Msp Decoy Ltd
- Active
- Incorporated on 25 Apr 2012
Reg Address: 6th Floor 33 Holborn, London EC1N 2HT, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Msp Decoy Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Laura Gemma Halstead | Director | 15 Jan 2021 | British | Active |
2 | Harry Peter Manisty | Director | 15 Jan 2021 | British | Active |
3 | Laura Gemma Halstead | Director | 15 Jan 2021 | British | Resigned 29 Aug 2023 |
4 | Harry Peter Manisty | Director | 15 Jan 2021 | English | Active |
5 | Thomas James Rosser | Director | 17 Apr 2019 | British | Active |
6 | Thomas James Rosser | Director | 17 Apr 2019 | British | Active |
7 | David Hastings | Director | 21 Dec 2018 | British | Resigned 15 Jan 2021 |
8 | OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Nov 2018 | - | Active |
9 | OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Nov 2018 | - | Active |
10 | Matthew George Setchell | Director | 6 Aug 2018 | British | Resigned 15 Jan 2021 |
11 | Filippo Malvezzi Campeggi | Director | 6 Aug 2018 | Italian | Resigned 21 Dec 2018 |
12 | Jonathan Charles Nigel Digges | Director | 6 Aug 2018 | British | Resigned 15 Jan 2021 |
13 | Richard Patrick Crean | Secretary | 25 Oct 2017 | British | Resigned 19 Feb 2018 |
14 | Paul Alexander Lister | Secretary | 9 Jun 2017 | - | Resigned 15 Nov 2018 |
15 | Jan Louise Woods | Director | 12 Dec 2016 | - | Resigned 6 Aug 2018 |
16 | Katrina Anne Johnston | Director | 20 Jun 2016 | British | Resigned 6 Aug 2018 |
17 | Katrina Anne Shenton | Director | 20 Jun 2016 | British | Resigned 6 Aug 2018 |
18 | Paul Stephen Latham | Director | 20 Jun 2016 | British | Resigned 15 Jan 2021 |
19 | Paul Stephen Latham | Director | 20 Jun 2016 | British | Resigned 15 Jan 2021 |
20 | Joanna Leigh | Director | 20 Jun 2016 | British | Resigned 12 Dec 2016 |
21 | Sharna Ludlow | Secretary | 16 May 2016 | - | Resigned 11 Oct 2016 |
22 | Giuseppe La Loggia | Director | 24 Aug 2015 | Italian | Resigned 20 Jun 2016 |
23 | OCS SERVICES LIMITED | Corporate Director | 18 Aug 2015 | - | Resigned 24 Aug 2015 |
24 | Jan Louise Woods | Director | 18 Aug 2015 | - | Resigned 20 Jun 2016 |
25 | Jonathan Charles Nigel Digges | Director | 21 Jul 2015 | British | Resigned 18 Aug 2015 |
26 | Filippo Lorenzo Frattini | Director | 19 Jun 2015 | Italian | Resigned 18 Aug 2015 |
27 | Karen Ward | Secretary | 1 May 2015 | - | Resigned 16 May 2016 |
28 | Giuseppe La Loggia | Director | 30 Oct 2014 | Italian | Resigned 19 Jun 2015 |
29 | Martijn Christian Kleibergen | Director | 1 Apr 2014 | Dutch | Resigned 30 Oct 2014 |
30 | Nicholas Thomson Boyle | Director | 21 Mar 2014 | British | Resigned 21 Jul 2015 |
31 | Nicholas Thomson Boyle | Director | 21 Mar 2014 | British | Resigned 21 Jul 2015 |
32 | Nicola Board | Secretary | 7 Aug 2013 | - | Resigned 1 May 2015 |
33 | Christopher Robert Hulatt | Director | 22 Apr 2013 | British | Resigned 1 Apr 2014 |
34 | James Anthony Lee | Director | 22 Apr 2013 | Australian | Resigned 21 Mar 2014 |
35 | Tracey Jane Spevack | Secretary | 22 Apr 2013 | - | Resigned 7 Aug 2013 |
36 | Adam James Oliver | Director | 2 Nov 2012 | - | Resigned 22 Apr 2013 |
37 | Kenneth Moss | Secretary | 25 Apr 2012 | - | Resigned 22 Apr 2013 |
38 | Kenneth Richard Moss | Director | 25 Apr 2012 | Uk | Resigned 22 Apr 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Viners Energy Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Msp Decoy Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 10 May 2024 | Download PDF |
2 | Accounts - Audit Exemption Subsiduary | 3 Apr 2024 | Download PDF |
3 | Accounts - Legacy | 3 Apr 2024 | Download PDF |
4 | Other - Legacy | 3 Apr 2024 | Download PDF |
5 | Other - Legacy | 3 Apr 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 7 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 10 May 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 8 May 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2021 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2021 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
15 | Accounts - Small | 30 Oct 2020 | Download PDF 18 Pages |
16 | Officers - Change Person Director Company With Change Date | 26 Aug 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 30 Apr 2020 | Download PDF 3 Pages |
18 | Mortgage - Satisfy Charge Full | 16 Jan 2020 | Download PDF 4 Pages |
19 | Accounts - Small | 18 Nov 2019 | Download PDF 18 Pages |
20 | Confirmation Statement - Updates | 7 May 2019 | Download PDF 4 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 7 May 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 28 Dec 2018 | Download PDF 1 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
26 | Accounts - Small | 26 Oct 2018 | Download PDF 18 Pages |
27 | Officers - Change Person Director Company With Change Date | 8 Sep 2018 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 7 Aug 2018 | Download PDF 2 Pages |
33 | Confirmation Statement - Updates | 24 Apr 2018 | Download PDF 4 Pages |
34 | Persons With Significant Control - Change To A Person With Significant Control | 24 Apr 2018 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 20 Feb 2018 | Download PDF 1 Pages |
36 | Accounts - Small | 1 Feb 2018 | Download PDF 19 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 26 Oct 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Secretary Company With Name Date | 9 Jun 2017 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old New | 9 Jun 2017 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 27 Apr 2017 | Download PDF 5 Pages |
41 | Mortgage - Satisfy Charge Full | 12 Apr 2017 | Download PDF 4 Pages |
42 | Accounts - Small | 13 Mar 2017 | Download PDF 14 Pages |
43 | Officers - Change Person Director Company With Change Date | 3 Mar 2017 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
46 | Address - Change Registered Office Company With Date Old New | 11 Oct 2016 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 11 Oct 2016 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company | 16 Jun 2016 | Download PDF 2 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 31 May 2016 | Download PDF 1 Pages |
55 | Officers - Appoint Person Secretary Company With Name Date | 25 May 2016 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name Termination Date | 20 May 2016 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2016 | Download PDF 5 Pages |
58 | Accounts - Change Account Reference Date Company Current Extended | 12 Jan 2016 | Download PDF 1 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2015 | Download PDF 36 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2015 | Download PDF 13 Pages |
61 | Accounts - Small | 8 Oct 2015 | Download PDF 6 Pages |
62 | Resolution | 17 Sep 2015 | Download PDF 12 Pages |
63 | Capital - Alter Shares Consolidation Subdivision | 14 Sep 2015 | Download PDF 5 Pages |
64 | Capital - Name Of Class Of Shares | 11 Sep 2015 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2015 | Download PDF 2 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2015 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
68 | Officers - Appoint Corporate Director Company With Name Date | 18 Aug 2015 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2015 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2015 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2015 | Download PDF 1 Pages |
73 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2015 | Download PDF 1 Pages |
74 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2015 | Download PDF 2 Pages |
75 | Document Replacement - Second Filing Of Form With Form Type | 30 May 2015 | Download PDF 5 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2015 | Download PDF 5 Pages |
77 | Officers - Termination Secretary Company With Name Termination Date | 5 May 2015 | Download PDF 1 Pages |
78 | Officers - Appoint Person Secretary Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 9 Jan 2015 | Download PDF 2 Pages |
80 | Officers - Change Person Director Company With Change Date | 7 Jan 2015 | Download PDF 2 Pages |
81 | Address - Change Registered Office Company With Date Old New | 15 Dec 2014 | Download PDF 1 Pages |
82 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2014 | Download PDF 1 Pages |
83 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2014 | Download PDF 2 Pages |
84 | Accounts - Total Exemption Small | 3 Oct 2014 | Download PDF 8 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2014 | Download PDF 5 Pages |
86 | Resolution | 24 Apr 2014 | Download PDF 23 Pages |
87 | Resolution | 24 Apr 2014 | Download PDF 2 Pages |
88 | Capital - Allotment Shares | 24 Apr 2014 | Download PDF 4 Pages |
89 | Capital - Alter Shares Subdivision | 24 Apr 2014 | Download PDF 5 Pages |
90 | Officers - Termination Director Company With Name | 16 Apr 2014 | Download PDF 1 Pages |
91 | Officers - Appoint Person Director Company With Name | 15 Apr 2014 | Download PDF 2 Pages |
92 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2014 | Download PDF 3 Pages |
93 | Officers - Termination Director Company With Name | 24 Mar 2014 | Download PDF 1 Pages |
94 | Accounts - Dormant | 18 Sep 2013 | Download PDF 2 Pages |
95 | Officers - Termination Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
96 | Officers - Appoint Person Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
97 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 4 Pages |
98 | Accounts - Change Account Reference Date Company Previous Shortened | 2 May 2013 | Download PDF 1 Pages |
99 | Officers - Termination Director Company With Name | 30 Apr 2013 | Download PDF 1 Pages |
100 | Officers - Appoint Person Director Company With Name | 30 Apr 2013 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.