Company NameMorningstar Europe Limited
Company StatusActive
Company Number03995172
CategoryPrivate Limited Company
Incorporation Date11 May 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameConnor Sloman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NamePaul Thomas Malone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCeo, Regional Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55- 71 City Road
London
EC1Y 1HQ
Director NameMorningstar Inc (Corporation)
StatusCurrent
Appointed01 July 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence Address22 West Washington Street
Chicago
Illinois
60602
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameTormod Hans Petter Fjarem
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCEO
Correspondence AddressArtillerigatan 75
Stockholm
Se-114 45
Sweden
Director NameMaria Ulrika Kristina Berglund
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2001(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleLegal Operations Manager
Correspondence AddressBaltvagen 14
Sollentuna
S 191 33
Sweden
Director NameSvend Erik Bjarno Kaae
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleChief Financial Officer
Correspondence AddressArmfeltsgatan 3
Stockholm
S-115 35
Foreign
Director NameSvend Erik Bjarno Kaae
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleChief Financial Officer
Correspondence AddressArmfeltsgatan 3
Stockholm
S-115 35
Foreign
Director NameKenton Lawrence Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleSales Manager
Correspondence AddressTyr House
Charity Lane
Otley
Suffolk
IP6 9NA
Director NameMr Philip Martin Persson
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Deepdene Avenue
Dorking
Surrey
RH4 1SR
Director NameBevin Desmond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2005(4 years, 10 months after company formation)
Appointment Duration13 years (resigned 02 April 2018)
RoleBusiness Development Director
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusResigned
Appointed08 November 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2013(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 November 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark Ormes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorningstar Europe Limited 55-61 City Road
London
EC1Y 1HQ
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 August 2012(12 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Morningstar Holland Bv
100.00%
Ordinary

Financials

Year2014
Turnover£15,184,204
Net Worth£2,325,433
Current Liabilities£4,360,576

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Mark Ormes as a director on 2 October 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (27 pages)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
5 July 2019Director's details changed for Mark Ormes on 12 June 2019 (2 pages)
18 March 2019Appointment of Paul Thomas Malone as a director on 4 March 2019 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
31 May 2018Termination of appointment of Bevin Desmond as a director on 2 April 2018 (1 page)
31 May 2018Appointment of Mark Ormes as a director on 18 April 2018 (2 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
13 January 2016Full accounts made up to 31 December 2014 (20 pages)
13 January 2016Full accounts made up to 31 December 2014 (20 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
(6 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
(6 pages)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
12 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
12 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
12 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
9 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
9 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
17 July 2015Director's details changed for Morningstar Inc on 7 July 2014 (1 page)
17 July 2015Director's details changed for Morningstar Inc on 7 July 2014 (1 page)
17 July 2015Director's details changed for Morningstar Inc on 7 July 2014 (1 page)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(6 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Bevin Desmond on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Bevin Desmond on 28 July 2014 (2 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(7 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(7 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register inspection address has been changed (1 page)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
8 May 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
15 December 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
15 December 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 August 2011Auditor's resignation (1 page)
15 August 2011Auditor's resignation (1 page)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
31 March 2009Director's change of particulars / bevin desmond / 27/03/2009 (1 page)
31 March 2009Director's change of particulars / bevin desmond / 27/03/2009 (1 page)
16 February 2009Full accounts made up to 31 December 2007 (17 pages)
16 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 June 2008Return made up to 11/05/08; full list of members (3 pages)
5 June 2008Return made up to 11/05/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 December 2006 (15 pages)
3 February 2008Full accounts made up to 31 December 2006 (15 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Return made up to 11/05/06; full list of members (2 pages)
10 July 2006Return made up to 11/05/06; full list of members (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Return made up to 11/05/05; full list of members (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Return made up to 11/05/05; full list of members (2 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
4 August 2004Return made up to 11/05/04; full list of members (2 pages)
4 August 2004Return made up to 11/05/04; full list of members (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
11 March 2004Full accounts made up to 31 December 2003 (13 pages)
11 March 2004Full accounts made up to 31 December 2003 (13 pages)
27 June 2003Full accounts made up to 31 December 2002 (14 pages)
27 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2003Return made up to 11/05/03; full list of members (5 pages)
13 June 2003Return made up to 11/05/03; full list of members (5 pages)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Auditor's resignation (1 page)
17 April 2002Auditor's resignation (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Ad 01/05/01--------- £ si 4999@1 (2 pages)
11 September 2001Ad 01/05/01--------- £ si 4999@1 (2 pages)
11 September 2001Director resigned (1 page)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
12 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 2000Secretary resigned (2 pages)
16 May 2000Secretary resigned (2 pages)
11 May 2000Incorporation (26 pages)
11 May 2000Incorporation (26 pages)