Company NameMoyes & Co (UK) Limited
DirectorsChristopher Peter Moyes and Francoise Moyes Carnal
Company StatusActive
Company Number06392939
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Peter Moyes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameFrancoise Moyes Carnal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameBloomsbury Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Secretary NameBloomsbury Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ

Contact

Websitemoyesco.com
Telephone020 78397845
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher Peter Moyes
50.00%
Ordinary
50 at £1Francoise Moyes Carnal
50.00%
Ordinary

Financials

Year2014
Net Worth£45,433
Cash£37,247
Current Liabilities£54,695

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
18 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 April 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 17 April 2018 (1 page)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
6 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 February 2013Termination of appointment of Bloomsbury Company Secretaries Ltd as a secretary (2 pages)
6 February 2013Termination of appointment of Bloomsbury Company Secretaries Ltd as a secretary (2 pages)
29 January 2013Termination of appointment of a director (2 pages)
29 January 2013Termination of appointment of a director (2 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Secretary's details changed for Bloomsbury Company Secretaries Ltd on 8 October 2009 (2 pages)
16 November 2009Director's details changed for Francoise Moyes Carnal on 8 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Peter Moyes on 8 October 2009 (2 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
16 November 2009Secretary's details changed for Bloomsbury Company Secretaries Ltd on 8 October 2009 (2 pages)
16 November 2009Secretary's details changed for Bloomsbury Company Secretaries Ltd on 8 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Francoise Moyes Carnal on 8 October 2009 (2 pages)
16 November 2009Director's details changed for Francoise Moyes Carnal on 8 October 2009 (2 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Christopher Peter Moyes on 8 October 2009 (2 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Christopher Peter Moyes on 8 October 2009 (2 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 08/10/08; full list of members; amend (10 pages)
23 October 2008Return made up to 08/10/08; full list of members; amend (10 pages)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
24 October 2007Ad 19/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Ad 19/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2007Incorporation (14 pages)
8 October 2007Incorporation (14 pages)