Background WavePink WaveYellow Wave

MORGAN LLOYD INVEST LTD (09310773)

MORGAN LLOYD INVEST LTD (09310773) is an active UK company. incorporated on 14 November 2014. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORGAN LLOYD INVEST LTD has been registered for 11 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil, ORGAN, Ellis.

Company Number
09310773
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil, ORGAN, Ellis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN LLOYD INVEST LTD

MORGAN LLOYD INVEST LTD is an active company incorporated on 14 November 2014 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORGAN LLOYD INVEST LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09310773

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

VIEWPOINT PORTFOLIO LTD
From: 14 November 2014To: 30 April 2021
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Jun 22
Director Left
Mar 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAMBERS, Thomas Edward

Active
Bucklands Grove, BristolBS48 4PL
Secretary
Appointed 15 Nov 2014

CARTY, Anthony Valentine

Active
Eden Park, BristolBS20 0DD
Born July 1967
Director
Appointed 14 Nov 2014

GREENAWAY, Neil

Active
Eden Park, BristolBS20 0DD
Born November 1970
Director
Appointed 14 Nov 2014

ORGAN, Ellis

Active
Eden Park, BristolBS20 0DD
Born September 1963
Director
Appointed 14 Nov 2014

TAVENER, Adam Jason

Resigned
Eden Park, BristolBS20 0DD
Born June 1962
Director
Appointed 14 Nov 2014
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019

Mr Adam Jason Tavener

Ceased
Eden Park, BristolBS20 0DD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 26 Apr 2019

Mr Neil Greenaway

Ceased
Eden Park, BristolBS20 0DD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Memorandum Articles
28 April 2023
MAMA
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Resolution
17 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Resolution
30 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Incorporation Company
14 November 2014
NEWINCIncorporation