MOUCHEL LIMITED
Overview
| Company Name | MOUCHEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01686040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOUCHEL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MOUCHEL LIMITED located?
| Registered Office Address | Wsp House 70 Chancery Lane WC2A 1AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUCHEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUCHEL PARKMAN SERVICES LIMITED | Mar 31, 2004 | Mar 31, 2004 |
| MOUCHEL PARKMAN UK LIMITED | Oct 16, 2003 | Oct 16, 2003 |
| MOUCHEL CONSULTING LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| L G MOUCHEL & PARTNERS LIMITED | Jan 24, 1990 | Jan 24, 1990 |
| MOUCHEL HOLDINGS LIMITED | Feb 22, 1984 | Feb 22, 1984 |
| DE SAINT LUCE ORGANISATION (U.K.) LIMITED | Dec 10, 1982 | Dec 10, 1982 |
What are the latest accounts for MOUCHEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOUCHEL LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for MOUCHEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Hannah Frances Pilsworth as a secretary on Mar 06, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Anne Sewell as a secretary on Mar 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ciaran Michael Thompson as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Naysmith as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE | 1 pages | AD03 | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of Michael Patrick Rogerson as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Kevin Mcgrail as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Kane as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MOUCHEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PILSWORTH, Hannah Frances | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | 333306990001 | |||||||
| BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | United Kingdom | British | 83579650001 | |||||
| MCGRAIL, Dean Kevin | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | United Arab Emirates | British | 285538750001 | |||||
| THOMPSON, Ciaran Michael | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | England | British | 260287780001 | |||||
| COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169323110001 | |||||||
| ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| HARDING, James Albert | Secretary | Pinehaven Farley Green Albury GU5 9DN Guildford Surrey | British | 96049170001 | ||||||
| HART, Rosemary Helen | Secretary | 30 Hanworth Lane KT16 9LJ Chertsey Surrey | British | 41339960002 | ||||||
| LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
| MARSH, Helen Kathryn | Secretary | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | 190038350001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | British | 36957420004 | ||||||
| MELGES, Bethan | Secretary | Sandy SG19 2BD Bedfordshire Tempsford Hall United Kingdom | 203362860001 | |||||||
| PREECE, Richard Alec | Secretary | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
| SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | 216921200001 | |||||||
| SHAW, Christine Ann | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 160952240001 | |||||||
| SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153453130001 | |||||||
| ALLAN, David Russell | Director | The Old School House Amery Hill GU34 1HS Alton Hampshire | England | British | 21409850001 | |||||
| APSEY, Craig Steven | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall United Kingdom | United Kingdom | British | 115604610001 | |||||
| BINNS, David John | Director | 5 Du Maurier Close GU52 0YA Church Crookham Hampshire | British | 88453150001 | ||||||
| BLACK, Stuart John | Director | 15 Cumberland Road Barnes SW13 9LY London | United Kingdom | British | 49053310001 | |||||
| BOOTY, David Reece | Director | Arcturus 22 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | British | 21409860001 | ||||||
| CAMPBELL, Mark Kenneth | Director | 17 Totley Hall Croft S17 4BE Sheffield South Yorkshire | England | British | 119434970001 | |||||
| CLARK, Piers Benedict, Dr | Director | 61 Downs Wood KT18 5UJ Epsom Downs Surrey | United Kingdom | British | 84765290001 | |||||
| COACKLEY, Richard James | Director | The Laurels 71tarvin Road Littleton CH3 7DD Cheser Cheshire | England | British | 184140330001 | |||||
| COULSON, Colin Robert | Director | Glebe House Elsted GU29 0LA Midhurst West Sussex | British | 1789240003 | ||||||
| CUTHBERT, Richard Harry | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 43573230002 | |||||
| CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | 43573230002 | |||||
| DAVIES, Stephen John | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall | England | British | 121924830001 | |||||
| DRIVER, Paul Adrian | Director | Lillywhites West Burton RH20 1HD Pulborough West Sussex | British | 35932320001 | ||||||
| ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 153205540001 | |||||
| FOSTER, Steven James | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 154875650001 | |||||
| GOLDER, Maurice Henry | Director | 7 Rapallo Close GU14 7DJ Farnborough Hampshire | British | 21409870001 | ||||||
| HARDING, James Albert | Director | Pinehaven Farley Green Albury GU5 9DN Guildford Surrey | British | 96049170001 | ||||||
| HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 104017460001 |
Who are the persons with significant control of MOUCHEL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wsp European Holdings Limited | Dec 06, 2016 | 70 Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0