25 Moorgate Limited LONDON


25 Moorgate started in year 1998 as Private Limited Company with registration number 03685043. The 25 Moorgate company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG. Since 2004/12/13 25 Moorgate Limited is no longer carrying the name Onslow Bridge Chambers.

Currently there are 3 directors in the the firm, namely Muhammad M., Paul G. and Charlotte D.. In addition one secretary - Charlotte D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

25 Moorgate Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685043
Date of Incorporation Fri, 11th Dec 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Muhammad M.

Position: Director

Appointed: 31 March 2025

Charlotte D.

Position: Secretary

Appointed: 31 March 2024

Paul G.

Position: Director

Appointed: 06 October 2023

Charlotte D.

Position: Director

Appointed: 21 September 2022

Gavin W.

Position: Secretary

Appointed: 01 September 2021

Resigned: 31 March 2024

Andrew B.

Position: Director

Appointed: 22 October 2020

Resigned: 31 March 2025

Christopher W.

Position: Director

Appointed: 22 October 2020

Resigned: 11 August 2023

Nicola M.

Position: Director

Appointed: 22 October 2020

Resigned: 21 September 2022

Grant H.

Position: Director

Appointed: 18 October 2016

Resigned: 22 October 2020

Kevin S.

Position: Director

Appointed: 26 September 2013

Resigned: 11 November 2020

David C.

Position: Director

Appointed: 26 September 2013

Resigned: 25 May 2021

Sheridan L.

Position: Director

Appointed: 26 September 2013

Resigned: 03 February 2016

Noel M.

Position: Director

Appointed: 26 September 2013

Resigned: 05 July 2018

David G.

Position: Director

Appointed: 26 September 2013

Resigned: 27 September 2016

Deborah S.

Position: Secretary

Appointed: 26 May 2010

Resigned: 01 September 2021

Martin R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 26 May 2010

David S.

Position: Director

Appointed: 24 November 2008

Resigned: 27 September 2013

Richard V.

Position: Secretary

Appointed: 28 March 2002

Resigned: 30 September 2009

Jeremy B.

Position: Director

Appointed: 18 October 2000

Resigned: 31 October 2016

Martin R.

Position: Secretary

Appointed: 31 August 2000

Resigned: 28 March 2002

Diana L.

Position: Secretary

Appointed: 26 April 2000

Resigned: 31 August 2000

Martin R.

Position: Secretary

Appointed: 17 February 2000

Resigned: 26 April 2000

Anthony C.

Position: Director

Appointed: 25 February 1999

Resigned: 30 April 2007

Nicholas S.

Position: Director

Appointed: 22 December 1998

Resigned: 19 January 2004

Robin B.

Position: Director

Appointed: 22 December 1998

Resigned: 14 February 2006

William F.

Position: Director

Appointed: 22 December 1998

Resigned: 31 October 2008

Michael F.

Position: Director

Appointed: 22 December 1998

Resigned: 06 June 2011

Gareth P.

Position: Director

Appointed: 22 December 1998

Resigned: 26 September 2013

Peter Y.

Position: Director

Appointed: 22 December 1998

Resigned: 18 October 2000

Simon M.

Position: Director

Appointed: 22 December 1998

Resigned: 27 September 2013

Martin R.

Position: Director

Appointed: 11 December 1998

Resigned: 27 September 2013

Scott M.

Position: Secretary

Appointed: 11 December 1998

Resigned: 17 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1998

Resigned: 11 December 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Evelyn Partners Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Smith & Williamson Group Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Evelyn Partners Group Limited

45 Gresham Street, London, EC2V 7BG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8741768
Notified on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Smith & Williamson Group Holdings Limited

45 Gresham Street, London, EC2V 7BG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03144465
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Onslow Bridge Chambers December 13, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/12/31
filed on: 10th, October 2024
Free Download (26 pages)

Company search