Background WavePink WaveYellow Wave

MSP SECRETARIES LIMITED (02584667)

MSP SECRETARIES LIMITED (02584667) is an active UK company. incorporated on 22 February 1991. with registered office in 27/28 Eastcastle Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MSP SECRETARIES LIMITED has been registered for 35 years. Current directors include FARRELLY, Ian Brian, KEITH, Philippa Anne.

Company Number
02584667
Status
active
Type
ltd
Incorporated
22 February 1991
Age
35 years
Address
27/28 Eastcastle Street, W1W 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FARRELLY, Ian Brian, KEITH, Philippa Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSP SECRETARIES LIMITED

MSP SECRETARIES LIMITED is an active company incorporated on 22 February 1991 with the registered office located in 27/28 Eastcastle Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MSP SECRETARIES LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02584667

LTD Company

Age

35 Years

Incorporated 22 February 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

27/28 Eastcastle Street London , W1W 8DH,

Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 13
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Capital Update
Apr 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 16 Jan 2012

FARRELLY, Ian Brian

Active
Eastcastle Street, LondonW1W 8DH
Born September 1968
Director
Appointed 01 Jan 2023

KEITH, Philippa Anne

Active
27/28 Eastcastle StreetW1W 8DH
Born June 1970
Director
Appointed 04 May 2007

DOCKING, John Christopher

Resigned
27/28 Eastcastle StreetW1W 8DH
Secretary
Appointed 28 Feb 2002
Resigned 11 Mar 2010

HUTCHINSON, Michael Anthony

Resigned
105 Garendon Road, MordenSM4 6NA
Secretary
Appointed 28 Feb 2002
Resigned 18 Jul 2005

KEITH, Philippa Anne

Resigned
The Green House, GodstoneRH9 8DT
Secretary
Appointed 13 Mar 2007
Resigned 20 Feb 2009

PITLA, Nayesh

Resigned
27/28 Eastcastle StreetW1W 8DH
Secretary
Appointed 30 Jun 2008
Resigned 16 Jan 2012

STEVENSON, Sandra Maureen

Resigned
147 Cotefield Drive, Leighton BuzzardLU7 3DN
Secretary
Appointed 28 Feb 2002
Resigned 13 Mar 2007

STUTTAFORD, John Cyril

Resigned
5 The Chine, FarnhamGU10 4NN
Secretary
Appointed N/A
Resigned 20 Feb 2009

WARD, Malcolm John

Resigned
9 Cocksheadhey Road, MacclesfieldSK10 5QZ
Secretary
Appointed 18 Jul 2005
Resigned 14 May 2008

MORITZ, Brian Michael

Resigned
27 Waterden Road, GuildfordGU1 2AZ
Born May 1936
Director
Appointed N/A
Resigned 11 Mar 2013

ROSLING, James Patrick

Resigned
27/28 Eastcastle StreetW1W 8DH
Born December 1966
Director
Appointed 01 Jul 2021
Resigned 01 Jan 2023

STUTTAFORD, John Cyril

Resigned
27/28 Eastcastle StreetW1W 8DH
Born May 1934
Director
Appointed N/A
Resigned 29 Aug 2021

STUTTAFORD, Robert John

Resigned
27/28 Eastcastle StreetW1W 8DH
Born September 1963
Director
Appointed 01 Jul 2021
Resigned 01 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mrs Philippa Anne Keith

Ceased
27/28 Eastcastle StreetW1W 8DH
Born June 1970

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
Ceased 14 Nov 2022

Mr John Cyril Stuttaford

Ceased
27/28 Eastcastle StreetW1W 8DH
Born May 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 April 2024
SH19Statement of Capital
Legacy
30 April 2024
SH20SH20
Legacy
30 April 2024
CAP-SSCAP-SS
Resolution
30 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
28 October 2022
RP04CS01RP04CS01
Confirmation Statement
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
26 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2017
SH10Notice of Particulars of Variation
Resolution
18 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Resolution
6 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
3 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Secretary Company
17 January 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 January 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
363aAnnual Return
Legacy
23 January 2007
353353
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
14 July 2006
287Change of Registered Office
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
353353
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
21 March 2005
287Change of Registered Office
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
287Change of Registered Office
Legacy
10 March 2005
363aAnnual Return
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
5 November 2002
288cChange of Particulars
Legacy
7 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
23 February 2001
363aAnnual Return
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
4 August 2000
88(2)R88(2)R
Legacy
6 March 2000
363aAnnual Return
Legacy
1 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
22 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
13 May 1998
353353
Legacy
13 May 1998
287Change of Registered Office
Legacy
12 March 1998
363aAnnual Return
Legacy
12 March 1998
353353
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
1 September 1997
88(2)R88(2)R
Legacy
27 February 1997
363aAnnual Return
Legacy
22 October 1996
88(2)R88(2)R
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
22 March 1996
363aAnnual Return
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
1 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
363x363x
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
88(2)R88(2)R
Legacy
2 April 1993
287Change of Registered Office
Legacy
3 March 1993
363x363x
Legacy
4 January 1993
88(2)R88(2)R
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
363x363x
Legacy
1 October 1991
224224
Incorporation Company
22 February 1991
NEWINCIncorporation