8 MOORGATE NOMINEE LTD

Register to unlock more data on OkredoRegister

8 MOORGATE NOMINEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07824244

Incorporation date

26/10/2011

Size

Small

Contacts

Registered address

Registered address

Booths Hall, Booths Park, 3 Chelford Road, Knutsford WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2011)
dot icon10/03/2026
Director's details changed for Mr Peter James Skelly on 2025-01-01
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Appointment of Mr Peter James Skelly as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Duncan David Barnfather as a director on 2024-04-01
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon04/10/2023
Change of details for 8 Moorgate Gp Ltd as a person with significant control on 2022-01-14
dot icon13/02/2023
Director's details changed for Ms Jelena Hartmann on 2023-02-14
dot icon13/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon13/01/2022
Confirmation statement made on 2021-10-21 with no updates
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon15/07/2021
Termination of appointment of Shunsuke Sone as a director on 2021-07-07
dot icon15/07/2021
Termination of appointment of Tomoo Nakamura as a director on 2021-07-07
dot icon15/07/2021
Appointment of Ms Jelena Hartmann as a director on 2021-07-07
dot icon15/07/2021
Appointment of Mr Duncan David Barnfather as a director on 2021-07-07
dot icon15/07/2021
Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-07-07
dot icon15/07/2021
Registered office address changed from 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford WA16 8GS on 2021-07-15
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Director's details changed for Mr Tomoo Nakamura on 2021-04-19
dot icon23/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon23/11/2020
Director's details changed for Mr Tomoo Nakamura on 2020-11-23
dot icon05/09/2020
Director's details changed for Mr Tomoo Nakamura on 2020-09-04
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Shunsuke Sone on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Tomoo Nakamura on 2020-06-15
dot icon15/06/2020
Change of details for 8 Moorgate Gp Ltd as a person with significant control on 2020-06-15
dot icon15/06/2020
Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on 2020-06-15
dot icon01/06/2020
Appointment of Tomoo Nakamura as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Eiichiro Onozawa as a director on 2020-06-01
dot icon12/04/2020
Director's details changed for Mr Eiichiro Onozawa on 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon08/08/2019
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Director's details changed for Mr Eiichiro Onozawa on 2019-04-04
dot icon24/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon04/06/2018
Notification of 8 Moorgate Gp Ltd as a person with significant control on 2016-04-06
dot icon04/06/2018
Cessation of Mitsui Fudosan (U.K.) Ltd. as a person with significant control on 2016-04-06
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon07/04/2018
Termination of appointment of Takeshi Takahashi as a director on 2018-04-01
dot icon07/04/2018
Appointment of Shunsuke Sone as a director on 2018-04-01
dot icon03/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon23/06/2017
Director's details changed for Mr Eiichiro Onozawa on 2017-04-08
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon01/04/2017
Termination of appointment of Takayuki Fukui as a director on 2017-04-01
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon19/06/2016
Director's details changed for Mr Takeshi Takahashi on 2016-06-18
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Takeshi Takahashi as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Hideto Yamada as a director on 2016-04-01
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Takayuki Fukui on 2015-07-03
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Appointment of Eiichiro Onozawa as a director on 2015-04-01
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon24/10/2012
Register(s) moved to registered inspection location
dot icon24/10/2012
Register inspection address has been changed
dot icon23/07/2012
Director's details changed for Mr Takayuki Fukui on 2012-06-29
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Takayuki Fukui as a director
dot icon21/05/2012
Termination of appointment of Makoto Fukui as a director
dot icon18/05/2012
Previous accounting period shortened from 2012-12-31 to 2011-12-31
dot icon07/12/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon26/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcluckie, Stuart Wallace
Director
07/07/2021 - Present
66
Barnfather, Duncan David
Director
07/07/2021 - 01/04/2024
17
Skelly, Peter James
Director
01/04/2024 - Present
23
Hartmann, Jelena
Director
07/07/2021 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 MOORGATE NOMINEE LTD

8 MOORGATE NOMINEE LTD is an(a) Active company incorporated on 26/10/2011 with the registered office located at Booths Hall, Booths Park, 3 Chelford Road, Knutsford WA16 8GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 MOORGATE NOMINEE LTD?

toggle

8 MOORGATE NOMINEE LTD is currently Active. It was registered on 26/10/2011 .

Where is 8 MOORGATE NOMINEE LTD located?

toggle

8 MOORGATE NOMINEE LTD is registered at Booths Hall, Booths Park, 3 Chelford Road, Knutsford WA16 8GS.

What does 8 MOORGATE NOMINEE LTD do?

toggle

8 MOORGATE NOMINEE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 8 MOORGATE NOMINEE LTD?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Peter James Skelly on 2025-01-01.