Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25 MOORGATE LIMITED
Company Information for

25 MOORGATE LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
03685043
Private Limited Company
Active

Company Overview

About 25 Moorgate Ltd
25 MOORGATE LIMITED was founded on 1998-12-11 and has its registered office in London. The organisation's status is listed as "Active". 25 Moorgate Limited is a Private Limited Company registered in UNITED KINGDOM 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
25 MOORGATE LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Previous Names
ONSLOW BRIDGE CHAMBERS LIMITED13/12/2004
Filing Information
Company Number 03685043
Company ID Number 03685043
Date formed 1998-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 09:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25 MOORGATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name 25 MOORGATE LIMITED
The following companies were found which have the same name as 25 MOORGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
25 MOORGATE LIMITED PARTNERSHIP 70 GROSVENOR STREET LONDON W1K 3JP Active Company formed on the 2007-08-09

Company Officers of 25 MOORGATE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN SAUNDERS
Company Secretary 2010-05-26
DAVID MARTIN COBB
Director 2013-09-26
GRANT THOMAS HOTSON
Director 2016-10-18
KEVIN PETER STOPPS
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL MEDICI
Director 2013-09-26 2018-07-05
JEREMY TRISTAN BOADLE
Director 2000-10-18 2016-10-31
DAVID ROSS GODWIN
Director 2013-09-26 2016-09-27
SHERIDAN BROOKE LEES
Director 2013-09-26 2016-02-03
SIMON JOHN MABEY
Director 1998-12-22 2013-09-27
MARTIN JOHN ROSE
Director 1998-12-11 2013-09-27
DAVID ALAN SMART
Director 2008-11-24 2013-09-27
GARETH DAVID PEARCE
Director 1998-12-22 2013-09-26
MICHAEL PATRICK FOSBERRY
Director 1998-12-22 2011-06-06
MARTIN JOHN ROSE
Company Secretary 2009-10-01 2010-05-26
RICHARD FREDERICK VALLANCE
Company Secretary 2002-03-28 2009-09-30
WILLIAM ANDREW FULLERTON BATTEN
Director 1998-12-22 2008-10-31
ANTHONY RICHARD CHAMPION
Director 1999-02-25 2007-04-30
ROBIN DAVID BOYCOTT
Director 1998-12-22 2006-02-14
NICHOLAS JOHN ELLIOT SEALY
Director 1998-12-22 2004-01-19
MARTIN JOHN ROSE
Company Secretary 2000-08-31 2002-03-28
PETER JAMES YELDON
Director 1998-12-22 2000-10-18
DIANA PATRICIA LEGGE
Company Secretary 2000-04-26 2000-08-31
MARTIN JOHN ROSE
Company Secretary 2000-02-17 2000-04-26
SCOTT EDWARD MASSIE
Company Secretary 1998-12-11 2000-02-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-11 1998-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN COBB PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2013-10-01 CURRENT 1994-11-17 Active
DAVID MARTIN COBB EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
DAVID MARTIN COBB ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
DAVID MARTIN COBB SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
DAVID MARTIN COBB SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
DAVID MARTIN COBB EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2013-09-26 CURRENT 1995-12-01 Active
DAVID MARTIN COBB SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS SERVICES LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS HOLDINGS LIMITED Director 2013-09-26 CURRENT 2012-01-26 Active
DAVID MARTIN COBB 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
DAVID MARTIN COBB M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
DAVID MARTIN COBB M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
DAVID MARTIN COBB CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2013-09-26 CURRENT 1985-07-30 Active
DAVID MARTIN COBB NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
DAVID MARTIN COBB ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
DAVID MARTIN COBB EVELYN PARTNERS I M LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DAVID MARTIN COBB NCL (SECURITIES) LIMITED Director 2009-05-05 CURRENT 1987-11-02 Active - Proposal to Strike off
DAVID MARTIN COBB SMITH & WILLIAMSON NOMINEES LIMITED Director 2009-05-05 CURRENT 1979-05-29 Active
DAVID MARTIN COBB EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2007-10-03 CURRENT 2002-09-12 Active
DAVID MARTIN COBB NCL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1985-05-15 Active
DAVID MARTIN COBB INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 1995-06-21 CURRENT 1965-04-20 Active
DAVID MARTIN COBB EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 1992-09-27 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON G G W CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2005-05-11 Active
GRANT THOMAS HOTSON ATHENAEUM SECRETARIES LIMITED Director 2016-10-18 CURRENT 2000-04-12 Active
GRANT THOMAS HOTSON ATHENAEUM DIRECTORS LIMITED Director 2016-10-18 CURRENT 2000-07-20 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON TRUSTEES LIMITED Director 2016-10-18 CURRENT 1994-12-06 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2016-10-18 CURRENT 1995-11-01 Liquidation
GRANT THOMAS HOTSON SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2016-10-18 CURRENT 1996-01-10 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS PS SERVICES LIMITED Director 2016-10-18 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2016-10-18 CURRENT 2008-05-29 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS I M LIMITED Director 2016-10-18 CURRENT 2011-11-07 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PS HOLDINGS LIMITED Director 2016-10-18 CURRENT 2012-01-26 Active
GRANT THOMAS HOTSON 1 RIDING HOUSE STREET LIMITED Director 2016-10-18 CURRENT 1984-07-23 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A INTERNATIONAL LIMITED Director 2016-10-18 CURRENT 1989-10-05 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A PARTNERS LIMITED Director 2016-10-18 CURRENT 1991-11-27 Active - Proposal to Strike off
GRANT THOMAS HOTSON CUNNINGHAM COATES LIMITED Director 2016-10-18 CURRENT 1990-05-14 Active - Proposal to Strike off
GRANT THOMAS HOTSON NCL (NOMINEES) LIMITED Director 2016-10-18 CURRENT 1986-09-18 Active
GRANT THOMAS HOTSON NCL (SECURITIES) LIMITED Director 2016-10-18 CURRENT 1987-11-02 Active - Proposal to Strike off
GRANT THOMAS HOTSON SMITH & WILLIAMSON NOMINEES LIMITED Director 2016-10-18 CURRENT 1979-05-29 Active
GRANT THOMAS HOTSON ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2016-10-18 CURRENT 2005-05-10 Active
GRANT THOMAS HOTSON EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2016-08-22 CURRENT 1995-12-01 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2016-08-22 CURRENT 1985-07-30 Active
GRANT THOMAS HOTSON EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON NCL INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1985-05-15 Active
GRANT THOMAS HOTSON ALEXUS CONSULTING LTD Director 2015-08-18 CURRENT 2010-08-19 Dissolved 2017-11-01
KEVIN PETER STOPPS ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
KEVIN PETER STOPPS ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
KEVIN PETER STOPPS SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
KEVIN PETER STOPPS SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS I M LIMITED Director 2013-09-26 CURRENT 2011-11-07 Active
KEVIN PETER STOPPS 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
KEVIN PETER STOPPS CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
KEVIN PETER STOPPS NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
KEVIN PETER STOPPS NCL (SECURITIES) LIMITED Director 2013-09-26 CURRENT 1987-11-02 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2013-09-26 CURRENT 1970-04-02 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON NOMINEES LIMITED Director 2013-09-26 CURRENT 1979-05-29 Active
KEVIN PETER STOPPS NCL INVESTMENTS LIMITED Director 2013-09-26 CURRENT 1985-05-15 Active
KEVIN PETER STOPPS ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
KEVIN PETER STOPPS EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2010-07-23 CURRENT 1985-07-30 Active
KEVIN PETER STOPPS EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2010-01-01 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2006-06-30 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2006-06-30 CURRENT 1995-12-01 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS SERVICES LIMITED Director 2002-12-04 CURRENT 2002-09-12 Active

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
2024-04-10Termination of appointment of Gavin Raymond White on 2024-03-31
2024-04-10Appointment of Charlotte Davies as company secretary on 2024-03-31
2023-10-23DIRECTOR APPOINTED MR PAUL GEDDES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-29CESSATION OF SMITH & WILLIAMSON GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-29Notification of Evelyn Partners Group Limited as a person with significant control on 2023-04-14
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-22PSC05Change of details for Smith & Williamson Group Holdings Limited as a person with significant control on 2022-06-14
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN COBB
2020-12-16AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2020-11-03AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2016-10-19AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS GODWIN
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN BROOKE LEES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-09CH01Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
2015-04-08CH01Director's details changed for Noel Medici on 2015-02-06
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-11AUDAUDITOR'S RESIGNATION
2014-10-20AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-07ANNOTATIONClarification
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED KEVIN PETER STOPPS
2013-12-18AP01DIRECTOR APPOINTED SHERIDAN BROOKE LEES
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE
2013-11-05AP01DIRECTOR APPOINTED NOEL MEDICI
2013-10-31AP01DIRECTOR APPOINTED MR DAVID MARTIN COBB
2013-10-24AP01DIRECTOR APPOINTED DAVID ROSS GODWIN
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMART
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MABEY
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013
2012-12-12AR0111/12/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-16AR0111/12/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY
2010-12-13AR0111/12/10 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE
2010-06-14AP03SECRETARY APPOINTED DEBORAH ANN SAUNDERS
2009-12-14AR0111/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SMART / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MABEY / 14/12/2009
2009-12-09AP03SECRETARY APPOINTED MR MARTIN JOHN ROSE
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-18363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-03288aDIRECTOR APPOINTED MR DAVID ALAN SMART
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FULLERTON BATTEN / 22/09/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-12-12363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-02288bDIRECTOR RESIGNED
2007-01-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-12363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-16288bDIRECTOR RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-14363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-13CERTNMCOMPANY NAME CHANGED ONSLOW BRIDGE CHAMBERS LIMITED CERTIFICATE ISSUED ON 13/12/04
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-28288bDIRECTOR RESIGNED
2003-12-24288cSECRETARY'S PARTICULARS CHANGED
2003-12-24363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-07363aRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16288bSECRETARY RESIGNED
2001-12-13363aRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 25 MOORGATE 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 25 MOORGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of 25 MOORGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25 MOORGATE LIMITED
Trademarks
We have not found any records of 25 MOORGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25 MOORGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 25 MOORGATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 25 MOORGATE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 25 MOORGATE 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 25 MOORGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.