Background WavePink WaveYellow Wave

MORGAN EUROPE HOLDING LIMITED (02540399)

MORGAN EUROPE HOLDING LIMITED (02540399) is an active UK company. incorporated on 18 September 1990. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORGAN EUROPE HOLDING LIMITED has been registered for 35 years. Current directors include CHIME, Winifred, KNOWLES, Elizabeth.

Company Number
02540399
Status
active
Type
ltd
Incorporated
18 September 1990
Age
35 years
Address
York House, Windsor, SL4 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIME, Winifred, KNOWLES, Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN EUROPE HOLDING LIMITED

MORGAN EUROPE HOLDING LIMITED is an active company incorporated on 18 September 1990 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORGAN EUROPE HOLDING LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02540399

LTD Company

Age

35 Years

Incorporated 18 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

POINTMATCH LIMITED
From: 18 September 1990To: 2 December 2013
Contact
Address

York House Sheet Street Windsor, SL4 1DD,

Previous Addresses

, Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP
From: 18 September 1990To: 29 September 2020
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Jan 14
Capital Update
May 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
May 17
Director Joined
Jul 18
Director Left
Sept 20
Director Joined
May 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHIME, Winifred

Active
Sheet Street, WindsorSL4 1DD
Born July 1979
Director
Appointed 21 Sept 2022

KNOWLES, Elizabeth

Active
York House, WindsorSL4 1DD
Born October 1984
Director
Appointed 27 Sept 2024

ARSENIC, Sonja

Resigned
Sheet Street, WindsorSL4 1DD
Secretary
Appointed 21 Sept 2022
Resigned 30 Jun 2023

BOULTON, Paul Andrew

Resigned
Quadrant, WindsorSL4 1LP
Secretary
Appointed 31 Oct 2004
Resigned 28 Jun 2018

CRABB, Josephine Alison

Resigned
75 Westwood Green, MaidenheadSL6 9DE
Secretary
Appointed 23 Sept 2003
Resigned 31 Oct 2004

MACKIE, Stephanie Helen

Resigned
Sheet Street, WindsorSL4 1DD
Secretary
Appointed 28 Jun 2018
Resigned 04 Jul 2022

MARRINER, Elaine

Resigned
48 Hemsdale, MaidenheadSL6 6SL
Secretary
Appointed N/A
Resigned 23 Sept 2003

BECHHOLD, Alexander

Resigned
Sheet Street, WindsorSL4 1DD
Born October 1964
Director
Appointed 20 May 2021
Resigned 01 Nov 2021

BOULTON, Paul Andrew

Resigned
Sheet Street, WindsorSL4 1DD
Born February 1968
Director
Appointed 31 Dec 2005
Resigned 25 Nov 2025

COKER, David John

Resigned
Ravenswood, FarnhamGU10 2HP
Born March 1946
Director
Appointed 19 Jan 1999
Resigned 31 Dec 2006

COLLINS, Claire Rose

Resigned
Quadrant, WindsorSL4 1LP
Born October 1974
Director
Appointed 19 Oct 2016
Resigned 18 Sept 2020

COX, Stuart Alan

Resigned
55-57 High Street, WindsorSL4 1LP
Born March 1960
Director
Appointed 01 Aug 2007
Resigned 27 Sept 2012

HOWARD, Nigel Grant

Resigned
Long Oaks, East HorsleyKT24 5AH
Born July 1945
Director
Appointed N/A
Resigned 31 Dec 2003

LEE, Christopher David

Resigned
Quadrant, WindsorSL4 1LP
Born September 1971
Director
Appointed 31 Dec 2006
Resigned 31 Aug 2012

MACKIE, Stephanie Helen

Resigned
Sheet Street, WindsorSL4 1DD
Born June 1968
Director
Appointed 28 Jun 2018
Resigned 04 Jul 2022

MARTIN, Eileen Kirsten

Resigned
Sheet Street, WindsorSL4 1DD
Born August 1978
Director
Appointed 16 Dec 2021
Resigned 27 Sept 2024

MCINTOSH, Andrew

Resigned
Hilibre, CrowthorneRG45 7PH
Born April 1944
Director
Appointed 31 Dec 2003
Resigned 31 Dec 2005

RILEY, Andrew Colin

Resigned
55-57 High Street, WindsorSL4 1LP
Born July 1967
Director
Appointed 27 Sept 2012
Resigned 19 Oct 2016

WILKINS, Peter David

Resigned
17 Matham Road, East MoleseyKT8 0SX
Born September 1944
Director
Appointed N/A
Resigned 19 Jan 1999

Persons with significant control

1

Sheet Street, WindsorSL4 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Statement Of Companys Objects
27 May 2016
CC04CC04
Resolution
24 May 2016
RESOLUTIONSResolutions
Legacy
24 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2016
SH19Statement of Capital
Legacy
24 May 2016
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Miscellaneous
20 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288cChange of Particulars
Accounts Amended With Accounts Type Full
10 November 2006
AAMDAAMD
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
244244
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Auditors Resignation Company
16 October 2001
AUDAUD
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Resolution
22 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
287Change of Registered Office
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
31 October 1990
288288
Legacy
29 October 1990
224224
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Legacy
15 October 1990
287Change of Registered Office
Memorandum Articles
12 October 1990
MEM/ARTSMEM/ARTS
Resolution
12 October 1990
RESOLUTIONSResolutions
Incorporation Company
18 September 1990
NEWINCIncorporation