Background WavePink WaveYellow Wave

MORRISON SHENFINE HOLDINGS LTD (09794223)

MORRISON SHENFINE HOLDINGS LTD (09794223) is a dissolved UK company. incorporated on 24 September 2015. with registered office in Hambrook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORRISON SHENFINE HOLDINGS LTD has been registered for 10 years. Current directors include PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley.

Company Number
09794223
Status
dissolved
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON SHENFINE HOLDINGS LTD

MORRISON SHENFINE HOLDINGS LTD is an dissolved company incorporated on 24 September 2015 with the registered office located in Hambrook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORRISON SHENFINE HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09794223

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 1 July 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook, BS16 1GW,

Previous Addresses

Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW England
From: 8 June 2016To: 24 July 2018
C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England
From: 24 September 2015To: 8 June 2016
Timeline

28 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 20 Jul 2018

PUEYO ROBERTS, Gabriela

Active
Vantage Office Park, HambrookBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019

WRIGHT, Jake Hockley

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1972
Director
Appointed 20 Jul 2018

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, HambrookBS16 1GW
Born January 1974
Director
Appointed 20 Jul 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 20 Jul 2018
Resigned 19 Nov 2019

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1969
Director
Appointed 20 Jul 2018
Resigned 14 Sept 2018

DARKIN, Paula

Resigned
Vantage Office Park, HambrookBS16 1GW
Born July 1971
Director
Appointed 12 Apr 2016
Resigned 20 Jul 2018

HOLLAND, Melanie

Resigned
Vantage Office Park, HambrookBS16 1GW
Born April 1980
Director
Appointed 12 Apr 2016
Resigned 20 Jul 2018

KEARNS, Triona

Resigned
21-23 Newgate Street, MorpethNE61 1AW
Born August 1981
Director
Appointed 12 Apr 2016
Resigned 24 Mar 2017

MORRISON, Iain Philip

Resigned
Third Floor, LeedsLS1 5QS
Born October 1983
Director
Appointed 24 Sept 2015
Resigned 20 Jul 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

SHENFINE, Paul, Dr

Resigned
Third Floor, LeedsLS1 5QS
Born April 1965
Director
Appointed 24 Sept 2015
Resigned 20 Jul 2018

SHENFINE, Rebekka

Resigned
Vantage Office Park, HambrookBS16 1GW
Born September 1986
Director
Appointed 12 Apr 2016
Resigned 20 Jul 2018

WOOD, Ian David

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1956
Director
Appointed 20 Jul 2018
Resigned 19 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Vantage Office Park, HambrookBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018

Dr Paul Shenfine

Ceased
Vantage Office Park, HambrookBS16 1GW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2018

Mr Iain Philip Morrison

Ceased
Vantage Office Park, HambrookBS16 1GW
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2020
DS01DS01
Legacy
4 December 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Legacy
3 December 2019
ANNOTATIONANNOTATION
Legacy
3 December 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
28 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
23 August 2018
AA01Change of Accounting Reference Date
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Incorporation Company
24 September 2015
NEWINCIncorporation