55-71 City Road
London
EC1Y 1HQ
Director Name | Paul Thomas Malone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Ceo, Regional Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55- 71 City Road London EC1Y 1HQ |
Director Name | Morningstar Inc (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2005(4 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 22 West Washington Street Chicago Illinois 60602 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salfrod Greater Manchester M3 5GS |
Director Name | Tormod Hans Petter Fjarem |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | CEO |
Correspondence Address | Artillerigatan 75 Stockholm Se-114 45 Sweden |
Director Name | Maria Ulrika Kristina Berglund |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Legal Operations Manager |
Correspondence Address | Baltvagen 14 Sollentuna S 191 33 Sweden |
Director Name | Svend Erik Bjarno Kaae |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Chief Financial Officer |
Correspondence Address | Armfeltsgatan 3 Stockholm S-115 35 Foreign |
Director Name | Tobias Charles Jeffrey Webb |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 5 Broad Stone Park Road Forest Row East Sussex RH18 5BX |
Director Name | Mr Philip Martin Persson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Deepdene Avenue Dorking Surrey RH4 1SR |
Director Name | Bevin Desmond |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 02 April 2018) |
Role | Business Development Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Geoffrey Michael Balzano |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Us National |
Status | Resigned |
Appointed | 27 July 2007(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 January 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Mark John Roomans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Mark Ormes |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morningstar Europe Limited 55-61 City Road London EC1Y 1HQ |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | morningstar.co.uk |
---|
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25.4m at £1 | Morningstar Holland Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,200,185 |
Gross Profit | £12,929,381 |
Net Worth | £33,584,196 |
Cash | £23,854,018 |
Current Liabilities | £12,953,751 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
8 October 2010 | Delivered on: 26 October 2010 Persons entitled: Derwent Valley Central Limited Classification: Secured rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the credit balance see image for full details. Outstanding |
---|---|
18 November 2005 | Delivered on: 25 November 2005 Persons entitled: Derwent Valley London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A separate interest bearing designated call deposit account containing £139,225.16. see the mortgage charge document for full details. Outstanding |
2 August 2007 | Delivered on: 9 August 2007 Satisfied on: 29 July 2014 Persons entitled: Linklaters Business Services Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
6 November 2020 | Termination of appointment of Mark Ormes as a director on 2 October 2020 (1 page) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
5 July 2019 | Director's details changed for Mark Ormes on 12 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Paul Thomas Malone as a director on 4 March 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mark Ormes as a director on 18 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Bevin Desmond as a director on 2 April 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page) |
5 February 2016 | Appointment of Connor Sloman as a director on 26 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page) |
5 February 2016 | Appointment of Connor Sloman as a director on 26 January 2016 (2 pages) |
13 January 2016 | Full accounts made up to 31 December 2014 (26 pages) |
13 January 2016 | Full accounts made up to 31 December 2014 (26 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Director's details changed for Morningstar Inc on 7 July 2014 (1 page) |
17 July 2015 | Director's details changed for Morningstar Inc on 7 July 2014 (1 page) |
17 July 2015 | Director's details changed for Morningstar Inc on 7 July 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
29 July 2014 | Satisfaction of charge 2 in full (1 page) |
29 July 2014 | Satisfaction of charge 2 in full (1 page) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Bevin Desmond on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Bevin Desmond on 28 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (161 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (161 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
24 December 2012 | Accounts made up to 31 December 2011 (167 pages) |
24 December 2012 | Accounts made up to 31 December 2011 (167 pages) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 July 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
17 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
8 May 2012 | Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
15 August 2011 | Auditor's resignation (1 page) |
15 August 2011 | Auditor's resignation (1 page) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (23 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Resolutions
|
13 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages) |
19 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
19 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 8 January 2009
|
21 December 2009 | Particulars of contract relating to shares (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 8 January 2009
|
21 December 2009 | Particulars of contract relating to shares (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 8 January 2009
|
23 November 2009 | Capital increased by £14,409,100.00 (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Capital increased by £14,409,100.00 (2 pages) |
23 November 2009 | Resolutions
|
4 November 2009 | Accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (21 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / bevin desmond / 27/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / bevin desmond / 27/03/2009 (1 page) |
19 February 2009 | Accounts made up to 31 December 2007 (18 pages) |
19 February 2009 | Accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Ad 02/10/08\gbp si 11000000@1=11000000\gbp ic 5000/11005000\ (2 pages) |
28 October 2008 | Ad 02/10/08\gbp si 11000000@1=11000000\gbp ic 5000/11005000\ (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Gbp nc 11010000/22010000\02/10/08 (1 page) |
16 October 2008 | Gbp nc 11010000/22010000\02/10/08 (1 page) |
16 October 2008 | Resolutions
|
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
7 July 2008 | Accounts made up to 31 December 2006 (16 pages) |
7 July 2008 | Accounts made up to 31 December 2006 (16 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
13 September 2005 | Return made up to 06/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 06/07/05; full list of members (3 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
4 August 2004 | Return made up to 06/07/04; full list of members (2 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
11 March 2004 | Accounts made up to 31 December 2003 (12 pages) |
11 March 2004 | Accounts made up to 31 December 2003 (12 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
27 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
27 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
15 July 2002 | Ad 01/05/01--------- £ si 4999@1 (2 pages) |
15 July 2002 | Ad 01/05/01--------- £ si 4999@1 (2 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
24 April 2002 | Accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Accounts made up to 31 December 2001 (11 pages) |
17 April 2002 | Auditor's resignation (1 page) |
17 April 2002 | Auditor's resignation (1 page) |
30 January 2002 | Accounts made up to 31 December 2000 (9 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
30 January 2002 | Accounts made up to 31 December 2000 (9 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
11 September 2001 | Ad 01/05/01--------- £ si 4999@1 (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Ad 01/05/01--------- £ si 4999@1 (2 pages) |
11 September 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
23 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
23 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Resolutions
|
6 July 2000 | Incorporation (27 pages) |
6 July 2000 | Incorporation (27 pages) |