Advanced company searchLink opens in new window

MOREL INVESTMENT MANAGEMENT LIMITED

Company number 10344509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 AA Group of companies' accounts made up to 31 July 2019
26 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 April 2020
02 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 23/08/2019
23 Aug 2019 CS01 23/08/19 Statement of Capital gbp 310312
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 02/10/2019
07 Aug 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
25 Jul 2019 AA Group of companies' accounts made up to 31 October 2018
07 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 08/05/2019
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
22 Oct 2018 AD01 Registered office address changed from , 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England to PO Box 4385 Cardiff CF14 8LH on 22 October 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Aug 2018 TM01 Termination of appointment of David Edward Charles Campbell as a director on 22 August 2018
29 May 2018 AA Group of companies' accounts made up to 31 October 2017
14 Feb 2018 PSC01 Notification of Bryan Frank Green as a person with significant control on 5 February 2018
14 Feb 2018 PSC07 Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 5 February 2018
14 Feb 2018 PSC07 Cessation of Bdc Ii (Sgp) Limited as a person with significant control on 5 February 2018
14 Feb 2018 AP01 Appointment of Mr Stephen Leslie Green as a director on 9 February 2018
14 Feb 2018 TM01 Termination of appointment of Robin Arthur Jordan Lawson as a director on 5 February 2018
14 Feb 2018 TM01 Termination of appointment of Mayank Kanga as a director on 5 February 2018
13 Feb 2018 TM01 Termination of appointment of Martin Anthony Robinson as a director on 5 February 2018
22 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 23/08/2017
12 Sep 2017 CS01 23/08/17 Statement of Capital gbp 4000
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 22/12/2017.
01 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/10/2016
28 Nov 2016 SH08 Change of share class name or designation
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 4,000.00
28 Nov 2016 SH02 Sub-division of shares on 25 October 2016