Background WavePink WaveYellow Wave

MORGRACE LIMITED (02636599)

MORGRACE LIMITED (02636599) is an active UK company. incorporated on 9 August 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MORGRACE LIMITED has been registered for 34 years. Current directors include BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian.

Company Number
02636599
Status
active
Type
ltd
Incorporated
9 August 1991
Age
34 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGRACE LIMITED

MORGRACE LIMITED is an active company incorporated on 9 August 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MORGRACE LIMITED was registered 34 years ago.(SIC: 82990, 96090)

Status

active

Active since 34 years ago

Company No

02636599

LTD Company

Age

34 Years

Incorporated 9 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 9 August 1991To: 29 April 2014
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 20
Director Left
Nov 22
New Owner
Aug 23
Owner Exit
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TURNER, Mark Julian

Active
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025

BANKS, Stephen Craig

Active
Paternoster House, LondonEC4M 8AB
Born August 1966
Director
Appointed 31 Mar 2025

RICH, Russell Marc

Active
Paternoster House, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 Jan 2015

TURNER, Mark Julian

Active
Paternoster House, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2007
Resigned 30 Nov 2022

SOBER, Anthony Lionel

Resigned
City Forum 250 City Road, LondonEC1V 2QQ
Secretary
Appointed 31 Dec 1991
Resigned 30 Nov 2007

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 09 Aug 1991
Resigned 31 Dec 1991

GOODYEAR, Geoffrey George

Resigned
Paternoster House, LondonEC4M 8AB
Born January 1947
Director
Appointed 27 Nov 2003
Resigned 02 Jan 2015

LEVY, David Lawrence

Resigned
Russell Bedford House, LondonEC1V 2QQ
Born December 1938
Director
Appointed 05 Sept 1991
Resigned 27 Nov 2003

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Born September 1961
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2025

NEWMAN, Laurence David

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1961
Director
Appointed 02 Jan 2015
Resigned 31 Mar 2025

SHAH, Naresh

Resigned
Paternoster House, LondonEC4M 8AB
Born June 1954
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1953
Director
Appointed 05 Sept 1991
Resigned 30 Nov 2020

SOBER, Anthony Lionel

Resigned
City Forum 250 City Road, LondonEC1V 2QQ
Born February 1943
Director
Appointed 05 Sept 1991
Resigned 30 Nov 2007

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 09 Aug 1991
Resigned 05 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2023

Mr Rohit Majithia

Ceased
Paternoster House, LondonEC4M 8AB
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
353353
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
88(2)R88(2)R
Legacy
30 March 1992
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
287Change of Registered Office
Resolution
11 September 1991
RESOLUTIONSResolutions
Incorporation Company
9 August 1991
NEWINCIncorporation