Background WavePink WaveYellow Wave

MORRISON INVESTMENT PARTNERSHIP LTD (12675704)

MORRISON INVESTMENT PARTNERSHIP LTD (12675704) is an active UK company. incorporated on 16 June 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MORRISON INVESTMENT PARTNERSHIP LTD has been registered for 5 years. Current directors include MORRISON, Helen Fiona, MORRISON, Kenneth John Mcdougall, MORRISON, Michael Richard Mcdougall and 2 others.

Company Number
12675704
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORRISON, Helen Fiona, MORRISON, Kenneth John Mcdougall, MORRISON, Michael Richard Mcdougall, MORRISON, Peter John Mcdougall, MORRISON, Robert Paul Mcdougall
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON INVESTMENT PARTNERSHIP LTD

MORRISON INVESTMENT PARTNERSHIP LTD is an active company incorporated on 16 June 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MORRISON INVESTMENT PARTNERSHIP LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12675704

LTD Company

Age

5 Years

Incorporated 16 June 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 16 June 2020To: 3 April 2023
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Feb 21
Funding Round
Feb 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

MORRISON, Helen Fiona

Active
New Cavendish Street, LondonW1W 6XH
Born April 1949
Director
Appointed 16 Jun 2020

MORRISON, Kenneth John Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born January 1949
Director
Appointed 16 Jun 2020

MORRISON, Michael Richard Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974
Director
Appointed 16 Jun 2020

MORRISON, Peter John Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born April 1981
Director
Appointed 16 Jun 2020

MORRISON, Robert Paul Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born April 1976
Director
Appointed 16 Jun 2020

Persons with significant control

4

3 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mr Michael Richard Mcdougall Morrison

Ceased
New Cavendish Street, LondonW1G 8TB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 01 Feb 2021

Peter John Mcdougall Morrison

Active
New Cavendish Street, LondonW1W 6XH
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020

Mr Robert Paul Mcdougall Morrison

Active
New Cavendish Street, LondonW1W 6XH
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 June 2020
NEWINCIncorporation