Background WavePink WaveYellow Wave

25 MOORGATE LIMITED (03685043)

25 MOORGATE LIMITED (03685043) is an active UK company. incorporated on 11 December 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 25 MOORGATE LIMITED has been registered for 27 years. Current directors include DAVIES, Charlotte, GEDDES, Paul Robert, MUSTAFFA, Muhammad Faqihuddin Bin.

Company Number
03685043
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Charlotte, GEDDES, Paul Robert, MUSTAFFA, Muhammad Faqihuddin Bin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 MOORGATE LIMITED

25 MOORGATE LIMITED is an active company incorporated on 11 December 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 25 MOORGATE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03685043

LTD Company

Age

27 Years

Incorporated 11 December 1998

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 8 September 2025 (6 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ONSLOW BRIDGE CHAMBERS LIMITED
From: 11 December 1998To: 13 December 2004
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 11 December 1998To: 14 June 2022
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jun 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Apr 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 31 Mar 2024

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 21 Sept 2022

GEDDES, Paul Robert

Active
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 06 Oct 2023

MUSTAFFA, Muhammad Faqihuddin Bin

Active
Gresham Street, LondonEC2V 7BG
Born July 1990
Director
Appointed 31 Mar 2025

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 26 Apr 2000
Resigned 31 Aug 2000

MASSIE, Scott Edward

Resigned
14 Drayton Road, WallingfordOX10 7PJ
Secretary
Appointed 11 Dec 1998
Resigned 17 Feb 2000

ROSE, Martin John

Resigned
25 MoorgateEC2R 6AY
Secretary
Appointed 01 Oct 2009
Resigned 26 May 2010

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 31 Aug 2000
Resigned 28 Mar 2002

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 17 Feb 2000
Resigned 26 Apr 2000

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 26 May 2010
Resigned 01 Sept 2021

VALLANCE, Richard Frederick

Resigned
Westering, East GrinsteadRH19 4AB
Secretary
Appointed 28 Mar 2002
Resigned 30 Sept 2009

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Sept 2021
Resigned 31 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 11 Dec 1998

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 22 Oct 2020
Resigned 31 Mar 2025

BOADLE, Jeremy Tristan

Resigned
Moorgate, LondonEC2R 6AY
Born May 1956
Director
Appointed 18 Oct 2000
Resigned 31 Oct 2016

BOYCOTT, Robin David

Resigned
Whittonditch House, RamsburySN8 2PZ
Born May 1950
Director
Appointed 22 Dec 1998
Resigned 14 Feb 2006

CHAMPION, Anthony Richard

Resigned
11 Grange Park Place, LondonSW20 0EE
Born September 1964
Director
Appointed 25 Feb 1999
Resigned 30 Apr 2007

COBB, David Martin

Resigned
Moorgate, LondonEC2R 6AY
Born September 1964
Director
Appointed 26 Sept 2013
Resigned 25 May 2021

FOSBERRY, Michael Patrick

Resigned
Cedar Grange, DenhamUB9 5DG
Born August 1952
Director
Appointed 22 Dec 1998
Resigned 06 Jun 2011

FULLERTON BATTEN, William Andrew

Resigned
Church Lane, ChelshamCR6 9PG
Born September 1948
Director
Appointed 22 Dec 1998
Resigned 31 Oct 2008

GODWIN, David Ross

Resigned
Moorgate, LondonEC2R 6AY
Born March 1964
Director
Appointed 26 Sept 2013
Resigned 27 Sept 2016

HOTSON, Grant Thomas

Resigned
Moorgate, LondonEC2R 6AY
Born September 1971
Director
Appointed 18 Oct 2016
Resigned 22 Oct 2020

LEES, Sheridan Brooke

Resigned
Moorgate, LondonEC2R 6AY
Born March 1972
Director
Appointed 26 Sept 2013
Resigned 03 Feb 2016

MABEY, Simon John

Resigned
9 Kent Terrace, LondonNW1 4RP
Born September 1952
Director
Appointed 22 Dec 1998
Resigned 27 Sept 2013

MEDICI, Noel

Resigned
Moorgate, LondonEC2R 6AY
Born December 1961
Director
Appointed 26 Sept 2013
Resigned 05 Jul 2018

MITFORD-SLADE, Nicola Claire

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1967
Director
Appointed 22 Oct 2020
Resigned 21 Sept 2022

PEARCE, Gareth David

Resigned
Bewley Court, LacockSN15 2PG
Born August 1953
Director
Appointed 22 Dec 1998
Resigned 26 Sept 2013

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Born March 1956
Director
Appointed 11 Dec 1998
Resigned 27 Sept 2013

SEALY, Nicholas John Elliot

Resigned
Timber Hill, WokingGU24 8JF
Born May 1938
Director
Appointed 22 Dec 1998
Resigned 19 Jan 2004

SMART, David Alan

Resigned
12 Highlands Road, BristolBS41 9EN
Born March 1961
Director
Appointed 24 Nov 2008
Resigned 27 Sept 2013

STOPPS, Kevin Peter

Resigned
Moorgate, LondonEC2R 6AY
Born November 1961
Director
Appointed 26 Sept 2013
Resigned 11 Nov 2020

WOODHOUSE, Christopher

Resigned
Gresham Street, LondonEC2V 7BG
Born June 1961
Director
Appointed 22 Oct 2020
Resigned 11 Aug 2023

YELDON, Peter James

Resigned
The Tythings The Plantation, SalisburySP5 1RE
Born May 1962
Director
Appointed 22 Dec 1998
Resigned 18 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Gresham Street, LondonEC2V 7BG

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 Apr 2023
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
26 January 2007
AAMDAAMD
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
12 August 2005
287Change of Registered Office
Legacy
17 June 2005
288cChange of Particulars
Legacy
20 December 2004
363aAnnual Return
Legacy
20 December 2004
288cChange of Particulars
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288cChange of Particulars
Legacy
24 December 2003
363aAnnual Return
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
8 January 2001
363aAnnual Return
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288cChange of Particulars
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363aAnnual Return
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
225Change of Accounting Reference Date
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Incorporation Company
11 December 1998
NEWINCIncorporation