Introduction
Watch Company
M
MOR INVESTMENTS LLP
MOR INVESTMENTS LLP is an active company incorporated on 24 March 2015 with the registered office located in Penryn. MOR INVESTMENTS LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC399022
LLP Company
Age
11 Years
Incorporated 24 March 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 7 April 2025 (1 year ago)
Next Due
Due by 21 April 2026
For period ending 7 April 2026
Address
Waterside Court Falmouth Road Penryn, TR10 8AW,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
DERWENT, Cedric William Benjamin
ActiveFalmouth Road, PenrynTR10 8AW
Born February 1949
Llp designated member
Appointed 16 Dec 2015
DERWENT, Cedric William Benjamin
Falmouth Road, PenrynTR10 8AW
Born February 1949
Llp designated member
16 Dec 2015
Active
MILLER, Matthew James
ActiveFalmouth Road, PenrynTR10 8AW
Born October 1968
Llp designated member
Appointed 16 Dec 2015
MILLER, Matthew James
Falmouth Road, PenrynTR10 8AW
Born October 1968
Llp designated member
16 Dec 2015
Active
ESQUILINE NOMINEE LTD
ResignedJohn Street, LondonWC1N 2ES
Corporate llp designated member
Appointed 24 Mar 2015
Resigned 17 Dec 2015
ESQUILINE NOMINEE LTD
John Street, LondonWC1N 2ES
Corporate llp designated member
24 Mar 2015
Resigned 17 Dec 2015
Resigned
JIREHOUSE TRUSTEES LTD
ResignedJohn Street, LondonWC1N 2ES
Corporate llp designated member
Appointed 24 Mar 2015
Resigned 17 Dec 2015
JIREHOUSE TRUSTEES LTD
John Street, LondonWC1N 2ES
Corporate llp designated member
24 Mar 2015
Resigned 17 Dec 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Matthew James Miller
ActiveFalmouth Road, PenrynTR10 8AW
Born October 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Matthew James Miller
Falmouth Road, PenrynTR10 8AW
Born October 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Cedric William Benjamin Derwent
ActiveFalmouth Road, PenrynTR10 8AW
Born February 1949
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Cedric William Benjamin Derwent
Falmouth Road, PenrynTR10 8AW
Born February 1949
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
34
Description
Type
Date Filed
Document
10 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 June 2019
10 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 June 2019
16 May 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 April 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 April 2019
13 November 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 November 2017
17 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 December 2015
17 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 December 2015
17 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 December 2015
17 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 December 2015
13 October 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 October 2015