Morningstar Real-time Data Limited LONDON


Morningstar Real-time Data started in year 1995 as Private Limited Company with registration number 03135892. The Morningstar Real-time Data company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 1 Oliver's Yard. Postal code: EC1Y 1HQ. Since July 6, 2009 Morningstar Real-time Data Limited is no longer carrying the name Tenfore Systems.

The company has 2 directors, namely Marc D., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 22 March 2021 and Marc D. has been with the company for the least time - from 1 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morningstar Real-time Data Limited Address / Contact

Office Address 1 Oliver's Yard
Office Address2 55-71 City Road
Town London
Post code EC1Y 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135892
Date of Incorporation Fri, 8th Dec 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Marc D.

Position: Director

Appointed: 01 September 2022

Andrew R.

Position: Director

Appointed: 22 March 2021

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Brian M.

Position: Director

Appointed: 09 June 2021

Resigned: 01 September 2022

Mark R.

Position: Director

Appointed: 22 March 2021

Resigned: 01 September 2022

Pratik S.

Position: Director

Appointed: 31 December 2019

Resigned: 01 February 2021

Scott V.

Position: Director

Appointed: 31 December 2019

Resigned: 22 March 2021

Mark O.

Position: Director

Appointed: 18 April 2018

Resigned: 31 December 2019

Connor S.

Position: Director

Appointed: 26 January 2016

Resigned: 22 February 2017

Mark R.

Position: Director

Appointed: 12 June 2013

Resigned: 31 December 2019

Eversecretary Limited

Position: Corporate Secretary

Appointed: 06 August 2012

Resigned: 01 February 2021

Kunal K.

Position: Director

Appointed: 01 June 2012

Resigned: 02 April 2018

Geoffrey B.

Position: Director

Appointed: 01 September 2011

Resigned: 26 January 2016

Elizabeth K.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2012

Goodwille Limited

Position: Secretary

Appointed: 17 December 2008

Resigned: 04 May 2012

Catherine O.

Position: Director

Appointed: 17 December 2008

Resigned: 01 February 2011

Gordon B.

Position: Director

Appointed: 01 October 2003

Resigned: 17 December 2008

Julian P.

Position: Director

Appointed: 07 May 2003

Resigned: 17 December 2008

George T.

Position: Director

Appointed: 27 June 2001

Resigned: 17 March 2004

Andrew M.

Position: Director

Appointed: 26 February 1998

Resigned: 10 August 1998

Jonathan B.

Position: Director

Appointed: 08 July 1997

Resigned: 06 July 2001

Alexis C.

Position: Director

Appointed: 29 April 1997

Resigned: 08 July 1997

Robert B.

Position: Director

Appointed: 26 February 1997

Resigned: 29 April 1997

John B.

Position: Director

Appointed: 02 September 1996

Resigned: 26 February 1997

David O.

Position: Director

Appointed: 21 December 1995

Resigned: 02 September 1996

Siva R.

Position: Secretary

Appointed: 21 December 1995

Resigned: 17 December 2008

Robert B.

Position: Director

Appointed: 21 December 1995

Resigned: 23 December 1996

Travers Smith Limited

Position: Nominee Director

Appointed: 08 December 1995

Resigned: 21 December 1995

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 08 December 1995

Resigned: 21 December 1995

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 08 December 1995

Resigned: 21 December 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Morningstar Uk 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.

Morningstar Uk Limited

1 Oliver's Yard, 55-71 City Road, London, EC1Y 1HQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04031849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tenfore Systems July 6, 2009
De Facto 445 January 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
Free Download (27 pages)

Company search

Advertisements