Based in Eastleigh, Morpheous Holdings Ltd was established in 2000, it's status at Companies House is "Active". Essack, Ismail, Hopkins, Zarra, Thickbroom, Mark, Walker, Edward Ian Charles are listed as directors of this organisation. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESSACK, Ismail | 09 July 2013 | 31 May 2016 | 1 |
HOPKINS, Zarra | 05 June 2000 | 15 December 2003 | 1 |
THICKBROOM, Mark | 06 September 2012 | 09 July 2013 | 1 |
WALKER, Edward Ian Charles | 31 May 2016 | 07 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
CS01 - N/A | 28 June 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AP01 - Appointment of director | 07 November 2018 | |
TM02 - Termination of appointment of secretary | 07 November 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 15 May 2018 | |
PSC05 - N/A | 15 May 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 12 May 2017 | |
AD01 - Change of registered office address | 09 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
MR04 - N/A | 20 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
AP03 - Appointment of secretary | 06 June 2016 | |
TM02 - Termination of appointment of secretary | 06 June 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA01 - Change of accounting reference date | 19 November 2015 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA01 - Change of accounting reference date | 29 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA01 - Change of accounting reference date | 28 February 2014 | |
AP03 - Appointment of secretary | 20 August 2013 | |
AP01 - Appointment of director | 20 August 2013 | |
AP01 - Appointment of director | 20 August 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
TM02 - Termination of appointment of secretary | 23 July 2013 | |
AR01 - Annual Return | 03 June 2013 | |
TM01 - Termination of appointment of director | 31 May 2013 | |
MR05 - N/A | 09 May 2013 | |
MR04 - N/A | 09 May 2013 | |
AA - Annual Accounts | 15 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AD01 - Change of registered office address | 25 September 2012 | |
AP03 - Appointment of secretary | 25 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
TM02 - Termination of appointment of secretary | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
AA01 - Change of accounting reference date | 23 July 2012 | |
AR01 - Annual Return | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 18 June 2009 | |
353 - Register of members | 18 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 29 July 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 31 October 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363s - Annual Return | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 03 August 2005 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
353 - Register of members | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2003 | |
AA - Annual Accounts | 27 October 2003 | |
AA - Annual Accounts | 05 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
123 - Notice of increase in nominal capital | 03 October 2003 | |
363s - Annual Return | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
363s - Annual Return | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 02 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 October 2002 | |
AAMD - Amended Accounts | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 06 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2002 | |
169 - Return by a company purchasing its own shares | 07 June 2002 | |
RESOLUTIONS - N/A | 02 June 2002 | |
RESOLUTIONS - N/A | 02 June 2002 | |
RESOLUTIONS - N/A | 02 June 2002 | |
RESOLUTIONS - N/A | 02 June 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2002 | |
MEM/ARTS - N/A | 02 June 2002 | |
AA - Annual Accounts | 20 December 2001 | |
RESOLUTIONS - N/A | 04 November 2001 | |
MEM/ARTS - N/A | 04 November 2001 | |
363a - Annual Return | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 06 July 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
225 - Change of Accounting Reference Date | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
CERTNM - Change of name certificate | 30 May 2000 | |
NEWINC - New incorporation documents | 12 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2012 | Fully Satisfied |
N/A |
Debenture | 04 July 2002 | Fully Satisfied |
N/A |
Debenture | 06 June 2000 | Fully Satisfied |
N/A |