Company NameMoorfield Investment Management Limited
Company StatusActive
Company Number04017777
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous NamePrecis (1916) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameMr Steven Hall
StatusCurrent
Appointed12 January 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Director NameMrs Sadie Joanna Malim
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Special Projects & Legal
Country of ResidenceEngland
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(4 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(4 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed09 November 2000(4 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameMrs Saira Johnston
StatusResigned
Appointed17 July 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoorfield.com
Telephone020 73991900
Telephone regionLondon

Location

Registered AddressMoorfield Group
10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Moorfield Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,365,000
Net Worth£5,289,000
Cash£5,151,000
Current Liabilities£6,889,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

29 February 2008Delivered on: 18 March 2008
Satisfied on: 24 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all its rights see image for full details.
Fully Satisfied
21 March 2006Delivered on: 6 April 2006
Satisfied on: 6 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender)

Classification: Deed of amendment to a deed of assignment dated 12 october 2005
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all its rights and all rights arising after 12 october 2005. see the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 31 October 2005
Satisfied on: 6 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights and agrees to assign to the lender all its rights arising after 12 october 2005. see the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 10 July 2001
Satisfied on: 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")

Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee")
Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 7 July 2001
Satisfied on: 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (19 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (20 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Graham Robert Sidwell as a director on 31 December 2021 (1 page)
6 January 2022Appointment of Mr Steven Hall as a director on 31 December 2021 (2 pages)
1 December 2021Appointment of Mrs Sadie Joanna Malim as a director on 25 November 2021 (2 pages)
5 August 2021Full accounts made up to 31 December 2020 (20 pages)
7 July 2021Director's details changed for Mr Charles John Ferguson Davie on 5 July 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (19 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 June 2018Notification of Moorfield Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
6 February 2017Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages)
6 February 2017Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages)
3 February 2017Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page)
3 February 2017Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page)
31 August 2016Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100
(4 pages)
25 August 2016Second filing of the annual return made up to 20 June 2016 (21 pages)
25 August 2016Second filing of the annual return made up to 20 June 2016 (21 pages)
25 July 2016Annual return
Statement of capital on 2016-07-25
  • GBP 1

Statement of capital on 2016-08-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016.
(8 pages)
25 July 2016Annual return
Statement of capital on 2016-07-25
  • GBP 1

Statement of capital on 2016-08-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016.
(8 pages)
4 May 2016Full accounts made up to 31 December 2015 (19 pages)
4 May 2016Full accounts made up to 31 December 2015 (19 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(8 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(8 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(8 pages)
28 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(8 pages)
6 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
6 December 2013Appointment of Mr Charlie Ferguson Davie as a director (2 pages)
6 December 2013Appointment of Mr Charlie Ferguson Davie as a director (2 pages)
6 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
18 July 2013Appointment of Mrs Saira Johnston as a secretary (1 page)
18 July 2013Appointment of Mrs Saira Johnston as a secretary (1 page)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 3
(4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 3
(4 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (14 pages)
2 May 2012Full accounts made up to 31 December 2011 (13 pages)
2 May 2012Full accounts made up to 31 December 2011 (13 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
13 July 2009Return made up to 20/06/09; full list of members (6 pages)
13 July 2009Return made up to 20/06/09; full list of members (6 pages)
6 May 2009Full accounts made up to 31 December 2008 (10 pages)
6 May 2009Full accounts made up to 31 December 2008 (10 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
4 August 2007Return made up to 20/06/07; full list of members (7 pages)
4 August 2007Return made up to 20/06/07; full list of members (7 pages)
25 June 2007Registered office changed on 25/06/07 from: 44-48 dover street, london, W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: 44-48 dover street london W1S 4NX (1 page)
10 May 2007Full accounts made up to 31 December 2006 (11 pages)
10 May 2007Full accounts made up to 31 December 2006 (11 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
14 July 2006Return made up to 20/06/06; full list of members (7 pages)
14 July 2006Return made up to 20/06/06; full list of members (7 pages)
12 May 2006Full accounts made up to 31 December 2005 (10 pages)
12 May 2006Full accounts made up to 31 December 2005 (10 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
31 October 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
23 July 2005Return made up to 20/06/05; full list of members (7 pages)
23 July 2005Return made up to 20/06/05; full list of members (7 pages)
9 May 2005Full accounts made up to 31 December 2004 (10 pages)
9 May 2005Full accounts made up to 31 December 2004 (10 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (10 pages)
10 May 2004Full accounts made up to 31 December 2003 (10 pages)
8 July 2003Return made up to 20/06/03; full list of members (7 pages)
8 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
27 May 2002Full accounts made up to 31 December 2001 (9 pages)
27 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
18 July 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 July 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
6 July 2001Declaration of assistance for shares acquisition (10 pages)
6 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 July 2001Declaration of assistance for shares acquisition (10 pages)
6 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 November 2000Memorandum and Articles of Association (11 pages)
15 November 2000Memorandum and Articles of Association (11 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page)
14 November 2000New director appointed (4 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 November 2000New director appointed (4 pages)
14 November 2000Registered office changed on 14/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (4 pages)
10 November 2000Company name changed precis (1916) LIMITED\certificate issued on 10/11/00 (2 pages)
10 November 2000Company name changed precis (1916) LIMITED\certificate issued on 10/11/00 (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)