Company NameMorison Global North America Limited
Company StatusActive
Company Number10047350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2016(8 years, 1 month ago)
Previous NameMorison Ksi North America Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Michelle Mead
StatusCurrent
Appointed14 March 2016(1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address193 Praed Street
London
W2 1RH
Director NameMrs Sandra Maria Ferreira Novo Ataman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed17 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCpa
Country of ResidenceCanada
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr James Gomes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address7501 Wisconsin Ave, Suite 1200w
Bethesda
Maryland
20814
Director NameMr Paul Evan Stephens
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Public Accountant
Country of ResidenceUnited States
Correspondence Address181 Metro Drive, Suite #400
San Jose
California
95110
Director NameMr John Martin Lucas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2023(7 years, 5 months after company formation)
Appointment Duration8 months
RoleAudit Partner
Country of ResidenceUnited States
Correspondence Address1925 Century Park East
Suite 1120
Los Angeles
California
90067
Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemullion Woodlands Road
Bromley
Kent
BR1 2AP
Director NameMr Mark Levenfus
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2016(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2017)
RoleCpa
Country of ResidenceUnited States
Correspondence Address685 Third Avenue
New York
10017
Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire Goswell Road
London
EC1M 7AD
Director NameMr Richard Barry Kopelman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2016(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2017)
RoleCeo/Managing Partner
Country of ResidenceUnited States
Correspondence Address5 Concourse Parkway
Suite 1000
Atlanta
30328
Georgia
Director NameMr William Robert Norwalk
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2016(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSensiba San Filippo Llp 4900 Hopyard Rd.
Suite 200
Pleasanton
California
94588
Director NameMr Steven Jay Eliach
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2019)
RoleTax Attorney
Country of ResidenceUnited States
Correspondence Address6th Floor 2 Kingdom Street
London
W2 6BD
Director NameMr Dustin Kent Pfluger
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2020)
RoleCpa
Country of ResidenceUnited States
Correspondence Address6th Floor 2 Kingdom Street
London
W2 6BD
Director NameMs Yelena Epova
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2024)
RoleCpa
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Paul Brian Bercovici
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMarks Paneth Llp 685 Third Avenue
New York
Ny
10017
Director NameMr Aaron Trey Kennedy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2021(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2022)
RoleChartered Public Accountant
Country of ResidenceUnited States
Correspondence Address15301 Dallas Parkway Suite 960
Addison
Dallas
75001

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

18 November 2020Termination of appointment of William Robert Norwalk as a director on 12 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Termination of appointment of Dustin Kent Pfluger as a director on 30 June 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Paul Brian Bercovici as a director on 1 March 2019 (2 pages)
19 February 2019Termination of appointment of Steven Jay Eliach as a director on 1 February 2019 (1 page)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Appointment of Mrs Sandra Maria Ferreira Novo Ataman as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Mr Steven Jay Eliach as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Mr Steven Jay Eliach as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Mr Dustin Kent Pfluger as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Ms Yelena Epova as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Mr Dustin Kent Pfluger as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Mrs Sandra Maria Ferreira Novo Ataman as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Ms Yelena Epova as a director on 17 November 2017 (2 pages)
30 October 2017Termination of appointment of Graham Arthur Tyler as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Richard Kopelman as a director on 16 October 2017 (1 page)
30 October 2017Termination of appointment of Richard Kopelman as a director on 16 October 2017 (1 page)
30 October 2017Termination of appointment of Mark Levenfus as a director on 16 October 2017 (1 page)
30 October 2017Termination of appointment of Mark Levenfus as a director on 16 October 2017 (1 page)
30 October 2017Termination of appointment of Graham Arthur Tyler as a director on 17 October 2017 (1 page)
11 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 February 2017Registered office address changed from 6th Floor 2 Kingdom Street London W2 6PY England to 6th Floor 2 Kingdom Street London W2 6BD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 6th Floor 2 Kingdom Street London W2 6PY England to 6th Floor 2 Kingdom Street London W2 6BD on 6 February 2017 (1 page)
1 November 2016Registered office address changed from 193 Praed Street Paddington London Wiltshire W2 1RH United Kingdom to 6th Floor 2 Kingdom Street London W2 6PY on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 193 Praed Street Paddington London Wiltshire W2 1RH United Kingdom to 6th Floor 2 Kingdom Street London W2 6PY on 1 November 2016 (1 page)
5 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2016Appointment of Mr Mark Levenfus as a director on 14 March 2016 (2 pages)
13 April 2016Appointment of Mr Mark Levenfus as a director on 14 March 2016 (2 pages)
7 April 2016Appointment of Mr William Robert Norwalk as a director on 14 March 2016 (2 pages)
7 April 2016Appointment of Mr Richard Kopelman as a director on 14 March 2016 (2 pages)
7 April 2016Appointment of Mr Richard Kopelman as a director on 14 March 2016 (2 pages)
7 April 2016Appointment of Mr William Robert Norwalk as a director on 14 March 2016 (2 pages)
6 April 2016Appointment of Ms Michelle Mead as a secretary on 14 March 2016 (2 pages)
6 April 2016Appointment of Ms Michelle Mead as a secretary on 14 March 2016 (2 pages)
6 April 2016Termination of appointment of Stephen Wen Kai Chang as a director on 14 March 2016 (1 page)
6 April 2016Appointment of Mr Graham Arthur Tyler as a director on 14 March 2016 (2 pages)
6 April 2016Termination of appointment of Stephen Wen Kai Chang as a director on 14 March 2016 (1 page)
6 April 2016Appointment of Mr Graham Arthur Tyler as a director on 14 March 2016 (2 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)