About

Registered Number: 08199877
Date of Incorporation: 03/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 41 Gay Street, Bath, BA1 2NT

 

Morgan Financial Group Holdings Ltd was established in 2012, it's status is listed as "Active". The current directors of the business are Pinnington-england, Nicola Mary, Heming, Diana Mary, Johnston, Steven, Pinnington-england, Nicola Mary, Thorrington, Stephen Anthony, Westlake, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMING, Diana Mary 10 December 2012 - 1
JOHNSTON, Steven 10 December 2012 - 1
PINNINGTON-ENGLAND, Nicola Mary 10 December 2012 - 1
THORRINGTON, Stephen Anthony 10 December 2012 - 1
WESTLAKE, John 12 March 2018 11 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PINNINGTON-ENGLAND, Nicola Mary 10 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 31 January 2019
PSC01 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
PSC07 - N/A 03 January 2019
CS01 - N/A 15 September 2018
PSC04 - N/A 15 September 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 01 October 2015
RESOLUTIONS - N/A 27 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2014
SH19 - Statement of capital 27 November 2014
CAP-SS - N/A 27 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 01 October 2014
AUD - Auditor's letter of resignation 12 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AD01 - Change of registered office address 08 October 2013
AA01 - Change of accounting reference date 08 October 2013
RESOLUTIONS - N/A 17 December 2012
RESOLUTIONS - N/A 17 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2012
SH08 - Notice of name or other designation of class of shares 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
MG01 - Particulars of a mortgage or charge 15 December 2012
RESOLUTIONS - N/A 13 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2012
SH19 - Statement of capital 13 December 2012
CAP-SS - N/A 13 December 2012
NEWINC - New incorporation documents 03 September 2012

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.