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

MORNINGSTAR WEALTH (UK) LIMITED

1 OLIVER'S YARD, 55-71 CITY ROAD, LONDON, EC1Y 1HQ,
Company Registration Number
05362153
Private Limited Company
Active

Company Overview

About Morningstar Wealth (uk) Ltd
MORNINGSTAR WEALTH (UK) LIMITED was founded on 2005-02-11 and has its registered office in London. The organisation's status is listed as "Active". Morningstar Wealth (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORNINGSTAR WEALTH (UK) LIMITED
 
Legal Registered Office
1 OLIVER'S YARD
55-71 CITY ROAD
LONDON
EC1Y 1HQ
Other companies in EC2M
 
Previous Names
PRAEMIUM (UK) LIMITED24/08/2022
PRAEMIUM LIMITED24/03/2011
Filing Information
Company Number 05362153
Company ID Number 05362153
Date formed 2005-02-11
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 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100103706  
Last Datalog update: 2024-01-07 19:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORNINGSTAR WEALTH (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 MORNINGSTAR WEALTH (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HALSALL
Company Secretary 2011-12-07
JONATHAN ELEMENT FARMER
Director 2016-03-24
RICHARD DYLAN HALSALL
Director 2017-09-21
SARAH ELIZABETH JOUHAL
Director 2014-10-10
REBECCA LOUISE MURPHY
Director 2014-10-10
MICHAEL BERNARD OHANESSIAN
Director 2017-09-21
SUSAN MARY SMITH
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD OHANESSIAN
Director 2011-08-23 2017-02-21
PAUL WILLIAM SALUSBURY BREWIS
Company Secretary 2011-12-06 2017-01-31
PAUL WILLIAM SALUSBURY BREWIS
Director 2012-04-23 2017-01-31
JOHN ERIC MARTIN
Director 2008-05-02 2013-10-30
GARY JAMES WILSON
Company Secretary 2007-09-18 2011-12-06
GARY JAMES WILSON
Director 2008-05-02 2011-12-06
ARTHUR NAOUMIDIS
Director 2005-02-11 2011-08-23
PETER MARK BURTONSHAW
Director 2006-06-22 2008-05-02
CATHRYN CHRISTINE NOLAN
Company Secretary 2006-08-15 2007-09-18
KATHY NAOUMIDIS
Company Secretary 2005-02-11 2006-08-15
GEOFFREY NATHAN REGISTRARS LIMITED
Company Secretary 2005-02-11 2005-02-11
GEORGE BEST
Director 2005-02-11 2005-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH SOFTWARE LIMITED Director 2017-02-09 CURRENT 1993-10-25 Active
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2016-11-16 CURRENT 2015-07-09 Active
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2016-03-24 CURRENT 2006-12-04 Active
JONATHAN ELEMENT FARMER SMARTFUND NOMINEES LTD Director 2016-03-24 CURRENT 2010-02-10 Active
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2016-03-24 CURRENT 2005-02-11 Active
JONATHAN ELEMENT FARMER JUNO INTERNET LIMITED Director 2015-07-01 CURRENT 2014-05-19 Active - Proposal to Strike off
RICHARD DYLAN HALSALL MORNINGSTAR WEALTH RETIREMENT SERVICES LIMITED Director 2017-10-23 CURRENT 1995-11-01 Active
RICHARD DYLAN HALSALL MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2017-09-21 CURRENT 2006-12-04 Active
RICHARD DYLAN HALSALL SMARTFUND NOMINEES LTD Director 2017-09-21 CURRENT 2010-02-10 Active
RICHARD DYLAN HALSALL MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2017-09-21 CURRENT 2015-07-09 Active
RICHARD DYLAN HALSALL MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2017-09-21 CURRENT 2005-02-11 Active
RICHARD DYLAN HALSALL SMART INVESTMENT MANAGEMENT LIMITED Director 2017-09-21 CURRENT 2013-09-25 Active
SARAH ELIZABETH JOUHAL MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2014-10-10 CURRENT 2006-12-04 Active
REBECCA LOUISE MURPHY MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
REBECCA LOUISE MURPHY MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2014-10-10 CURRENT 2006-12-04 Active
REBECCA LOUISE MURPHY SMARTFUND NOMINEES LTD Director 2014-10-10 CURRENT 2010-02-10 Active
REBECCA LOUISE MURPHY MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2014-10-10 CURRENT 2005-02-11 Active
REBECCA LOUISE MURPHY SMART INVESTMENT MANAGEMENT LIMITED Director 2014-10-10 CURRENT 2013-09-25 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2017-09-21 CURRENT 2006-12-04 Active
MICHAEL BERNARD OHANESSIAN SMARTFUND NOMINEES LTD Director 2017-09-21 CURRENT 2010-02-10 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2017-09-21 CURRENT 2015-07-09 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH SOFTWARE LIMITED Director 2017-09-21 CURRENT 1993-10-25 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2017-09-21 CURRENT 2005-02-11 Active
SUSAN MARY SMITH MORNINGSTAR WEALTH RETIREMENT SERVICES LIMITED Director 2017-11-16 CURRENT 1995-11-01 Active
SUSAN MARY SMITH MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2017-04-19 CURRENT 2006-12-04 Active
SUSAN MARY SMITH SMARTFUND NOMINEES LTD Director 2017-04-19 CURRENT 2010-02-10 Active
SUSAN MARY SMITH MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2017-04-19 CURRENT 2015-07-09 Active
SUSAN MARY SMITH MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2017-04-19 CURRENT 2005-02-11 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
2024-02-13Termination of appointment of Alexander Thomas Liptrot on 2024-02-09
2024-02-13Appointment of Ldc Nominee Secretary Limited as company secretary on 2024-02-09
2024-02-02Register inspection address changed to 8th Floor 100 Bishopsgate London EC2N 4AG
2024-02-02Registers moved to registered inspection location of 8th Floor 100 Bishopsgate London EC2N 4AG
2023-12-12Change of details for Morningstar Wealth Portfolio Services Limited as a person with significant control on 2022-08-01
2023-12-11CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELEMENT FARMER
2022-09-22PSC05Change of details for Praemium Portfolio Services Limited as a person with significant control on 2022-08-24
2022-08-24Company name changed praemium (uk) LIMITED\certificate issued on 24/08/22
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ England
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ England
2022-08-24CERTNMCompany name changed praemium (uk) LIMITED\certificate issued on 24/08/22
2022-06-29AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD OHANESSIAN
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-23TM02Termination of appointment of Richard Halsall on 2021-03-19
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN HALSALL
2021-01-20CH01Director's details changed for Mr Richard Dylan Halsall on 2021-01-20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053621530003
2020-08-14AP03Appointment of Mr Alexander Thomas Liptrot as company secretary on 2020-08-10
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-17CH01Director's details changed for Mr Richard Dylan Halsall on 2019-05-17
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-13AP01DIRECTOR APPOINTED MR MARK FRANCIS SANDERSON
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH JOUHAL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY SMITH
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HALSALL on 2018-07-11
2018-07-11CH01Director's details changed for Mrs Sarah Elizabeth Jouhal on 2018-07-11
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR. MICHAEL BERNARD OHANESSIAN
2017-09-28AP01DIRECTOR APPOINTED MR. RICHARD DYLAN HALSALL
2017-05-25AP01DIRECTOR APPOINTED MRS SUSAN SMITH
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD OHANESSIAN
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2017-01-31TM02Termination of appointment of Paul William Salusbury Brewis on 2017-01-31
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM SALUSBURY BREWIS
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 6 Broad Street Place London EC2M 7JH
2016-05-11AP01DIRECTOR APPOINTED MR JONATHAN ELEMENT FARMER
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0104/12/14 FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH JOUHAL
2014-10-21AP01DIRECTOR APPOINTED MISS REBECCA LOUISE MURPHY
2014-02-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0104/12/13 FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-12-07AR0104/12/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11AP01DIRECTOR APPOINTED MR PAUL WILLIAM SALUSBURY BREWIS
2012-03-01AR0111/02/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILSON
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY GARY WILSON
2011-12-07AP03SECRETARY APPOINTED MR RICHARD HALSALL
2011-12-07AP03SECRETARY APPOINTED MR PAUL WILLIAM SALUSBURY BREWIS
2011-09-06AP01DIRECTOR APPOINTED MR MICHAEL BERNARD OHANESSIAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR NAOUMIDIS
2011-03-24RES15CHANGE OF NAME 15/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED PRAEMIUM LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-02-11AR0111/02/11 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-12AR0111/02/10 FULL LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WILSON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NAOUMIDIS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC MARTIN / 08/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES WILSON / 05/10/2009
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-10RES01ALTER ARTICLES 05/11/2008
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-08-01288aDIRECTOR APPOINTED GARY JAMES WILSON
2008-05-12288aDIRECTOR APPOINTED MR JOHN ERIC MARTIN
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PETER BURTONSHAW
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-03-22363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 4 ALLEYN PARK, DULWICH, LONDON SE21 8AE
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-2788(2)RAD 30/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 112 MORDEN ROAD, LONDON, SW19 3BP
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-02225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-02-21363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bSECRETARY RESIGNED
2005-04-15288aNEW SECRETARY APPOINTED
2005-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORNINGSTAR WEALTH (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 MORNINGSTAR WEALTH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-16 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-09-23 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY LONDON
Intangible Assets
Patents
We have not found any records of MORNINGSTAR WEALTH (UK) LIMITED registering or being granted any patents
Domain Names

MORNINGSTAR WEALTH (UK) LIMITED owns 1 domain names.

smartfund.co.uk  

Trademarks
We have not found any records of MORNINGSTAR WEALTH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORNINGSTAR WEALTH (UK) 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 (70100 - Activities of head offices) as MORNINGSTAR WEALTH (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORNINGSTAR WEALTH (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORNINGSTAR WEALTH (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 MORNINGSTAR WEALTH (UK) 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.