Background WavePink WaveYellow Wave

MORAY WEST HOLDINGS LIMITED (11413110)

MORAY WEST HOLDINGS LIMITED (11413110) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MORAY WEST HOLDINGS LIMITED has been registered for 7 years. Current directors include DÍAZ MARTÍN-FORERO, Óscar, MORRISON, Adam Ross, SANCHEZ, Bautista Julio Rodriguez and 2 others.

Company Number
11413110
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DÍAZ MARTÍN-FORERO, Óscar, MORRISON, Adam Ross, SANCHEZ, Bautista Julio Rodriguez, VAN HOYWEGHEN, Daan Monique Paul, WINDRAM, Craig Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY WEST HOLDINGS LIMITED

MORAY WEST HOLDINGS LIMITED is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MORAY WEST HOLDINGS LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11413110

LTD Company

Age

7 Years

Incorporated 13 June 2018

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 23 February 2026 (1 month 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Shepherd And Wedderburn Llp 1 - 6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA England
From: 15 December 2021To: 6 May 2025
Octagon Point 5 Cheapside London EC2V 6AA England
From: 7 June 2021To: 15 December 2021
C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom
From: 3 April 2019To: 7 June 2021
Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom
From: 13 June 2018To: 3 April 2019
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DÍAZ MARTÍN-FORERO, Óscar

Active
1 - 6 Lombard Street, LondonEC3V 9AA
Born March 1979
Director
Appointed 27 Mar 2019

MORRISON, Adam Ross

Active
1 - 6 Lombard Street, LondonEC3V 9AA
Born January 1981
Director
Appointed 17 May 2023

SANCHEZ, Bautista Julio Rodriguez

Active
1 - 6 Lombard Street, LondonEC3V 9AA
Born November 1961
Director
Appointed 30 Nov 2021

VAN HOYWEGHEN, Daan Monique Paul

Active
1 - 6 Lombard Street, LondonEC3V 9AA
Born July 1982
Director
Appointed 06 Jun 2024

WINDRAM, Craig Andrew

Active
1 - 6 Lombard Street, LondonEC3V 9AA
Born August 1969
Director
Appointed 31 Jul 2024

ALCOCK, David George

Resigned
Canada Square, LondonE14 5LQ
Born January 1965
Director
Appointed 14 Sept 2018
Resigned 29 Jul 2020

BROWN, Michael John

Resigned
Morrison Street, EdinburghEH3 8EX
Born November 1983
Director
Appointed 14 Sept 2018
Resigned 27 Mar 2019

COSTEIRA, Joao Paulo Nogueira De Sousa

Resigned
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Born September 1965
Director
Appointed 13 Jun 2018
Resigned 15 Feb 2019

FINCH, Daniel Henry

Resigned
1 - 6 Lombard Street, LondonEC3V 9AA
Born September 1963
Director
Appointed 13 Jun 2018
Resigned 11 Dec 2025

FOREMAN, Carl

Resigned
10 St. Paul's Churchyard, LondonEC4M 8AL
Born May 1969
Director
Appointed 16 Jul 2019
Resigned 08 Aug 2019

GARNER, Andrew Wilson

Resigned
Canada Square, LondonE14 5LQ
Born May 1962
Director
Appointed 14 Sept 2018
Resigned 29 Jul 2020

GORSKI, Grzegorz

Resigned
Octagon Point, LondonEC2V 6AA
Born January 1961
Director
Appointed 29 Jul 2020
Resigned 31 Jul 2024

MAINO, Matteo Maria

Resigned
Octagon Point, LondonEC2V 6AA
Born June 1965
Director
Appointed 14 Sept 2018
Resigned 30 Sept 2023

MARTINIS SPETTEL, Spyridon

Resigned
Calle Serrano Galvache, Madrid28033
Born March 1979
Director
Appointed 18 Feb 2019
Resigned 30 Nov 2021

MENÉNDEZ, Marta Méndez-Villaamil

Resigned
City Road, CardiffCF24 3DL
Born July 1965
Director
Appointed 16 Jul 2018
Resigned 14 Sept 2018

MUÑOZ, Rafael Munilla

Resigned
Cardenal Spinola 42, Madrid
Born November 1981
Director
Appointed 03 Nov 2022
Resigned 17 May 2023

MÉNDEZ-VILLAAMIL MENÉNDEZ, Marta

Resigned
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Born July 1965
Director
Appointed 13 Sept 2018
Resigned 20 Sept 2018

NORIEGA, Emilio Garcia-Conde

Resigned
10 St. Paul's Churchyard, LondonEC4M 8AL
Born October 1955
Director
Appointed 13 Jun 2018
Resigned 29 Jul 2020

SANCHEZ, Bautista Julio Rodriguez

Resigned
10 St. Paul's Churchyard, LondonEC4M 8AL
Born November 1961
Director
Appointed 13 Jun 2018
Resigned 29 Jul 2020

SUMMAVIELLE, Joao Pedro Burnay

Resigned
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Born February 1971
Director
Appointed 13 Jun 2018
Resigned 29 Jul 2020

VEGA FERNANDEZ, Miguel

Resigned
Octagon Point, LondonEC2V 6AA
Born February 1981
Director
Appointed 29 Jul 2020
Resigned 21 Oct 2022

Persons with significant control

2

5 Cheapside, LondonEC2V 6AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
5 Cheapside, LondonEC2V 6AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 April 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
23 October 2018
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
11 October 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
26 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2018
NEWINCIncorporation