Company NameMoorgate Coleman Investments Limited
DirectorsOliver Harvey Brettle and Gavin William McLean
Company StatusActive
Company Number04461709
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Oliver Harvey Brettle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(7 years after company formation)
Appointment Duration14 years, 10 months
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressWhite & Case Llp
5 Old Broad Street
London
EC2N 1DW
Director NameMr Gavin William McLean
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed12 January 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite & Case Llp
5 Old Broad Street
London
EC2N 1DW
Secretary NameMr Gavin William McLean
StatusCurrent
Appointed12 January 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressWhite & Case Llp
5 Old Broad Street
London
EC2N 1DW
Director NameJohn Michael Hamilton Bellhouse
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Wootton Village Boars Hill
Oxford
Oxfordshire
OX1 5JL
Director NamePeter David Finlay
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Egerton Crescent
London
SW3 2ED
Secretary NamePeter David Finlay
NationalityIrish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Egerton Crescent
London
SW3 2ED
Director NameMs Julia Clare Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite & Case Llp
5 Old Broad Street
London
EC2N 1DW
Secretary NameMs Julia Clare Walker
NationalityBritish
StatusResigned
Appointed22 June 2009(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite & Case Llp
5 Old Broad Street
London
EC2N 1DW

Location

Registered AddressWhite & Case Llp
5 Old Broad Street
London
EC2N 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Francis Fitzherbert-brockholes
50.00%
Ordinary
1 at £1Peter David Finlay
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,462

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
27 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
24 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
12 January 2017Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 June 2013Secretary's details changed for Ms Julia Clare Walker on 12 June 2013 (1 page)
25 June 2013Director's details changed for Ms Julia Clare Walker on 12 June 2013 (2 pages)
25 June 2013Secretary's details changed for Ms Julia Clare Walker on 12 June 2013 (1 page)
25 June 2013Director's details changed for Oliver Harvey Brettle on 12 June 2013 (2 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Oliver Harvey Brettle on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Ms Julia Clare Walker on 12 June 2013 (2 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
11 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
11 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 June 2009Return made up to 14/06/09; no change of members (4 pages)
24 June 2009Appointment terminated director john bellhouse (1 page)
24 June 2009Director and secretary appointed julia clare walker (1 page)
24 June 2009Appointment terminated director and secretary peter finlay (1 page)
24 June 2009Appointment terminated director john bellhouse (1 page)
24 June 2009Director appointed oliver harvey brettle (2 pages)
24 June 2009Director and secretary appointed julia clare walker (1 page)
24 June 2009Director appointed oliver harvey brettle (2 pages)
24 June 2009Return made up to 14/06/09; no change of members (4 pages)
24 June 2009Appointment terminated director and secretary peter finlay (1 page)
17 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 September 2008Return made up to 14/06/06; full list of members; amend (7 pages)
11 September 2008Return made up to 14/06/06; full list of members; amend (7 pages)
11 September 2008Return made up to 14/06/03; full list of members; amend (8 pages)
11 September 2008Return made up to 14/06/07; full list of members (7 pages)
11 September 2008Return made up to 14/06/03; full list of members; amend (8 pages)
11 September 2008Return made up to 14/06/04; full list of members; amend (7 pages)
11 September 2008Return made up to 14/06/05; full list of members; amend (7 pages)
11 September 2008Return made up to 14/06/05; full list of members; amend (7 pages)
11 September 2008Return made up to 14/06/07; full list of members (7 pages)
11 September 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 11/09/08
(7 pages)
11 September 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 11/09/08
(7 pages)
11 September 2008Return made up to 14/06/04; full list of members; amend (7 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 April 2007Return made up to 14/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 14/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
19 June 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
6 October 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Registered office changed on 28/04/05 from: white & case 7-11 moorgate london EC2R 6HH (1 page)
28 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
28 April 2005Registered office changed on 28/04/05 from: white & case 7-11 moorgate london EC2R 6HH (1 page)
28 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
12 July 2004Return made up to 14/06/04; no change of members (7 pages)
12 July 2004Return made up to 14/06/04; no change of members (7 pages)
25 June 2004Amended accounts made up to 30 June 2003 (6 pages)
25 June 2004Amended accounts made up to 30 June 2003 (6 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Incorporation (22 pages)
14 June 2002Incorporation (22 pages)