MONCEAU INVESTMENTS LIMITED
Overview
Company Name | MONCEAU INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02574592 |
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 MONCEAU INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MONCEAU INVESTMENTS LIMITED located?
Registered Office Address | Broadwalk House 5 Appold Street EC2A 2DA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MONCEAU INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HOLLYHOLD LIMITED | Jan 17, 1991 | Jan 17, 1991 |
What are the latest accounts for MONCEAU INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MONCEAU INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for MONCEAU INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Pierre Jacqmarcq on Sep 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dorai Subramanian on Mar 02, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Pierre Jacqmarcq as a director on May 30, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||
Cessation of Credit Agricole Cib Holdings Limited as a person with significant control on Mar 23, 2017 | 1 pages | PSC07 | ||
Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of MONCEAU INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
JACQMARCQ, Pierre | Director | Broadwalk House 5 Appold Street EC2A 2DA London Credit Agricole Cib United Kingdom | United Kingdom | French | Cfo | 259131850002 | ||||||||
SUBRAMANIAN, Dorai | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House England | United Kingdom | British | Deputy Country Senior Officer | 160618950001 | ||||||||
EGBUNE, Jane Nkechi | Secretary | 837 Eastern Avenue Newbury Park IG2 7RZ Ilford Essex | British | 77938610003 | ||||||||||
GARNER, Margaret Theresa | Secretary | 214 Sheen Road TW10 5AN Richmond Surrey | British | 3682560002 | ||||||||||
MCCULLAGH, John Francis | Secretary | 6 Chestnut Court 16 Ullathorne Road SW16 1SA London | British | 97656940001 | ||||||||||
RICE, David Marcus John | Secretary | 49 Sherington Road Charlton SE7 7JW London | British | 78144340002 | ||||||||||
ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | Assistant General Manager | 123354780001 | |||||||||
ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | Banker | 123354780001 | |||||||||
CHUPIN, Arnaud Jean Marie Jacques | Director | Broadwalk House 5 Appold Street EC2A 2DA London | England | French | Sco - Alternate Director | 151100240001 | ||||||||
DIGGINES, Patrick William | Director | Midfield Lower Green Wimbish CB10 2XH Saffron Walden Essex | United Kingdom | British | Deputy Senior Country Officer | 40439790001 | ||||||||
DOLLERY, Robert Johnathan | Director | Broadwalk House 5 Appold Street EC2A 2DA London | United Kingdom | British | Senior Banker - Alternate Director | 56161920001 | ||||||||
DORE, Phillippe Jean-Francois | Director | 15 Boulevard Paul-Emile Victor 92200 Neuilly Sur Seine FOREIGN France | French | Bank Officer | 55269220001 | |||||||||
EYMERY, Jean Luc Guy Francois | Director | Flat 4 46 Egerton Gardens SW3 2BZ London | French | Banker | 114882970001 | |||||||||
EYMERY, Jean Luc Guy Francois | Director | Flat 4 46 Egerton Gardens SW3 2BZ London | French | Banker | 114882970001 | |||||||||
EYMERY, Jean Luc Guy Francois | Director | Flat C 14-18 Sloane Court East SW3 4TG London | French | Banker | 92717420001 | |||||||||
GARNER, Margaret Theresa | Director | 16 Clifford Avenue East Sheen SW14 London | British | Barrister | 3682560001 | |||||||||
LALOURCEY, Jerome | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | England | French | Chief Operating Officer | 106751210001 | ||||||||
MONIER, Jean-Herve | Director | 43 Onslow Gardens SW7 3PY London | French | Senior Country Officer | 40975430001 | |||||||||
PAYNE, Michael Thomas | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | United Kingdom | British | Chartered Accountant | 50135100002 | ||||||||
PICARD, Jean-Jacques | Director | 8 Rue Claude Matrat 92130 Issy Les Moulineaux FOREIGN France | French | General Manager | 6597460002 | |||||||||
PINZUTI, Jean-Claude | Director | 27 Allee De La Toison Dor Greteil 94000 France | French | Corporate Secretary Fisa | 32612320001 | |||||||||
TRYPANIS, Andrew George | Director | 64 Montagu Mansions W1U 6LD London | United Kingdom | Greek | Banker | 72083940001 |
Who are the persons with significant control of MONCEAU INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Credit Agricole Cib Holdings Limited | Mar 23, 2017 | Appold Street EC2A 2DA London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Credit Agricole Cib Holdings Limited | Apr 06, 2016 | 5 Appold Street EC2A 2DA London Broadwalk 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