Background WavePink WaveYellow Wave

MORGAN INTERNATIONAL HOLDING LIMITED (10677668)

MORGAN INTERNATIONAL HOLDING LIMITED (10677668) is an active UK company. incorporated on 17 March 2017. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORGAN INTERNATIONAL HOLDING LIMITED has been registered for 9 years. Current directors include CHIME, Winifred, FROST, Nicholas Aaron, KNOWLES, Elizabeth.

Company Number
10677668
Status
active
Type
ltd
Incorporated
17 March 2017
Age
9 years
Address
York House, Windsor, SL4 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIME, Winifred, FROST, Nicholas Aaron, KNOWLES, Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN INTERNATIONAL HOLDING LIMITED

MORGAN INTERNATIONAL HOLDING LIMITED is an active company incorporated on 17 March 2017 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORGAN INTERNATIONAL HOLDING LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10677668

LTD Company

Age

9 Years

Incorporated 17 March 2017

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 9 October 2025 (5 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

York House Sheet Street Windsor, SL4 1DD,

Previous Addresses

Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom
From: 17 March 2017To: 29 September 2020
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Sept 20
Director Joined
May 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHIME, Winifred

Active
Sheet Street, WindsorSL4 1DD
Born July 1979
Director
Appointed 21 Sept 2022

FROST, Nicholas Aaron

Active
York House, WindsorSL4 1DD
Born November 1983
Director
Appointed 01 Apr 2022

KNOWLES, Elizabeth

Active
York House, WindsorSL4 1DD
Born October 1984
Director
Appointed 27 Sept 2024

ARSENIC, Sonja

Resigned
Sheet Street, WindsorSL4 1DD
Secretary
Appointed 21 Sept 2022
Resigned 30 Jun 2023

MACKIE, Stephanie Helen

Resigned
Sheet Street, WindsorSL4 1DD
Secretary
Appointed 17 Mar 2017
Resigned 04 Jul 2022

BECHHOLD, Alexander

Resigned
Sheet Street, WindsorSL4 1DD
Born October 1964
Director
Appointed 20 May 2021
Resigned 01 Nov 2021

COLLINS, Claire Rose

Resigned
55-57 High Street, WindsorSL4 1LP
Born October 1974
Director
Appointed 17 Mar 2017
Resigned 18 Sept 2020

KENT, Stacey Ann

Resigned
Sheet Street, WindsorSL4 1DD
Born May 1985
Director
Appointed 16 Oct 2017
Resigned 01 Apr 2022

MACKIE, Stephanie Helen

Resigned
Sheet Street, WindsorSL4 1DD
Born June 1968
Director
Appointed 28 Jun 2018
Resigned 04 Jul 2022

MARTIN, Eileen Kirsten

Resigned
Sheet Street, WindsorSL4 1DD
Born August 1978
Director
Appointed 16 Dec 2021
Resigned 27 Sept 2024

READ, Michael John

Resigned
55-57 High Street, WindsorSL4 1LP
Born April 1966
Director
Appointed 17 Mar 2017
Resigned 16 Oct 2017

Persons with significant control

1

Sheet Street, WindsorSL4 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2017
NEWINCIncorporation