MORAY WEST HOLDINGS LIMITED

Shepherd And Wedderburn Llp Octagon Point Shepherd And Wedderburn Llp Octagon Point, London, EC2V 6AA, England
StatusACTIVE
Company No.11413110
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age5 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MORAY WEST HOLDINGS LIMITED is an active private limited company with number 11413110. It was incorporated 5 years, 11 months, 25 days ago, on 13 June 2018. The company address is Shepherd And Wedderburn Llp Octagon Point Shepherd And Wedderburn Llp Octagon Point, London, EC2V 6AA, England.



Company Fillings

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-22

Psc name: Moray Offshore Renewable Power Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matteo Maria Maino

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Ross Morrison

Appointment date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Munilla Muñoz

Termination date: 2023-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114131100001

Charge creation date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moray Offshore Renewable Power Limited

Change date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moray Offshore Renewable Power Limited

Change date: 2021-12-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Delphis Holdings Limited

Change date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafael Munilla Muñoz

Appointment date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Matteo Maria Maino

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Óscar Díaz Martín-Forero

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Miguel Vega Fernandez

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: Octagon Point 5 Cheapside London EC2V 6AA England

Change date: 2021-12-15

New address: Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Bautista Julio Rodriguez Sanchez

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Spyridon Martinis Spettel

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom

New address: Octagon Point 5 Cheapside London EC2V 6AA

Change date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-27

Psc name: Moray Offshore Renewable Power Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grzegorz Gorski

Appointment date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Miguel Vega Fernandez

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Bautista Julio Rodriguez Sanchez

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Joao Pedro Burnay Summavielle

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: David George Alcock

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilson Garner

Termination date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilio Garcia-Conde Noriega

Termination date: 2020-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Foreman

Termination date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Foreman

Appointment date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Óscar Díaz Martín-Forero

Change date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Apr 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Spyridon Martinis Spettel

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Óscar Díaz Martín-Forero

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom

New address: C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL

Change date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Brown

Termination date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr Spyridon Martinis Spettel

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Joao Paulo Nogueira De Sousa Costeira

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-14

Psc name: Delphis Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moray Offshore Renewable Power Limited

Change date: 2018-09-14

Documents

View document PDF

Second filing of director termination with name

Date: 23 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Marta Mendez-Villaamil Menendez

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Michael John Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Méndez-Villaamil Menéndez

Termination date: 2018-09-20

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Andrew Wilson Garner

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Alcock

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matteo Maria Maino

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marta Méndez-Villaamil Menéndez

Appointment date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Brown

Appointment date: 2018-09-14

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-19

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Méndez-Villaamil Menéndez

Termination date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marta Méndez-Villaamil Menéndez

Appointment date: 2018-07-16

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joao Pedro Nogueira De Sousa Costeira

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Joao Pedro Brunay Summavielle

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P DISPLAYS (LEICESTER) LIMITED

13 GILSTEAD CLOSE,LEICESTER,LE7 9QD

Number:01653968
Status:ACTIVE
Category:Private Limited Company

BARRIE FRANCIS PLASTERING LTD

7 SHERWOOD ROAD,SWINDON,SN3 2AJ

Number:08975397
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELEMENTAL RACING LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:08311573
Status:ACTIVE
Category:Private Limited Company

MSDA LIMITED

25 OFFLEY ROAD,HERTFORDSHIRE,SG5 2AZ

Number:03389796
Status:ACTIVE
Category:Private Limited Company

SQUARE ONE CONSULTANTS LIMITED

30 PERCY STREET,LONDON,W1T 2DB

Number:08612072
Status:ACTIVE
Category:Private Limited Company

STRUCTURE BUILDERS LTD

323 DEANE CHURCH LANE,BOLTON,BL3 4ES

Number:11880217
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