MSP DECOY LTD

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.08044648
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MSP DECOY LTD is an active private limited company with number 08044648. It was incorporated 12 years, 1 month, 24 days ago, on 25 April 2012. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 4 days

MANISTY, Harry Peter

Director

None

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 5 months, 4 days

ROSSER, Thomas James

Director

Director

ACTIVE

Assigned on 17 Apr 2019

Current time on role 5 years, 2 months, 2 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 25 days

BOARD, Nicola

Secretary

RESIGNED

Assigned on 07 Aug 2013

Resigned on 01 May 2015

Time on role 1 year, 8 months, 24 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 09 Jun 2017

Resigned on 15 Nov 2018

Time on role 1 year, 5 months, 6 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 11 Oct 2016

Time on role 4 months, 26 days

MOSS, Kenneth

Secretary

RESIGNED

Assigned on 25 Apr 2012

Resigned on 22 Apr 2013

Time on role 11 months, 27 days

SPEVACK, Tracey Jane

Secretary

RESIGNED

Assigned on 22 Apr 2013

Resigned on 07 Aug 2013

Time on role 3 months, 15 days

WARD, Karen

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 May 2016

Time on role 1 year, 15 days

BARRETT, Andrew

Director

None

RESIGNED

Assigned on 19 Jun 2015

Resigned on 18 Aug 2015

Time on role 1 month, 29 days

BOYLE, Nicholas Thomson

Director

Director

RESIGNED

Assigned on 21 Mar 2014

Resigned on 21 Jul 2015

Time on role 1 year, 4 months

DIGGES, Jonathan Charles Nigel

Director

None

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Jan 2021

Time on role 2 years, 5 months, 9 days

DIGGES, Jonathan Charles Nigel

Director

None

RESIGNED

Assigned on 21 Jul 2015

Resigned on 18 Aug 2015

Time on role 28 days

GRANT, Sarah Mary

Director

Investment Director

RESIGNED

Assigned on 12 Dec 2016

Resigned on 06 Aug 2018

Time on role 1 year, 7 months, 25 days

GRANT, Sarah Mary

Director

None

RESIGNED

Assigned on 18 Aug 2015

Resigned on 20 Jun 2016

Time on role 10 months, 2 days

HALSTEAD, Laura Gemma

Director

Fund Management & Operations Director

RESIGNED

Assigned on 15 Jan 2021

Resigned on 29 Aug 2023

Time on role 2 years, 7 months, 14 days

HASTINGS, David

Director

Director

RESIGNED

Assigned on 21 Dec 2018

Resigned on 15 Jan 2021

Time on role 2 years, 25 days

HULATT, Christopher Robert

Director

Fund Manager

RESIGNED

Assigned on 22 Apr 2013

Resigned on 01 Apr 2014

Time on role 11 months, 10 days

KLEIBERGEN, Martijn Christian

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 30 Oct 2014

Time on role 6 months, 29 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 24 Aug 2015

Resigned on 20 Jun 2016

Time on role 9 months, 27 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 19 Jun 2015

Time on role 7 months, 20 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 15 Jan 2021

Time on role 4 years, 6 months, 25 days

LEE, James Anthony

Director

Director

RESIGNED

Assigned on 22 Apr 2013

Resigned on 21 Mar 2014

Time on role 10 months, 29 days

LEIGH, Joanna

Director

None

RESIGNED

Assigned on 20 Jun 2016

Resigned on 12 Dec 2016

Time on role 5 months, 22 days

MALVEZZI CAMPEGGI, Filippo

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 21 Dec 2018

Time on role 4 months, 15 days

MOSS, Kenneth Richard

Director

Company Director

RESIGNED

Assigned on 25 Apr 2012

Resigned on 22 Apr 2013

Time on role 11 months, 27 days

OLIVER, Adam James

Director

Company Director

RESIGNED

Assigned on 02 Nov 2012

Resigned on 22 Apr 2013

Time on role 5 months, 20 days

SETCHELL, Matthew George

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 15 Jan 2021

Time on role 2 years, 5 months, 9 days

SHENTON, Katrina Anne

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 1 month, 16 days

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 18 Aug 2015

Resigned on 24 Aug 2015

Time on role 6 days


Some Companies

BERGAMOT PEAR LIMITED

AIZLEWOOD BUSINESS CENTRE,SHEFFIELD,S3 8GG

Number:11621021
Status:ACTIVE
Category:Private Limited Company

CARIOCA ASSETS LIMITED

METREEL WORKS SOLOMAN ROAD,ILKESTON,DE7 5UA

Number:06245705
Status:ACTIVE
Category:Private Limited Company

CUMMINS AUTOMOTIVE LTD

15 GROVE PLACE,,MK40 3JJ

Number:04449644
Status:ACTIVE
Category:Private Limited Company

EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED

4A QUARRY STREET,GUILDFORD,GU1 3TY

Number:02411916
Status:ACTIVE
Category:Private Limited Company

HOLLOW TREE PROPERTY LIMITED

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:04857420
Status:ACTIVE
Category:Private Limited Company

MENTORION 2 LIMITED

58-60 EAST DULWICH ROAD,LONDON,SE22 9AX

Number:05996594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source