About

Registered Number: 06509363
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 125 London Wall, London, EC2Y 5AS,

 

Having been setup in 2008, Morgan Hunt Group Ltd has its registered office in London, it has a status of "Active". Morgan Hunt Group Ltd has 10 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE-WALLIS, James 01 April 2017 08 January 2020 1
COOPER, Susan 31 October 2013 10 May 2017 1
MONTAGU, Darren 02 May 2019 15 January 2020 1
SMITH, Michele 01 April 2011 01 April 2011 1
SPENCER, Andrew 15 April 2015 03 June 2016 1
STEVENSON, James Lorimer 10 June 2013 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Belinda 05 August 2016 10 September 2019 1
SEALY, John Marcus 22 June 2010 30 November 2014 1
SPENCER, Andrew 30 October 2014 03 June 2016 1
WALLIS, James 03 June 2016 05 August 2016 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
CH01 - Change of particulars for director 26 February 2020
RESOLUTIONS - N/A 19 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 30 December 2019
AP04 - Appointment of corporate secretary 30 December 2019
AA - Annual Accounts 12 December 2019
SH01 - Return of Allotment of shares 19 November 2019
SH08 - Notice of name or other designation of class of shares 19 November 2019
RESOLUTIONS - N/A 31 October 2019
TM02 - Termination of appointment of secretary 10 September 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 03 May 2019
MR01 - N/A 05 March 2019
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 18 July 2018
CS01 - N/A 15 March 2018
SH01 - Return of Allotment of shares 04 October 2017
AA - Annual Accounts 28 September 2017
SH08 - Notice of name or other designation of class of shares 25 September 2017
RESOLUTIONS - N/A 04 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 24 May 2017
RESOLUTIONS - N/A 17 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
CS01 - N/A 06 March 2017
CS01 - N/A 24 February 2017
RESOLUTIONS - N/A 13 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2016
RP04AR01 - N/A 09 September 2016
TM02 - Termination of appointment of secretary 05 August 2016
AP03 - Appointment of secretary 05 August 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 14 June 2016
AP03 - Appointment of secretary 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 12 April 2016
SH01 - Return of Allotment of shares 16 October 2015
AA - Annual Accounts 28 September 2015
SH01 - Return of Allotment of shares 24 June 2015
AD01 - Change of registered office address 19 June 2015
AP01 - Appointment of director 15 May 2015
RESOLUTIONS - N/A 24 April 2015
AR01 - Annual Return 17 March 2015
TM02 - Termination of appointment of secretary 10 December 2014
AP03 - Appointment of secretary 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
RESOLUTIONS - N/A 17 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2014
SH19 - Statement of capital 17 November 2014
CAP-SS - N/A 17 November 2014
SH19 - Statement of capital 03 September 2014
RESOLUTIONS - N/A 20 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2014
CAP-SS - N/A 07 August 2014
AA - Annual Accounts 23 July 2014
MR01 - N/A 02 July 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 26 March 2014
RP04 - N/A 26 March 2014
RP04 - N/A 26 March 2014
RESOLUTIONS - N/A 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 27 March 2012
SH01 - Return of Allotment of shares 01 September 2011
AA - Annual Accounts 12 August 2011
RESOLUTIONS - N/A 10 June 2011
MEM/ARTS - N/A 23 May 2011
SH01 - Return of Allotment of shares 16 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2011
RESOLUTIONS - N/A 09 May 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
RESOLUTIONS - N/A 15 April 2011
SH06 - Notice of cancellation of shares 15 April 2011
SH03 - Return of purchase of own shares 15 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
SH06 - Notice of cancellation of shares 25 March 2011
SH03 - Return of purchase of own shares 23 March 2011
RESOLUTIONS - N/A 16 March 2011
RESOLUTIONS - N/A 16 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 29 June 2010
AP03 - Appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AP01 - Appointment of director 16 June 2010
SH01 - Return of Allotment of shares 26 April 2010
SH03 - Return of purchase of own shares 26 April 2010
SH06 - Notice of cancellation of shares 16 March 2010
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 23 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
RESOLUTIONS - N/A 26 January 2010
RESOLUTIONS - N/A 26 January 2010
RESOLUTIONS - N/A 26 January 2010
RESOLUTIONS - N/A 26 January 2010
AA - Annual Accounts 14 December 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 15 April 2009
RESOLUTIONS - N/A 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
225 - Change of Accounting Reference Date 08 March 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

Deed of accession and charge 10 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.