MORAY WEST HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11413110 |
Category | Private Limited Company |
Incorporated | 13 Jun 2018 |
Age | 5 years, 11 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 24 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
A P DISPLAYS (LEICESTER) LIMITED
13 GILSTEAD CLOSE,LEICESTER,LE7 9QD
Number: | 01653968 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHERWOOD ROAD,SWINDON,SN3 2AJ
Number: | 08975397 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | 08311573 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
323 DEANE CHURCH LANE,BOLTON,BL3 4ES
Number: | 11880217 |
Status: | ACTIVE |
Category: | Private Limited Company |