Background WavePink WaveYellow Wave

MORNINGSTAR UK LIMITED (04031849)

MORNINGSTAR UK LIMITED (04031849) is an active UK company. incorporated on 6 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORNINGSTAR UK LIMITED has been registered for 25 years. Current directors include MALONE, Paul Thomas, SLOMAN, Connor, MORNINGSTAR INC.

Company Number
04031849
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
1 Oliver's Yard, London, EC1Y 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MALONE, Paul Thomas, SLOMAN, Connor, MORNINGSTAR INC
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGSTAR UK LIMITED

MORNINGSTAR UK LIMITED is an active company incorporated on 6 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORNINGSTAR UK LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04031849

LTD Company

Age

25 Years

Incorporated 6 July 2000

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1 Oliver's Yard 55-71 City Road London, EC1Y 1HQ,

Previous Addresses

Saint James House 13 Kensington Square London W8 5HD
From: 6 July 2000To: 8 May 2012
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Dec 09
Funding Round
Jan 11
Director Joined
Jun 13
Loan Cleared
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Nov 20
Funding Round
Jun 22
Capital Update
Jun 22
Director Left
Dec 22
Owner Exit
Jun 24
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
New Bailey, SalfrodM3 5GS
Corporate secretary
Appointed 01 Feb 2021

MALONE, Paul Thomas

Active
Oliver's Yard, LondonEC1Y 1HQ
Born July 1972
Director
Appointed 04 Mar 2019

SLOMAN, Connor

Active
Oliver's Yard, LondonEC1Y 1HQ
Born March 1973
Director
Appointed 26 Jan 2016

MORNINGSTAR INC

Active
West Washington Street, Chicago60602
Corporate director
Appointed 01 Jul 2005

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 06 Aug 2012
Resigned 01 Feb 2021

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 06 Jul 2000
Resigned 04 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 2000
Resigned 06 Jul 2000

BALZANO, Geoffrey Michael

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born December 1972
Director
Appointed 27 Jul 2007
Resigned 26 Jan 2016

BERGLUND, Maria Ulrika Kristina

Resigned
Baltvagen 14, Sollentuna
Born June 1969
Director
Appointed 26 Feb 2001
Resigned 31 Aug 2001

BJARNO KAAE, Svend Erik

Resigned
Armfeltsgatan 3, StockholmFOREIGN
Born January 1950
Director
Appointed 26 Feb 2001
Resigned 31 Dec 2003

DESMOND, Bevin

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born November 1966
Director
Appointed 15 Mar 2005
Resigned 02 Apr 2018

FJAREM, Tormod Hans Petter

Resigned
Artillerigatan 75, Stockholm
Born October 1950
Director
Appointed 06 Jul 2000
Resigned 15 Mar 2006

ORMES, Mark

Resigned
55-61 City Road, LondonEC1Y 1HQ
Born August 1979
Director
Appointed 18 Apr 2018
Resigned 02 Oct 2020

PERSSON, Philip Martin

Resigned
18 Deepdene Avenue, DorkingRH4 1SR
Born April 1957
Director
Appointed 01 Jan 2004
Resigned 15 Mar 2005

ROOMANS, Mark John

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born December 1964
Director
Appointed 12 Jun 2013
Resigned 19 Nov 2022

WEBB, Tobias Charles Jeffrey

Resigned
5 Broad Stone, Forest RowRH18 5BX
Born July 1965
Director
Appointed 26 Feb 2001
Resigned 07 Mar 2005

GCS CORPORATE NOMINEES LIMITED

Resigned
29 Abingdon Road, LondonW8 6AH
Corporate director
Appointed 06 Jul 2000
Resigned 06 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
West Washington Street, Chicago60602

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
West Washington, Chicago60602

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 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
21 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 June 2022
SH19Statement of Capital
Legacy
13 June 2022
SH20SH20
Legacy
13 June 2022
CAP-SSCAP-SS
Legacy
13 June 2022
SH20SH20
Resolution
13 June 2022
RESOLUTIONSResolutions
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
7 June 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
30 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Corporate Director Company With Change Date
17 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Auditors Resignation Company
29 October 2013
AUDAUD
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Made Up Date
24 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 August 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Move Registers To Sail Company
17 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Auditors Resignation Company
15 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Made Up Date
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Legacy
13 December 2010
MG04MG04
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Legacy
21 December 2009
88(3)88(3)
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Miscellaneous
23 November 2009
MISCMISC
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Made Up Date
19 February 2009
AAAnnual Accounts
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
123Notice of Increase in Nominal Capital
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
363aAnnual Return
Accounts With Made Up Date
7 July 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
11 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363aAnnual Return
Legacy
17 July 2003
288cChange of Particulars
Accounts With Made Up Date
27 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288cChange of Particulars
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 September 2002
288cChange of Particulars
Legacy
15 July 2002
88(2)R88(2)R
Legacy
15 July 2002
363aAnnual Return
Accounts With Made Up Date
24 April 2002
AAAnnual Accounts
Auditors Resignation Company
17 April 2002
AUDAUD
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
11 September 2001
88(2)R88(2)R
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363aAnnual Return
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
225Change of Accounting Reference Date
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Incorporation Company
6 July 2000
NEWINCIncorporation