MONCEAU INVESTMENTS LIMITED

MONCEAU INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONCEAU INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02574592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MONCEAU INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLLYHOLD LIMITEDJan 17, 1991Jan 17, 1991

    What are the latest accounts for MONCEAU INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MONCEAU INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for MONCEAU INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Pierre Jacqmarcq on Sep 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Mar 23, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dorai Subramanian on Mar 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Appointment of Pierre Jacqmarcq as a director on May 30, 2019

    2 pagesAP01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 23, 2018 with updates

    4 pagesCS01

    Cessation of Credit Agricole Cib Holdings Limited as a person with significant control on Mar 23, 2017

    1 pagesPSC07

    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 pagesAD02

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    6 pagesCS01

    Who are the officers of MONCEAU INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    JACQMARCQ, Pierre
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    United KingdomFrenchCfo259131850002
    SUBRAMANIAN, Dorai
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    United KingdomBritishDeputy Country Senior Officer160618950001
    EGBUNE, Jane Nkechi
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    Secretary
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    British77938610003
    GARNER, Margaret Theresa
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    Secretary
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    British3682560002
    MCCULLAGH, John Francis
    6 Chestnut Court
    16 Ullathorne Road
    SW16 1SA London
    Secretary
    6 Chestnut Court
    16 Ullathorne Road
    SW16 1SA London
    British97656940001
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    BelgianAssistant General Manager123354780001
    ARAS, Herman Jan Maria
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    Director
    Lower Ground Floor Flat
    31 Warwick Road
    SW5 9UL London
    BelgianBanker123354780001
    CHUPIN, Arnaud Jean Marie Jacques
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    EnglandFrenchSco - Alternate Director151100240001
    DIGGINES, Patrick William
    Midfield Lower Green Wimbish
    CB10 2XH Saffron Walden
    Essex
    Director
    Midfield Lower Green Wimbish
    CB10 2XH Saffron Walden
    Essex
    United KingdomBritishDeputy Senior Country Officer40439790001
    DOLLERY, Robert Johnathan
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    United KingdomBritishSenior Banker - Alternate Director56161920001
    DORE, Phillippe Jean-Francois
    15 Boulevard Paul-Emile Victor
    92200 Neuilly Sur Seine
    FOREIGN France
    Director
    15 Boulevard Paul-Emile Victor
    92200 Neuilly Sur Seine
    FOREIGN France
    FrenchBank Officer55269220001
    EYMERY, Jean Luc Guy Francois
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    Director
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    FrenchBanker114882970001
    EYMERY, Jean Luc Guy Francois
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    Director
    Flat 4
    46 Egerton Gardens
    SW3 2BZ London
    FrenchBanker114882970001
    EYMERY, Jean Luc Guy Francois
    Flat C
    14-18 Sloane Court East
    SW3 4TG London
    Director
    Flat C
    14-18 Sloane Court East
    SW3 4TG London
    FrenchBanker92717420001
    GARNER, Margaret Theresa
    16 Clifford Avenue
    East Sheen
    SW14 London
    Director
    16 Clifford Avenue
    East Sheen
    SW14 London
    BritishBarrister3682560001
    LALOURCEY, Jerome
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    EnglandFrenchChief Operating Officer106751210001
    MONIER, Jean-Herve
    43 Onslow Gardens
    SW7 3PY London
    Director
    43 Onslow Gardens
    SW7 3PY London
    FrenchSenior Country Officer40975430001
    PAYNE, Michael Thomas
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritishChartered Accountant50135100002
    PICARD, Jean-Jacques
    8 Rue Claude Matrat
    92130 Issy Les Moulineaux
    FOREIGN France
    Director
    8 Rue Claude Matrat
    92130 Issy Les Moulineaux
    FOREIGN France
    FrenchGeneral Manager6597460002
    PINZUTI, Jean-Claude
    27 Allee De La Toison Dor
    Greteil 94000
    France
    Director
    27 Allee De La Toison Dor
    Greteil 94000
    France
    FrenchCorporate Secretary Fisa32612320001
    TRYPANIS, Andrew George
    64 Montagu Mansions
    W1U 6LD London
    Director
    64 Montagu Mansions
    W1U 6LD London
    United KingdomGreekBanker72083940001

    Who are the persons with significant control of MONCEAU INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Appold Street
    EC2A 2DA London
    5
    England
    Mar 23, 2017
    Appold Street
    EC2A 2DA London
    5
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2182651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    Apr 06, 2016
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02182651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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