Company NameMoralis Group Limited
Company StatusActive
Company Number08850452
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NameRvlgh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Garry Martin Hobson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Grant David Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Soliman Motala
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Frederick Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
CM1 1SW

Contact

Websitegbnservices.co.uk
Email address[email protected]
Telephone020 85581234
Telephone regionLondon

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.2k at £1David William Thompson
56.93%
Ordinary
16.6k at £1Grant Thompson
19.23%
Ordinary
11.5k at £1Joan Elaine Thompson
13.34%
Ordinary
9.1k at £1Frederick Black
10.50%
Ordinary
1 at £1David William Thompson
0.00%
Ordinary B Deferred

Financials

Year2014
Turnover£39,955,238
Gross Profit£10,080,857
Net Worth£20,889,686
Cash£1,661,626
Current Liabilities£16,912,312

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

19 April 2016Delivered on: 29 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
12 March 2020Confirmation statement made on 5 March 2020 with updates (6 pages)
15 January 2020Confirmation statement made on 3 January 2020 with updates (6 pages)
15 January 2020Director's details changed for Mr Soliman Motala on 3 January 2020 (2 pages)
27 November 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (6 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (6 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
24 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(2 pages)
24 November 2017Change of name notice (2 pages)
24 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(2 pages)
24 November 2017Change of name notice (2 pages)
10 November 2017Appointment of Mr Soliman Motala as a director on 20 September 2017 (2 pages)
10 November 2017Appointment of Mr Soliman Motala as a director on 20 September 2017 (2 pages)
17 March 2017Director's details changed for Mr David William Thompson on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Director's details changed for Mr David William Thompson on 17 March 2017 (2 pages)
2 February 2017Termination of appointment of Frederick Black as a director on 6 June 2015 (1 page)
2 February 2017Termination of appointment of Frederick Black as a director on 6 June 2015 (1 page)
31 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
6 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 9,075
(3 pages)
6 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 9,075
(3 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
29 April 2016Registration of charge 088504520001, created on 19 April 2016 (8 pages)
29 April 2016Registration of charge 088504520001, created on 19 April 2016 (8 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company be divided into a ordinary shares of £1 , b ordinary shares of £1 and e non-voting cumulative redeemable preference shares of £1 by the creation of e-non-voting shares of £1 01/02/2016
(13 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Resolutions
  • RES13 ‐ Company be divided into a ordinary shares of £1 , b ordinary shares of £1 and e non-voting cumulative redeemable preference shares of £1 by the creation of e-non-voting shares of £1 01/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 March 2016Change of share class name or designation (2 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 86,436
(7 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 86,436
(7 pages)
28 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
28 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
2 March 2015Statement by Directors (2 pages)
2 March 2015Statement by Directors (2 pages)
19 February 2015Solvency Statement dated 27/06/14 (4 pages)
19 February 2015Statement of capital on 19 February 2015
  • GBP 86,436
(8 pages)
19 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 February 2015Solvency Statement dated 27/06/14 (4 pages)
19 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 February 2015Statement of capital on 19 February 2015
  • GBP 86,436
(8 pages)
13 February 2015Director's details changed for Mr Grant David Thompson on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 86,436
(7 pages)
13 February 2015Director's details changed for Mr Garry Martin Hobson on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Garry Martin Hobson on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 86,436
(7 pages)
13 February 2015Director's details changed for Mr Grant David Thompson on 13 February 2015 (2 pages)
28 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 18,597,293
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 18,597,293
(3 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 June 2014Particulars of variation of rights attached to shares (2 pages)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Particulars of variation of rights attached to shares (2 pages)
10 June 2014Change of share class name or designation (2 pages)
3 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 103,060
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 103,060
(3 pages)
20 February 2014Appointment of Mr David William Thompson as a director (2 pages)
20 February 2014Appointment of Mr Frederick Black as a director (2 pages)
20 February 2014Appointment of Mr Frederick Black as a director (2 pages)
20 February 2014Appointment of Mr David William Thompson as a director (2 pages)
17 January 2014Incorporation (26 pages)
17 January 2014Incorporation (26 pages)