Background WavePink WaveYellow Wave

MORGAN STIRLING LIMITED (11797999)

MORGAN STIRLING LIMITED (11797999) is an active UK company. incorporated on 30 January 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. MORGAN STIRLING LIMITED has been registered for 7 years.

Company Number
11797999
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
SIC Codes
46190, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN STIRLING LIMITED

MORGAN STIRLING LIMITED is an active company incorporated on 30 January 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. MORGAN STIRLING LIMITED was registered 7 years ago.(SIC: 46190, 77390)

Status

active

Active since 7 years ago

Company No

11797999

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 31 December 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2022 (3 years ago)

Next Due

Due by 14 January 2024
For period ending 31 December 2023
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Suite 7 9 Kendrew Street Darlington DL3 6JR England
From: 18 January 2021To: 14 February 2023
Flat 1, 102 Yarm Road Darlington DL1 1XF England
From: 13 June 2020To: 18 January 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 30 January 2019To: 13 June 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 30 Jan 2019
Resigned 01 Dec 2019

LEFTLEY, Ian

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born June 1983
Director
Appointed 01 Aug 2022
Resigned 20 Oct 2024

MORGAN, Andrew

Resigned
9 Kendrew Street, DarlingtonDL3 6JR
Born December 1988
Director
Appointed 01 Dec 2019
Resigned 17 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Ian Leftley

Ceased
167-169 Great Portland Street, LondonW1W 5PF
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022
Ceased 20 Oct 2024

Mr Andrew Morgan

Ceased
9 Kendrew Street, DarlingtonDL3 6JR
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
13 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Incorporation Company
30 January 2019
NEWINCIncorporation