Background WavePink WaveYellow Wave

MSI GLOBAL ALLIANCE LIMITED (02511919)

MSI GLOBAL ALLIANCE LIMITED (02511919) is an active UK company. incorporated on 14 June 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. MSI GLOBAL ALLIANCE LIMITED has been registered for 35 years. Current directors include ALLWOOD, Stephen Mark, BEARD, Jeremy Royston, BOCH, Andreas and 4 others.

Company Number
02511919
Status
active
Type
ltd
Incorporated
14 June 1990
Age
35 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALLWOOD, Stephen Mark, BEARD, Jeremy Royston, BOCH, Andreas, PITTAS, Melanie Jade, Ms., POLKA, Tobias, SARBURG, Marc Jochen, SCOTT, Martin Alexander
SIC Codes
69102, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSI GLOBAL ALLIANCE LIMITED

MSI GLOBAL ALLIANCE LIMITED is an active company incorporated on 14 June 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. MSI GLOBAL ALLIANCE LIMITED was registered 35 years ago.(SIC: 69102, 69201)

Status

active

Active since 35 years ago

Company No

02511919

LTD Company

Age

35 Years

Incorporated 14 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MSI LEGAL & ACCOUNTING NETWORK WORLDWIDE LIMITED
From: 4 September 2003To: 12 December 2007
MACINTYRE STRATER INTERNATIONAL LIMITED
From: 5 July 1990To: 4 September 2003
QUADWHEEL LIMITED
From: 14 June 1990To: 5 July 1990
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

147-149 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA
From: 14 June 1990To: 30 April 2021
Timeline

21 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

ALLWOOD, Stephen Mark

Active
Queen Street Place, LondonEC4R 1AG
Born January 1977
Director
Appointed 21 Dec 2018

BEARD, Jeremy Royston

Active
Queen Street Place, LondonEC4R 1AG
Born October 1964
Director
Appointed 19 Oct 2004

BOCH, Andreas

Active
Queen Street Place, LondonEC4R 1AG
Born October 1972
Director
Appointed 25 Oct 2023

PITTAS, Melanie Jade, Ms.

Active
Queen Street Place, LondonEC4R 1AG
Born February 1983
Director
Appointed 22 Feb 2023

POLKA, Tobias

Active
Queen Street Place, LondonEC4R 1AG
Born July 1981
Director
Appointed 01 Apr 2018

SARBURG, Marc Jochen

Active
Queen Street Place, LondonEC4R 1AG
Born March 1975
Director
Appointed 17 May 2019

SCOTT, Martin Alexander

Active
Queen Street Place, LondonEC4R 1AG
Born December 1975
Director
Appointed 16 Jun 2025

MARGETSON - RUSHMORE, Patrick Joseph George

Resigned
43 Priory Avenue, LondonW4 1TZ
Secretary
Appointed N/A
Resigned 24 Oct 1991

RIGBY, Guy Anthony

Resigned
The Old Cottage, Little MarlowSL7 3RT
Secretary
Appointed N/A
Resigned 07 Jan 2002

RILEY, David Richard, The Estate Of

Resigned
147-149 Temple Chambers, LondonEC4Y 0DA
Secretary
Appointed 07 Jan 2002
Resigned 31 Dec 2018

ABELS, Peter, Dr

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1950
Director
Appointed N/A
Resigned 25 Oct 2023

BARRATT, Eric George

Resigned
Stockfield Church Path, High WycombeHP14 3SX
Born April 1938
Director
Appointed N/A
Resigned 16 Oct 2000

BROOME, Andrew Malcolm

Resigned
42 Lynn Road, LondonSW12 9LA
Born April 1971
Director
Appointed 07 Jan 2002
Resigned 09 Sept 2002

BYRNE, Patrick Joseph

Resigned
Mill Lea, Princes RisboroughHP27 0PG
Born April 1949
Director
Appointed N/A
Resigned 20 Jun 1991

CROWTHER, George Anthony

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1959
Director
Appointed N/A
Resigned 22 Feb 2023

DECKER, Berthold

Resigned
40213, Dusseldorf
Born October 1949
Director
Appointed 18 Aug 1997
Resigned 31 Dec 2015

DECKER, Berthold

Resigned
Rotdornweg 5, 50859 Koln
Born October 1949
Director
Appointed N/A
Resigned 19 Feb 1993

ELY, Rupert Andrew

Resigned
3a Oakmead Road, LondonSW12 9SN
Born November 1963
Director
Appointed 01 Jan 2000
Resigned 05 May 2000

HORNOR, Charles John Bassett

Resigned
34 Eccles Road, LondonSW11 1LZ
Born December 1964
Director
Appointed 10 Jul 1995
Resigned 31 Dec 1999

KOESTER, Joachim

Resigned
Fabeckstrasse 43
Born November 1949
Director
Appointed N/A
Resigned 01 Dec 1992

KUHFUSS, Werner

Resigned
40213, Dusseldorf
Born October 1952
Director
Appointed 19 Feb 1993
Resigned 17 May 2019

LECK, Andrew David

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1971
Director
Appointed 12 Jul 2021
Resigned 16 Jun 2025

LENZEN, Bernd

Resigned
Dusseldorf40213
Born November 1964
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2018

MARGETSON - RUSHMORE, Patrick Joseph George

Resigned
43 Priory Avenue, LondonW4 1TZ
Born January 1959
Director
Appointed N/A
Resigned 24 Oct 1991

MCDONALD, Alastair John

Resigned
The Lagg Cottage, GodalmingGU8 5SP
Born February 1945
Director
Appointed 09 Sept 2002
Resigned 19 Oct 2004

MENDELSSOHN, Christopher James

Resigned
Red Lion Square, LondonWC1R 4AG
Born January 1958
Director
Appointed 01 Mar 2000
Resigned 31 Dec 2017

RIGBY, Guy Anthony

Resigned
The Old Cottage, Little MarlowSL7 3RT
Born April 1953
Director
Appointed N/A
Resigned 07 Jan 2002

RILEY, David Richard, The Estate Of

Resigned
147-149 Temple Chambers, LondonEC4Y 0DA
Born October 1952
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2018

STRATER, Udo

Resigned
Rathelbeck Str 337, Dusseldorf W4000
Born May 1938
Director
Appointed 01 Dec 1992
Resigned 18 Aug 1997

WATKIN, Donal

Resigned
Temple Chambers, LondonEC4Y 0DA
Born March 1968
Director
Appointed 05 Dec 2012
Resigned 29 Oct 2013

WILSON, Timothy Robert

Resigned
Temple Chambers, LondonEC4Y 0DA
Born November 1962
Director
Appointed 28 Oct 2014
Resigned 31 Jul 2021

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Legacy
10 June 2011
MG01MG01
Accounts With Accounts Type Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2007
288cChange of Particulars
Auditors Resignation Company
20 September 2007
AUDAUD
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288cChange of Particulars
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Certificate Change Of Name Company
4 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363aAnnual Return
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363aAnnual Return
Legacy
11 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
14 May 2001
287Change of Registered Office
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363aAnnual Return
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363aAnnual Return
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Legacy
16 May 1997
288cChange of Particulars
Resolution
3 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363x363x
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
31 October 1991
288288
Legacy
23 October 1991
288288
Legacy
25 September 1990
288288
Legacy
6 September 1990
88(2)R88(2)R
Memorandum Articles
6 September 1990
MEM/ARTSMEM/ARTS
Legacy
6 September 1990
288288
Legacy
6 September 1990
123Notice of Increase in Nominal Capital
Legacy
6 September 1990
224224
Legacy
18 July 1990
288288
Legacy
18 July 1990
287Change of Registered Office
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
287Change of Registered Office
Certificate Change Of Name Company
6 July 1990
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 June 1990
MISCMISC
Incorporation Company
14 June 1990
NEWINCIncorporation