Background WavePink WaveYellow Wave

MORETON STREET MANAGEMENT COMPANY LIMITED (02901276)

MORETON STREET MANAGEMENT COMPANY LIMITED (02901276) is an active UK company. incorporated on 22 February 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORETON STREET MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include CAMPBELL, David Malcolm Taylor, RAISANEN, Joel-Oskar Elias, ROSMARIN, Ian Mark and 2 others.

Company Number
02901276
Status
active
Type
ltd
Incorporated
22 February 1994
Age
32 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, David Malcolm Taylor, RAISANEN, Joel-Oskar Elias, ROSMARIN, Ian Mark, WATKINS, Penelope Ann, WOOLLEY, Robert Kevin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON STREET MANAGEMENT COMPANY LIMITED

MORETON STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORETON STREET MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02901276

LTD Company

Age

32 Years

Incorporated 22 February 1994

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 21 February 2025 (1 year 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

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

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

C/O Bunn & Co 18 Churton Street London SW1V 2LL England
From: 2 April 2024To: 22 July 2025
Eagle House 28 Billing Road Northampton NN1 5AJ
From: 21 January 2013To: 2 April 2024
140a Tachbrook Street London SW1V 2NE United Kingdom
From: 22 February 1994To: 21 January 2013
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
May 17
Director Left
Dec 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

FRY & CO

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 01 Jul 2025

CAMPBELL, David Malcolm Taylor

Active
Needham MarketIP8 8AL
Born April 1957
Director
Appointed 16 Mar 2017

RAISANEN, Joel-Oskar Elias

Active
Moreton Street, LondonSW1V 2PW
Born May 1993
Director
Appointed 13 Feb 2025

ROSMARIN, Ian Mark

Active
30 Orange Street, LondonWC2H 7HF
Born September 1953
Director
Appointed 13 Feb 2025

WATKINS, Penelope Ann

Active
9 Moreton Street, LondonSW1V 2PW
Born August 1953
Director
Appointed 22 Feb 1994

WOOLLEY, Robert Kevin

Active
28 Billing Road, NorthamptonNN1 5AJ
Born February 1960
Director
Appointed 19 Mar 2015

WATKINS, Penelope Ann

Resigned
Flat 18 Moreton Street, LondonSW1V 2PW
Secretary
Appointed 22 Feb 1994
Resigned 27 Mar 2007

WILLIAMS, Alison Louise

Resigned
Flat 12 7-9 Moreton Street, LondonSW1V 2PW
Secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2012

BUNN & CO (LONDON) LIMITED

Resigned
Churton Street, LondonSW1V 2LL
Corporate secretary
Appointed 01 Apr 2024
Resigned 30 Jun 2025

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Feb 1994
Resigned 22 Feb 1994

ABRAM, Anna, Dr

Resigned
CambridgeCB1 2PR
Born July 1968
Director
Appointed 20 Mar 2014
Resigned 10 Mar 2026

BOOTH, Clive

Resigned
Hartland Road, EppingCM16 4PF
Born September 1961
Director
Appointed 01 Nov 2012
Resigned 06 Feb 2026

BOOTH, Clive

Resigned
Flat 22, LondonSW1V 2PW
Born September 1961
Director
Appointed 21 Apr 2004
Resigned 27 Mar 2012

BOULTON, David

Resigned
Hobson Farm, SedberghLA10 5RF
Born October 1935
Director
Appointed 02 Jun 1998
Resigned 27 Mar 2012

FITZPATRICK, Anne Patricia

Resigned
Flat 11, LondonSW1V 2PW
Born February 1963
Director
Appointed 21 Apr 2004
Resigned 27 Jul 2006

KANDIAH, Michael David, Dr

Resigned
Flat 23, LondonSW1V 2PW
Born January 1962
Director
Appointed 23 Nov 2005
Resigned 25 Mar 2021

KOEHLER, Johannes Adrianes Maria

Resigned
Flat 31, LondonSW1V 2PW
Born October 1957
Director
Appointed 22 Feb 1994
Resigned 31 Aug 1994

MOFFATT, Rachel Mary

Resigned
Flat 5 9 Moreton Street, LondonSW1V 2PW
Born September 1972
Director
Appointed 18 Sept 1995
Resigned 31 Jul 1997

O'BRIEN, Frederick David Fitzgerald

Resigned
Flat 21, LondonSW1V 2PW
Born November 1954
Director
Appointed 22 Feb 1994
Resigned 27 Mar 2007

PITTS, Julia Mary

Resigned
Flat 20, LondonSW1V 2PW
Born October 1967
Director
Appointed 12 Jul 1999
Resigned 21 Mar 2013

STARLING, Alexander Charles, Dr

Resigned
Flat 33, LondonSW1V 2PW
Born September 1977
Director
Appointed 23 Nov 2005
Resigned 03 Sept 2012

STEWART, Christina Margaret

Resigned
Flat 6 9 Moreton Street, LondonSW1V 2PW
Born July 1933
Director
Appointed 21 Apr 2004
Resigned 23 Nov 2005

STEWART, Christina Margaret

Resigned
Flat 6 9 Moreton Street, LondonSW1V 2PW
Born July 1933
Director
Appointed 17 May 1995
Resigned 12 Jul 1999

WILLIAMS, Alison Louise

Resigned
Flat 12 7-9 Moreton Street, LondonSW1V 2PW
Born April 1981
Director
Appointed 13 Dec 2006
Resigned 27 Mar 2012

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Feb 1994
Resigned 22 Feb 1994
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Legacy
12 May 2009
190190
Legacy
12 May 2009
287Change of Registered Office
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 1997
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Accounts With Accounts Type Dormant
18 July 1995
AAAnnual Accounts
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
29 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Incorporation Company
22 February 1994
NEWINCIncorporation