Background WavePink WaveYellow Wave

MOORE GLOBAL NETWORK LIMITED (12139967)

MOORE GLOBAL NETWORK LIMITED (12139967) is an active UK company. incorporated on 5 August 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MOORE GLOBAL NETWORK LIMITED has been registered for 6 years. Current directors include ARMANINO, Andrew, ARMANINO, Matthew Joseph, AW, Mick Cheok Huat and 9 others.

Company Number
12139967
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2019
Age
6 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARMANINO, Andrew, ARMANINO, Matthew Joseph, AW, Mick Cheok Huat, BADEY, Alan G, BICK, Michael, COLELLA, Anthony, CRANINX, Philippe, GOMES DA SILVA FILHO, Ruy, LIANG, Chun, MUIR, Vivienne, REID, Charles, TOMASI, David Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE GLOBAL NETWORK LIMITED

MOORE GLOBAL NETWORK LIMITED is an active company incorporated on 5 August 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MOORE GLOBAL NETWORK LIMITED was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12139967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 August 2019

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Timeline

29 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Sept 20
Loan Secured
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

13 Active
8 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 05 Aug 2019

ARMANINO, Andrew

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1965
Director
Appointed 09 Sept 2019

ARMANINO, Matthew Joseph

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born November 1970
Director
Appointed 30 Jan 2020

AW, Mick Cheok Huat

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1950
Director
Appointed 01 Jan 2020

BADEY, Alan G

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1966
Director
Appointed 01 Jan 2020

BICK, Michael

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1966
Director
Appointed 01 Mar 2021

COLELLA, Anthony

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 01 Jan 2020

CRANINX, Philippe

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1961
Director
Appointed 01 Mar 2023

GOMES DA SILVA FILHO, Ruy

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1968
Director
Appointed 01 Mar 2022

LIANG, Chun

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1965
Director
Appointed 09 Sept 2019

MUIR, Vivienne

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1973
Director
Appointed 17 Sept 2022

REID, Charles

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born October 1957
Director
Appointed 01 Jan 2020

TOMASI, David Joseph

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born November 1965
Director
Appointed 09 Sept 2019

BERCKMOES-JOOS, Frederik

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1975
Director
Appointed 01 Jan 2020
Resigned 08 Jul 2020

CALECA, Anthony J

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1970
Director
Appointed 09 Sept 2019
Resigned 01 Mar 2023

LANCE, Mark Richard

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 05 Aug 2019
Resigned 29 Aug 2019

LUTANTOWIDJOJO, Herjanto

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1964
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2019

MOORE, Richard Hobart John De Courcy

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1949
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2019

MUIR, Vivienne

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1973
Director
Appointed 29 Aug 2019
Resigned 09 Sept 2019

PEREZ HENAO, Edgard Augusto Jose

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1950
Director
Appointed 09 Sept 2019
Resigned 28 Feb 2021

SCHLOTTHAUER, Christoph

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1973
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Resolution
31 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Incorporation Company
5 August 2019
NEWINCIncorporation