Background WavePink WaveYellow Wave

MORAY EAST HOLDINGS LIMITED (11413117)

MORAY EAST HOLDINGS LIMITED (11413117) 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 EAST HOLDINGS LIMITED has been registered for 7 years. Current directors include ALTRIA, Stephen Jonathan, ANDREW, Edmund George, FLYNN, Rowland Tom Harvey and 5 others.

Company Number
11413117
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
ALTRIA, Stephen Jonathan, ANDREW, Edmund George, FLYNN, Rowland Tom Harvey, HAYASAKI, Manabu, KITAGAWA, Shinichiro, MORRISON, Adam Ross, RODRIGUEZ SANCHEZ, Bautista Julio, VAN HOYWEGHEN, Daan Monique
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY EAST HOLDINGS LIMITED

MORAY EAST 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 EAST HOLDINGS LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11413117

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 16 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

61 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALTRIA, Stephen Jonathan

Active
Mid City Place, LondonWC1V 6BA
Born December 1966
Director
Appointed 24 Dec 2019

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 03 May 2024

FLYNN, Rowland Tom Harvey

Active
Aldersgate, LondonEC1A 4HD
Born August 1986
Director
Appointed 03 May 2024

HAYASAKI, Manabu

Active
3. St Helen’S Place, LondonEC3A 6AB
Born June 1979
Director
Appointed 09 May 2024

KITAGAWA, Shinichiro

Active
Strawinskylaan, Amsterdam
Born September 1984
Director
Appointed 04 Jul 2025

MORRISON, Adam Ross

Active
1- 6 Lombard Street, LondonEC3V 9AA
Born January 1981
Director
Appointed 09 Apr 2024

RODRIGUEZ SANCHEZ, Bautista Julio

Active
1- 6 Lombard Street, LondonEC3V 9AA
Born November 1961
Director
Appointed 26 Jul 2024

VAN HOYWEGHEN, Daan Monique

Active
1- 6 Lombard Street, LondonEC3V 9AA
Born July 1982
Director
Appointed 26 Jul 2024

ALCOCK, David George

Resigned
Canada Square, LondonE14 5LQ
Born January 1965
Director
Appointed 19 Jul 2018
Resigned 14 Feb 2019

ALTRIA, Stephen Jonathan

Resigned
71 High Holborn, LondonWC1V 6BA
Born December 1966
Director
Appointed 27 Mar 2019
Resigned 24 Dec 2019

BROWN, Catharine Leigh, Ms.

Resigned
71 High Holborn, London
Born February 1971
Director
Appointed 18 Jan 2019
Resigned 24 Dec 2019

CHEREL-SPARHAM, Delphine Claire Marie

Resigned
Place Samuel De Champlain, Paris92930
Born October 1967
Director
Appointed 14 Feb 2019
Resigned 30 Jul 2020

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

DÍAZ MARTÍN-FORERO, Oscar

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1979
Director
Appointed 14 May 2019
Resigned 26 Jul 2024

FINCH, Daniel Henry

Resigned
Octagon Point, LondonEC2V 6AA
Born September 1963
Director
Appointed 13 Jun 2018
Resigned 03 May 2024

GORSKI, Grzegorz

Resigned
Octagon Point, LondonEC2V 6AA
Born January 1961
Director
Appointed 30 Jul 2020
Resigned 26 Jul 2024

HAINDADAY, Mohamed Raza

Resigned
Mid City Place, 71 High Holborn, LondonWC1V 6BA
Born December 1981
Director
Appointed 17 Feb 2020
Resigned 08 Mar 2023

HAY, Thomas Stuart John

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1982
Director
Appointed 16 Jul 2019
Resigned 08 Aug 2019

HERRERO, Ignacio, Mr.

Resigned
40 Rua Braamcamp, Lisboa1250 050
Born May 1974
Director
Appointed 21 Dec 2018
Resigned 03 May 2024

HORIGUCHI, Kazuhiro

Resigned
71 High Holborn, LondonWC1V 6BA
Born November 1980
Director
Appointed 26 Aug 2019
Resigned 29 Aug 2019

KONDA, Yoshiro

Resigned
71 High Holborn, LondonWC1V 6BA
Born October 1968
Director
Appointed 01 Mar 2023
Resigned 09 May 2024

KUMURA, Fukashi

Resigned
Strawinskylaan 3051, Amsterdam
Born September 1967
Director
Appointed 18 Jan 2019
Resigned 21 Jul 2022

MAINO, Matteo Maria

Resigned
Canada Square, LondonE14 5LQ
Born June 1965
Director
Appointed 19 Jul 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 19 Jul 2018

MURATA, Makoto

Resigned
Mid City Place, LondonWC1V 6BA
Born July 1979
Director
Appointed 21 Jul 2022
Resigned 30 Jun 2025

NOBUHARA, Toshiaki

Resigned
High Holborn, LondonWC1V 6BA
Born December 1976
Director
Appointed 19 Jul 2018
Resigned 18 Jan 2019

NORIEGA, Emilio Garcia-Conde

Resigned
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Born October 1955
Director
Appointed 13 Jun 2018
Resigned 09 Nov 2018

SANCHEZ, Bautista Julio Rodriguez

Resigned
Octagon Point, LondonEC2V 6AA
Born November 1961
Director
Appointed 30 Nov 2021
Resigned 08 Apr 2024

SANCHEZ, Bautista Julio Rodriguez

Resigned
10 St. Paul's Churchyard, LondonEC4M 8AL
Born November 1961
Director
Appointed 13 Jun 2018
Resigned 14 May 2019

SUMMAVIELLE, Joao Pedro Burnay

Resigned
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Born February 1971
Director
Appointed 13 Jun 2018
Resigned 21 Dec 2018

SUZUKI, Keiichi

Resigned
High Holborn, LondonWC1V 6BA
Born April 1969
Director
Appointed 19 Jul 2018
Resigned 31 Mar 2020

THOMPSON, Samuel William

Resigned
71 High Holborn, LondonWC1V 6BA
Born June 1985
Director
Appointed 27 Mar 2019
Resigned 20 Feb 2023

THOMPSON, Samuel William

Resigned
71 High Holborn, LondonWC1V 6BA
Born June 1985
Director
Appointed 09 Nov 2018
Resigned 18 Jan 2019

UMEMURA, Yasushi

Resigned
71 High Holborn, LondonWC1V 6BA
Born September 1974
Director
Appointed 01 Apr 2020
Resigned 01 Mar 2023

Persons with significant control

3

Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2024
71 High Holborn, LondonWC1V 6BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
CardiffCF24 3DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

97

Second Filing Of Director Appointment With Name
4 August 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 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 Group
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 July 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
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 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
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Memorandum Articles
3 December 2018
MAMA
Resolution
3 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
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
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Resolution
24 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
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