Background WavePink WaveYellow Wave

MORISON GLOBAL LIMITED (02718285)

MORISON GLOBAL LIMITED (02718285) is an active UK company. incorporated on 28 May 1992. 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.. MORISON GLOBAL LIMITED has been registered for 33 years. Current directors include CAVALLERO, Ignacio Javier, GOKHOOL, Ashvin Jain, GOMES, James and 4 others.

Company Number
02718285
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 1992
Age
33 years
Address
24/25 32 London Bridge Street, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVALLERO, Ignacio Javier, GOKHOOL, Ashvin Jain, GOMES, James, MINIFIE, Andrew Stephen, VILLARUZ, Normita Lansang, WAN, Paul Tong Chee, ZITNITSKI, Ariel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORISON GLOBAL LIMITED

MORISON GLOBAL LIMITED is an active company incorporated on 28 May 1992 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.. MORISON GLOBAL LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02718285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 28 May 1992

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MORISON KSI LIMITED
From: 29 July 2021To: 29 July 2021
MORISON GLOBAL MIDDLE EAST LIMITED
From: 29 July 2021To: 29 July 2021
MORISON KSI LIMITED
From: 10 February 2016To: 29 July 2021
MORISON INTERNATIONAL LIMITED
From: 28 May 1992To: 10 February 2016
Contact
Address

24/25 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 2 Kingdom Street London W2 6BD England
From: 6 February 2017To: 15 November 2024
6th Floor 2 Kingdom Street London W2 6PY England
From: 1 November 2016To: 6 February 2017
193 Praed Street Paddington London W2 1RH
From: 19 December 2014To: 1 November 2016
12 Port House Square Rigger Row Plantation Wharf London SW11 3TY
From: 25 March 2010To: 19 December 2014
Salisbury House 31 Finsbury Circus London EC2M 5SQ
From: 28 May 1992To: 25 March 2010
Timeline

58 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Feb 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CRISP, Michelle

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 11 Jul 2008

CAVALLERO, Ignacio Javier

Active
Cordoba Ave, 8th Floor, Buenos Aires
Born January 1976
Director
Appointed 17 Sept 2020

GOKHOOL, Ashvin Jain

Active
8 Nahaboo Solim Street, Port Louis
Born November 1967
Director
Appointed 20 May 2019

GOMES, James

Active
Wisconsin Ave, Suite 1200w, Bethesda20814
Born August 1970
Director
Appointed 25 Oct 2023

MINIFIE, Andrew Stephen

Active
Moat Drive, TamworthB78 3UG
Born May 1959
Director
Appointed 01 May 2025

VILLARUZ, Normita Lansang

Active
9th Floor Galleria Corporate Center, Quezon City
Born September 1957
Director
Appointed 13 Dec 2023

WAN, Paul Tong Chee

Active
20 Greenleaf Drive, Singapore279 534
Born February 1955
Director
Appointed 14 Sept 2001

ZITNITSKI, Ariel

Active
65 Yigal Allon St., Tel Aviv6744316
Born May 1981
Director
Appointed 25 Oct 2023

ANGUS, Sarah Geraldine

Resigned
97 Weymouth Street, Hemel HempsteadHP3 9SJ
Secretary
Appointed 28 May 1992
Resigned 23 Aug 1996

GANDY, Jennifer

Resigned
25 Rudsdale Way, ColchesterCO3 4LP
Secretary
Appointed 23 Aug 1996
Resigned 30 Jan 1998

OVESEN, Birgitte

Resigned
36 Hamilton Gardens, LondonNW8 9PX
Secretary
Appointed 30 Sept 1999
Resigned 11 Jul 2008

SORENSEN, Birgitte

Resigned
Flat 3 60 Blackheath Road, LondonSE10 8DA
Secretary
Appointed 30 Jan 1998
Resigned 30 Sept 1999

AMIR-ASLANI, Ardavan, Dr

Resigned
45 Boulevard Suchet, ParisFOREIGN
Born July 1965
Director
Appointed 30 Nov 2007
Resigned 17 Aug 2012

ATAMAN, Sandra Maria Ferreira Novo

Resigned
1900 Minnesota Court, Ste 116, Mississauga
Born July 1976
Director
Appointed 20 Jul 2020
Resigned 25 Oct 2023

BACH, Michael

Resigned
Ravelsvej 55, 7500 Holstebro
Born October 1959
Director
Appointed 25 Jun 2001
Resigned 14 Sept 2001

BARAN, Mark

Resigned
685 Third Avenue, New York10017
Born November 1962
Director
Appointed 01 Nov 2018
Resigned 10 Jan 2022

BHUTA, Harsh Shailesh

Resigned
Nariman Point, Mumbai 400021
Born October 1987
Director
Appointed 12 Nov 2020
Resigned 13 Dec 2023

CAMACHO CORDOBA, Carlos

Resigned
Calle 3 Avenida, San JoseFOREIGN
Born May 1960
Director
Appointed 14 Sept 2001
Resigned 12 Sept 2016

CASTILHO GARCIA, João Carlos

Resigned
Rua Madre Cabrini, Sao Paulo04020
Born October 1969
Director
Appointed 07 Oct 2016
Resigned 17 Sept 2020

CHANG, Stephen Wen Kai

Resigned
Rosemullion Woodlands Road, BromleyBR1 2AP
Born July 1945
Director
Appointed 09 Jan 1995
Resigned 30 Jun 2025

CHANG, Stephen Wen Kai

Resigned
Rosemullion Woodlands Road, BromleyBR1 2AP
Born July 1945
Director
Appointed 28 May 1992
Resigned 29 May 1992

DE VRIES, Rene

Resigned
Zandweg 37, The NetherlandsFOREIGN
Born May 1951
Director
Appointed 29 May 1992
Resigned 06 Jun 1998

DENIS, Alan Jay

Resigned
877 Briarwood Road, Newtown Square
Born November 1946
Director
Appointed 27 Aug 2006
Resigned 10 Jan 2013

DIERKES, Hans Ulrich

Resigned
Oktavio Strasse 34b, D- 22043FOREIGN
Born October 1943
Director
Appointed 06 Jun 1998
Resigned 26 Feb 2003

GOBODO, Nonkululeko

Resigned
20 Morris Street East, Saxonwold
Born October 1960
Director
Appointed 19 Feb 2013
Resigned 17 Feb 2015

HARDING, Paul Anthony

Resigned
Milbourne Lane, EsherKT10 9DX
Born October 1955
Director
Appointed 17 Aug 2012
Resigned 02 May 2013

HEIMERL, Christian

Resigned
Heimeranstr., Munich80339
Born January 1964
Director
Appointed 20 May 2013
Resigned 06 Jan 2016

KOPELMAN, Richard Barry

Resigned
Concourse Parkway, Suite 1000, Atlanta30328
Born May 1968
Director
Appointed 14 Mar 2016
Resigned 18 Jun 2018

LARROZE, Jean Pierre

Resigned
Rue Du Couedic, Paris
Born November 1953
Director
Appointed 29 May 1992
Resigned 30 Sept 2020

LEVENFUS, Mark

Resigned
Third Avenue, New York10017
Born July 1950
Director
Appointed 02 Nov 2012
Resigned 17 Oct 2018

LEWIS, Howard Keith

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born November 1951
Director
Appointed 07 Oct 2011
Resigned 06 Oct 2014

LIE, William

Resigned
Moersbergselaan 4, 3641 Bw Doorn
Born December 1960
Director
Appointed 12 May 1995
Resigned 06 Jun 1998

LUCAS, Mark William

Resigned
Naishes Farm, HookRG27 9AS
Born January 1965
Director
Appointed 03 Sept 2004
Resigned 09 Mar 2008

MARCUS, Stephen Donoff

Resigned
711 South Dearborn St - 405, Illinois60605
Born May 1941
Director
Appointed 06 Jun 1998
Resigned 04 Jun 2007

MARTINS, Benjamin Olalekan, Dr

Resigned
2 Kingdom Street, LondonW2 6BD
Born November 1968
Director
Appointed 25 Mar 2015
Resigned 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

185

Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
29 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Resolution
19 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
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
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
3 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Memorandum Articles
29 June 1995
MEM/ARTSMEM/ARTS
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
288288
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Memorandum Articles
10 September 1993
MEM/ARTSMEM/ARTS
Resolution
10 September 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
224224
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Incorporation Company
28 May 1992
NEWINCIncorporation