Company NameMorrinson & Co Limited
DirectorsClaudia Leslie Burgos and Stanley Emeka Affamefune Morrinson
Company StatusActive
Company Number08163614
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Claudia Leslie Burgos
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Stanley Emeka Affamefune Morrinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address4th Floor 40 Bank Street
Canary Wharf
London
E14 5NR

Location

Registered Address30 Lombard Street
London
EC3V 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

60 at £1Stanley Emeka Affamefune Morrinson
60.00%
Ordinary
40 at £1Claudia Leslie Burgos
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,807
Cash£4,345
Current Liabilities£38,941

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 August 2023Registered office address changed from 4th Floor 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 30 Lombard Street London EC3V 9BS on 15 August 2023 (1 page)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Change of details for Mr Stanley Emeka Affamefune Morrinson as a person with significant control on 1 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 1 August 2020 (2 pages)
20 August 2020Director's details changed for Miss Claudia Leslie Burgos on 1 August 2020 (2 pages)
20 August 2020Change of details for Miss Claudia Leslie Burgos as a person with significant control on 1 August 2020 (2 pages)
11 August 2020Director's details changed for Miss Claudia Leslie Burgos on 31 July 2020 (2 pages)
11 August 2020Change of details for Miss Claudia Leslie Burgos as a person with significant control on 31 July 2020 (2 pages)
11 August 2020Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 31 July 2020 (2 pages)
11 August 2020Change of details for Mr Stanley Emeka Affamefune Morrinson as a person with significant control on 31 July 2020 (2 pages)
10 August 2020Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Miss Claudia Leslie Burgos on 6 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 September 2019Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 4th Floor 40 Bank Street Canary Wharf London E14 5NR on 6 September 2019 (1 page)
2 September 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
31 July 2018Change of details for Miss Claudia Leslie Burgos as a person with significant control on 1 July 2016 (2 pages)
31 July 2018Change of details for Mr Stanley Emeka Affamefune Morrinson as a person with significant control on 1 July 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Miss Claudia Leslie Burgos on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Miss Claudia Leslie Burgos on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Stanley Emeka Affamefune Morrinson on 4 August 2016 (2 pages)
13 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 22 September 2015 (2 pages)
18 August 2015Registered office address changed from Barclays House 51 Bishopric Horsham West Sussex RH12 1BS to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Barclays House 51 Bishopric Horsham West Sussex RH12 1BS to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 18 August 2015 (1 page)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Registered office address changed from 106 Highlands Heath Portsmouth Road London SW15 3TY England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 106 Highlands Heath Portsmouth Road London SW15 3TY England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 106 Highlands Heath Portsmouth Road London SW15 3TY England on 8 October 2013 (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
14 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
1 August 2012Incorporation (23 pages)
1 August 2012Incorporation (23 pages)