dated 30/06/2016
2018-02-27ANNOTATIONClarification
2017-12-28SH20Statement by Directors
2017-12-28CAP-SSSolvency Statement dated 21/12/17
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 2647173.5
2017-12-28SH1928/12/17 STATEMENT OF CAPITAL GBP 2647173.50
2017-12-28RES13Resolutions passed:
  • Reduce share prem a/c 21/12/2017
  • Resolution of reduction in issued share capital
2017-12-28RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-28SH0121/12/17 STATEMENT OF CAPITAL GBP 7134851.50
2017-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-28RES01ALTER ARTICLES 21/12/2017
2017-12-28LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 3265887.5
2017-12-28SH1928/12/17 STATEMENT OF CAPITAL GBP 3265887.50
2017-12-28RES14Resolutions passed:
  • Capitalise £4487678 21/12/2017
  • Resolution of allotment of securities
  • Resolution alteration of articles of association
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 265887.5
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 265887.5
2015-07-01AR0130/06/15 FULL LIST
2015-07-01AR0130/06/15 FULL LIST
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032063550016
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LATHAM WILLIAMS
2014-12-11AP01DIRECTOR APPOINTED MR PHILIP SKALSKI
2014-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032063550015
2014-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032063550014
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032063550016
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032063550015
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032063550014
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 265887.5
2014-07-14AR0130/06/14 FULL LIST
2014-07-14AR0130/06/14 FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR PETER ISTEAD
2014-01-24AP01DIRECTOR APPOINTED MR ALEXIS DE BRETTEVILLE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAME
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0130/06/13 FULL LIST
2013-07-02AR0130/06/13 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0130/06/12 FULL LIST
2012-07-03AR0130/06/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GAME
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LATHAM WILLIAMS
2012-02-08AP01DIRECTOR APPOINTED MR JOHN MELBOURNE
2012-02-08AP01DIRECTOR APPOINTED MR LATHAM WILLIAMS
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CHEN
2011-11-09AP01DIRECTOR APPOINTED MR LATHAM WILLIAMS
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KING
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PIERS
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PIERS
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0130/06/11 FULL LIST
2011-07-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-01AP01DIRECTOR APPOINTED MRS CATHERINE JUDITH KING
2010-09-01MEM/ARTSARTICLES OF ASSOCIATION
2010-09-01RES01ALTER ARTICLES 30/07/2010
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-13AR0130/06/10 FULL LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON
2010-02-01AP01DIRECTOR APPOINTED LAURENT SIMON CHEN
2009-12-23AP03SECRETARY APPOINTED MARTIN JAMES PIERS
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MARSHALL
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARSHALL
2009-12-07AP01DIRECTOR APPOINTED MARTIN JAMES PIERS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RAYNAUD
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLSON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSHALL / 28/10/2009
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSHALL / 28/10/2009
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROGERSON
2009-01-23288aDIRECTOR APPOINTED CHRISTINE LUCIENNE MARIE RAYNAUD
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-11AUDAUDITOR'S RESIGNATION
2008-11-11AUDAUDITOR'S RESIGNATION
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-05-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-05-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to MORGAN PHILIPS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN PHILIPS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-10-14 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
2014-08-11 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2010-09-15 Satisfied RBS BUSINESS CAPITAL, A DIVISION OF RBS ASSET FINANCE, INC., AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS
DEBENTURE 2010-08-25 Satisfied RBS BUSINESS CAPITAL A DIVISION OF RBS ASSET FINANCE, INC., AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEED OF DEPOSIT 2009-01-06 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2005-08-08 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (U.K.) TRUSTEES LIMITED
RENT DEPOSIT DEED 2005-01-11 Outstanding VICTORIA BIRMINGHAM LIMITED
RENT DEPOSIT DEED 2004-04-03 Outstanding CHESHIRE COUNTY COUNCIL
AMENDED AND RESTATED LOAN AND SECURITY AGREEMENT 2003-06-25 Satisfied WELLS FARGO FOOTHILL, INC (AS THE ARRANGER AND ADMINISTRATIVE AGENT FOR THE LENDERS)
SUPPLEMENTAL DEBENTURE (SUPPLEMENTING AND AMENDING A GUARANTEE AND DEBENTURE DATED 31 MARCH 2003) 2003-06-25 Satisfied WELLS FARGO FOOTHILL, INC (FORMERLY KNOWN AS FOOTHILL CAPITAL CORPORATION) AS AGENT AND TRUSTEEFOR ITSELF AND EACH OF THE LENDERS
LOAN AND SECURITY AGREEMENT 2003-03-31 Satisfied FOOTHILL CAPITAL CORPORATION (AS ARRANGER AND ADMINISTRATIVE AGENT FOR THE LENDERS)
GUARANTEE & DEBENTURE 2003-03-31 Satisfied FOOTHILL CAPITAL CORPORATION (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS)
KEYMAN INSURANCE ASSIGNMENT 1997-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-03-06 Satisfied 3I PLC(OR SUCH OTHER PERSON AS MAY FROM TIME TO TIME BE THE SECURITY TRUSTEE FOR THE PURPOSES OF THE CHARGE) FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS
MORTGAGE DEBENTURE 1997-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN PHILIPS UK LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN PHILIPS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN PHILIPS UK LIMITED
Trademarks
We have not found any records of MORGAN PHILIPS UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CRU INTERNATIONAL LIMITED 2012-11-08 Outstanding
RENT DEPOSIT DEED CRU INTERNATIONAL LIMITED 2012-11-08 Outstanding

We have found 2 mortgage charges which are owed to MORGAN PHILIPS UK LIMITED

Income
Government Income

Government spend with MORGAN PHILIPS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2015-10 GBP £5,535 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-9 GBP £11,993 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-8 GBP £11,993 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-7 GBP £15,990 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-6 GBP £8,610 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-5 GBP £11,685 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-4 GBP £20,295 PROJECT MANAGEMENT SUPPORT
Harlow Town Council 2014-10 GBP £600 Staff Agencies and Consultants
Brentwood Borough Council 2014-10 GBP £3,998 PROJECT MANAGEMENT SUPPORT
Harlow Town Council 2014-9 GBP £700 Staff Agencies and Consultants
Brentwood Borough Council 2014-9 GBP £14,145 PROJECT MANAGEMENT SUPPORT
Harlow Town Council 2014-8 GBP £2,100 Staff Agencies and Consultants
Manchester City Council 2014-8 GBP £13,970
Brentwood Borough Council 2014-8 GBP £22,140
Manchester City Council 2014-7 GBP £40,298
Harlow Town Council 2014-7 GBP £2,800 Staff Agencies and Consultants
Brentwood Borough Council 2014-7 GBP £3,750
Harlow Town Council 2014-6 GBP £700 Staff Agencies and Consultants
Manchester City Council 2014-6 GBP £20,167
Brentwood Borough Council 2014-6 GBP £20,895
Manchester City Council 2014-5 GBP £32,625
Dartford Borough Council 2014-5 GBP £6,680
Brentwood Borough Council 2014-5 GBP £14,595
London Borough of Haringey 2014-4 GBP £2,226
Manchester City Council 2014-4 GBP £46,372
Brentwood Borough Council 2014-4 GBP £16,168
London Borough of Haringey 2014-3 GBP £2,856
Brentwood Borough Council 2014-3 GBP £24,988
Manchester City Council 2014-3 GBP £18,676
London Borough of Haringey 2014-2 GBP £1,501
Brentwood Borough Council 2014-2 GBP £7,916
Manchester City Council 2014-2 GBP £23,665
London Borough of Haringey 2014-1 GBP £4,611
City of London 2014-1 GBP £30,400
Manchester City Council 2014-1 GBP £9,100
Brentwood Borough Council 2014-1 GBP £11,492
Dartford Borough Council 2013-12 GBP £6,680
Brentwood Borough Council 2013-12 GBP £15,516
Manchester City Council 2013-12 GBP £25,124
Manchester City Council 2013-11 GBP £28,024
Dartford Borough Council 2013-11 GBP £1,500
Brentwood Borough Council 2013-11 GBP £41,972
Cambridgeshire County Council 2013-10 GBP £10,468 Legal Advice - External
Manchester City Council 2013-10 GBP £43,341
Brentwood Borough Council 2013-10 GBP £32,423
Cambridgeshire County Council 2013-9 GBP £75,619 Legal Advice - External
Manchester City Council 2013-9 GBP £30,600
Brentwood Borough Council 2013-9 GBP £33,150
Cambridgeshire County Council 2013-8 GBP £72,041 Legal Advice - External
Brentwood Borough Council 2013-8 GBP £17,674
Cambridgeshire County Council 2013-7 GBP £87,753 Legal Advice - External
Brentwood Borough Council 2013-7 GBP £11,970
Brentwood Borough Council 2013-6 GBP £11,340
Uttlesford District Council 2013-6 GBP £10,164
Cambridgeshire County Council 2013-5 GBP £99,194 Legal Advice - External
Uttlesford District Council 2013-5 GBP £8,778
Brentwood Borough Council 2013-4 GBP £15,750
Uttlesford District Council 2013-4 GBP £4,158
Cambridgeshire County Council 2013-4 GBP £248,628 Legal Advice - External
Cambridgeshire County Council 2013-3 GBP £624,959 Legal Advice - External
Manchester City Council 2013-2 GBP £10,308
Cambridgeshire County Council 2013-2 GBP £114,409 Legal Advice - External
Cambridgeshire County Council 2013-1 GBP £58,597 Legal Advice - External
Manchester City Council 2013-1 GBP £16,875
Cambridgeshire County Council 2012-12 GBP £48,835 Legal Advice - External
Manchester City Council 2012-12 GBP £12,500
Cambridgeshire County Council 2012-11 GBP £48,015 Legal Advice - External
Manchester City Council 2012-11 GBP £24,100
Cambridgeshire County Council 2012-10 GBP £57,038 Legal Advice - External
Manchester City Council 2012-10 GBP £91,464
Cambridgeshire County Council 2012-9 GBP £39,619 Legal Advice - External
Manchester City Council 2012-9 GBP £109,395
Manchester City Council 2012-8 GBP £35,000
City of London 2012-7 GBP £8,494 Indirect Employee Expenses
Manchester City Council 2012-7 GBP £66,965
Redditch Borough Council 2012-7 GBP £2,786 Agency Staff
London Borough of Ealing 2012-7 GBP £9,200
Redditch Borough Council 2012-6 GBP £653 Agency Staff
Manchester City Council 2012-6 GBP £15,680
London Borough of Ealing 2012-6 GBP £8,800
Redditch Borough Council 2012-5 GBP £2,106 Agency Staff
Manchester City Council 2012-5 GBP £21,280
London Borough of Ealing 2012-5 GBP £23,040
Manchester City Council 2012-4 GBP £15,680
London Borough of Ealing 2012-4 GBP £15,840
London Borough of Ealing 2012-3 GBP £31,200
Manchester City Council 2011-12 GBP £5,200 Agency staff provision
Manchester City Council 2011-10 GBP £16,700 Proffesional fees
London Borough of Ealing 2011-6 GBP £556
Northamptonshire County Council 2011-6 GBP £8,899 Capital
Northamptonshire County Council 2011-5 GBP £8,899 Capital
Northamptonshire County Council 2011-4 GBP £9,888 Capital
Northamptonshire County Council 2011-3 GBP £10,877 Capital
London Borough of Ealing 2011-3 GBP £5,004
London Borough of Ealing 2011-2 GBP £3,614
Northamptonshire County Council 2011-1 GBP £10,733 Capital
Hampshire County Council 2011-1 GBP £2,757 Agency Staff - Basic Pay
Hampshire County Council 2010-12 GBP £6,320 Agency Staff - Basic Pay
Northamptonshire County Council 2010-12 GBP £7,262 Capital
London Borough of Ealing 2010-11 GBP £4,120
Northamptonshire County Council 2010-11 GBP £9,682 Capital
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £11,376 Agency Staff - Basic Pay
Northamptonshire County Council 2010-10 GBP £14,523 Capital
Hampshire County Council 2010-10 GBP £7,163 Agency Staff - Basic Pay
London Borough of Ealing 2010-10 GBP £21,484
Northamptonshire County Council 2010-9 GBP £17,606 Capital
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £12,219 Agency Staff - Basic Pay
London Borough of Ealing 2010-9 GBP £18,684
Northamptonshire County Council 2010-8 GBP £26,393 Capital
London Borough of Ealing 2010-8 GBP £14,008
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £6,320 Agency Staff - Basic Pay
Northamptonshire County Council 2010-7 GBP £21,663 Capital
London Borough of Ealing 2010-7 GBP £23,896
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £11,798
London Borough of Ealing 2010-6 GBP £30,884
London Borough of Ealing 2010-5 GBP £38,410
London Borough of Ealing 2010-4 GBP £14,832
London Borough of Ealing 2010-3 GBP £20,600
London Borough of Ealing 2010-2 GBP £8,240
London Borough of Ealing 2010-1 GBP £4,944
City of London 0-0 GBP £5,123 Indirect Employee Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN PHILIPS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MORGAN PHILIPS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-10-0085353090Isolating switches and make-and-break switches, for a voltage >= 72,5 kV
2015-08-0084717020Central storage units for automatic data-processing machines
2012-10-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN PHILIPS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN PHILIPS UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.