About

Registered Number: 05934575
Date of Incorporation: 13/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

 

Having been setup in 2006, Morrow Sodali Ltd has its registered office in London. We don't currently know the number of employees at this organisation. There are 6 directors listed as Rossi, Beatrice, Recchi, Alvise, Diaz Della Vittoria Pallavicini, Sigieri, Misiti, Marco, Pediconi, Giulio, Willcox, John Caven for Morrow Sodali Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RECCHI, Alvise 18 September 2007 - 1
DIAZ DELLA VITTORIA PALLAVICINI, Sigieri 19 October 2006 19 December 2013 1
MISITI, Marco 19 October 2006 19 December 2013 1
PEDICONI, Giulio 13 September 2006 21 July 2020 1
WILLCOX, John Caven 19 October 2006 21 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ROSSI, Beatrice 13 September 2006 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
AUD - Auditor's letter of resignation 07 February 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 03 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 04 October 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 September 2015
CH03 - Change of particulars for secretary 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 03 February 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 26 September 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 25 September 2007
CERTNM - Change of name certificate 14 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
225 - Change of Accounting Reference Date 07 November 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.