London
W1W 8AJ
Director Name | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steven Mark Breslin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Duncan Cameron Johnston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2014) |
Role | General Manager/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2016) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2016) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Adrian Grenville Turner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | msinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73670100 |
Telephone region | London |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Morgan Sindall Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
26 January 2021 | Appointment of Mr Steve Coleby as a director on 22 January 2021 (2 pages) |
---|---|
26 January 2021 | Termination of appointment of John Christopher Morgan as a director on 22 January 2021 (1 page) |
26 January 2021 | Appointment of Mr David Edward Gough as a director on 22 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Steven Mark Breslin as a director on 22 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Stephen Paul Crummett as a director on 22 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Adrian Grenville Turner as a director on 22 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Adam John Titmus as a director on 22 January 2021 (1 page) |
25 January 2021 | Cessation of Morgan Sindall Investments Limited as a person with significant control on 22 January 2021 (1 page) |
25 January 2021 | Notification of Lovell Partnerships Limited as a person with significant control on 22 January 2021 (2 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 August 2018 | Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
30 November 2016 | Appointment of Mr Adrian Grenville Turner as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Adrian Grenville Turner as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 30 November 2016 (1 page) |
27 September 2016 | Termination of appointment of George Peter Farley as a director on 16 September 2016 (1 page) |
27 September 2016 | Termination of appointment of George Peter Farley as a director on 16 September 2016 (1 page) |
27 September 2016 | Appointment of Andrew John Powell as a director on 16 September 2016 (2 pages) |
27 September 2016 | Appointment of Andrew John Powell as a director on 16 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 July 2015 | Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 August 2014 | Appointment of Mr Alastair Graham Gourlay as a director on 11 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alastair Graham Gourlay as a director on 11 June 2014 (2 pages) |
18 June 2014 | Termination of appointment of Duncan Johnston as a director (1 page) |
18 June 2014 | Termination of appointment of Duncan Johnston as a director (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
15 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
15 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
15 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
6 December 2013 | Appointment of Mr George Peter Farley as a director (2 pages) |
6 December 2013 | Termination of appointment of Andrew Livingston as a director (1 page) |
6 December 2013 | Appointment of Mr George Peter Farley as a director (2 pages) |
6 December 2013 | Termination of appointment of Andrew Livingston as a director (1 page) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
14 June 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
14 June 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
19 October 2012 | Appointment of Duncan Cameron Johnston as a director (2 pages) |
19 October 2012 | Termination of appointment of Ernest Battey as a director (1 page) |
19 October 2012 | Appointment of Duncan Cameron Johnston as a director (2 pages) |
19 October 2012 | Termination of appointment of Ernest Battey as a director (1 page) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 December 2009 | Appointment of Mr Paul Whitmore as a director (2 pages) |
15 December 2009 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
15 December 2009 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
15 December 2009 | Appointment of Mr Paul Whitmore as a director (2 pages) |
16 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
24 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
6 November 2008 | Secretary appointed isobel mary nettleship (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 November 2008 | Director appointed andrew james livingston (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
6 November 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director peter crossley (1 page) |
6 November 2008 | Director appointed andrew james livingston (2 pages) |
6 November 2008 | Director appointed ernest stephen battey (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
6 November 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 November 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
6 November 2008 | Secretary appointed isobel mary nettleship (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Appointment terminated director peter crossley (1 page) |
6 November 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
6 November 2008 | Director appointed ernest stephen battey (2 pages) |
6 November 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
30 July 2008 | Incorporation (13 pages) |
30 July 2008 | Incorporation (13 pages) |