Company NameMorningstar Finance Limited
Company StatusActive
Company Number12368105
CategoryPrivate Limited Company
Incorporation Date17 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMark Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Kirk Kaltenbronn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NamePaul Thomas Malone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark Ormes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street 31st Floor
London
EC3M 3BY

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

23 October 2023Full accounts made up to 31 December 2022 (23 pages)
23 June 2023Registered office address changed from 20 Fenchurch Street 31st Floor London EC3M 3BY United Kingdom to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 23 June 2023 (1 page)
19 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (24 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (24 pages)
11 February 2021Director's details changed for Mr Kirk Kaltenbronn on 18 January 2021 (2 pages)
9 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
2 December 2020Appointment of Paul Malone as a director on 2 October 2020 (2 pages)
2 December 2020Termination of appointment of Mark Ormes as a director on 2 October 2020 (1 page)
21 April 2020Solvency Statement dated 01/04/20 (3 pages)
21 April 2020Statement by Directors (3 pages)
21 April 2020Statement of capital on 21 April 2020
  • CAD 2
(5 pages)
21 April 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 01/04/2020
(1 page)
3 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • CAD 2
(3 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 December 2019Register(s) moved to registered inspection location Jones Day Tudor Street London EC4Y 0DJ (1 page)
18 December 2019Register inspection address has been changed to Jones Day Tudor Street London EC4Y 0DJ (1 page)
17 December 2019Appointment of Mark Roomans as a director on 17 December 2019 (2 pages)
17 December 2019Incorporation
Statement of capital on 2019-12-17
  • CAD 1
(39 pages)