Background WavePink WaveYellow Wave

8 MOORGATE NOMINEE LTD (07824244)

8 MOORGATE NOMINEE LTD (07824244) is an active UK company. incorporated on 26 October 2011. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. 8 MOORGATE NOMINEE LTD has been registered for 14 years. Current directors include HARTMANN, Jelena, MCLUCKIE, Stuart Wallace, SKELLY, Peter James.

Company Number
07824244
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
Booths Hall, Booths Park, Knutsford, WA16 8GS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARTMANN, Jelena, MCLUCKIE, Stuart Wallace, SKELLY, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 MOORGATE NOMINEE LTD

8 MOORGATE NOMINEE LTD is an active company incorporated on 26 October 2011 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. 8 MOORGATE NOMINEE LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07824244

LTD Company

Age

14 Years

Incorporated 26 October 2011

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 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD United Kingdom
From: 15 June 2020To: 15 July 2021
7th Floor Berger House 38 Berkeley Square London W1J 5AE
From: 26 October 2011To: 15 June 2020
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Director Joined
May 20
Director Left
May 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARTMANN, Jelena

Active
Lyoner Strasse 13, Frankfurt Am Main60528
Born November 1985
Director
Appointed 07 Jul 2021

MCLUCKIE, Stuart Wallace

Active
3 Chelford Road, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 07 Jul 2021

SKELLY, Peter James

Active
3 Chelford Road, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 01 Apr 2024

BARNFATHER, Duncan David

Resigned
3 Chelford Road, KnutsfordWA16 8GS
Born December 1982
Director
Appointed 07 Jul 2021
Resigned 01 Apr 2024

FUKUI, Makoto

Resigned
Floor Berger House, LondonW1J 5AE
Born March 1974
Director
Appointed 26 Oct 2011
Resigned 11 May 2012

FUKUI, Takayuki

Resigned
38 Berkeley Square, LondonW1J 5AE
Born June 1972
Director
Appointed 11 May 2012
Resigned 01 Apr 2017

NAKAMURA, Tomoo

Resigned
Cassini House, LondonSW1A 1LD
Born July 1971
Director
Appointed 01 Jun 2020
Resigned 07 Jul 2021

ONOZAWA, Eiichiro

Resigned
38 Berkeley Square, LondonW1J 5AE
Born October 1963
Director
Appointed 01 Apr 2015
Resigned 01 Jun 2020

SONE, Shunsuke

Resigned
Cassini House, LondonSW1A 1LD
Born May 1983
Director
Appointed 01 Apr 2018
Resigned 07 Jul 2021

TAKAHASHI, Takeshi

Resigned
38 Berkeley Square, LondonW1J 5AE
Born September 1978
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2018

YAMADA, Hideto

Resigned
Floor Berger House, LondonW1J 5AE
Born November 1959
Director
Appointed 26 Oct 2011
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Berger House, LondonW1J 5AE

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 06 Apr 2016
Booths Park 3, KnutsfordWA16 8GS

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
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 September 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Move Registers To Sail Company
24 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2011
NEWINCIncorporation