Background WavePink WaveYellow Wave

MOORFIELDS ADVISORY LIMITED (13642315)

MOORFIELDS ADVISORY LIMITED (13642315) is an active UK company. incorporated on 24 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOORFIELDS ADVISORY LIMITED has been registered for 4 years. Current directors include JACKSON, Paul Francis, PEAR, Andrew James, SOLOMONS, Michael Stephen Elliot.

Company Number
13642315
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Paul Francis, PEAR, Andrew James, SOLOMONS, Michael Stephen Elliot
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELDS ADVISORY LIMITED

MOORFIELDS ADVISORY LIMITED is an active company incorporated on 24 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOORFIELDS ADVISORY LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13642315

LTD Company

Age

4 Years

Incorporated 24 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 20 December 2024 - 31 March 2025(4 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MOORFIELDS HOLDINGS LIMITED
From: 24 September 2021To: 22 February 2022
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Loan Secured
Nov 21
Loan Secured
May 23
Loan Cleared
Nov 23
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Secured
Mar 26
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 28 Oct 2021

PEAR, Andrew James

Active
St. John Street, LondonEC1M 4JN
Born December 1967
Director
Appointed 28 Oct 2021

SOLOMONS, Michael Stephen Elliot

Active
St John Street, LondonEC1M 4JN
Born January 1966
Director
Appointed 28 Oct 2021

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 24 Sept 2021
Resigned 28 Oct 2021

Persons with significant control

5

2 Active
3 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Michael Stephen Elliot Solomons

Ceased
St John Street, LondonEC1M 4JN
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021
Ceased 20 Dec 2024

Mr Andrew James Pear

Ceased
St. John Street, LondonEC1M 4JN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021
Ceased 20 Dec 2024
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021

Mr Jeremy Rogers

Ceased
St. John Street, LondonEC1M 4JN
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
27 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 December 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Incorporation Company
24 September 2021
NEWINCIncorporation