MONDEX INTERNATIONAL LIMITED

MONDEX INTERNATIONAL LIMITED

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

    Company NameMONDEX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03122085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONDEX INTERNATIONAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MONDEX INTERNATIONAL LIMITED located?

    Registered Office Address
    19th Floor, 10 Upper Bank Street
    E14 5NP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONDEX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1523 LIMITEDNov 06, 1995Nov 06, 1995

    What are the latest accounts for MONDEX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MONDEX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jan 16, 2020

    • Capital: GBP 2
    3 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 18/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Appointment of John Mclaren as a secretary on Sep 27, 2019

    2 pagesAP03

    Termination of appointment of David Kenneth Meadon as a director on Sep 27, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Nov 06, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Statement of capital following an allotment of shares on Aug 17, 2017

    • Capital: GBP 18,822,867
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 04/08/2017
    RES13

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Adrian John Lewis as a secretary on Jun 30, 2016

    1 pagesTM02

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 192,867
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 192,867
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 192,867
    SH01

    Who are the officers of MONDEX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAREN, John
    Upper Bank Street
    E14 5NP London
    19th Floor, 10
    Secretary
    Upper Bank Street
    E14 5NP London
    19th Floor, 10
    264542820001
    BERIC, John
    Upper Bank Street
    E14 5NP London
    19th Floor, 10
    Director
    Upper Bank Street
    E14 5NP London
    19th Floor, 10
    EnglandBritishManager155121480001
    CAPLEHORN, Robert Charles
    24 Knox Street
    Marylebone
    W1H 1FS London
    Secretary
    24 Knox Street
    Marylebone
    W1H 1FS London
    BritishLawyer81297780001
    LEWIS, Adrian John
    Upper Bank Street
    E14 5NP London
    19th Floor, 10
    Secretary
    Upper Bank Street
    E14 5NP London
    19th Floor, 10
    146106320001
    LEWIS, Adrian John
    Flat 16 Adelina Yard
    22 Adelina Grove
    E1 3BX London
    Secretary
    Flat 16 Adelina Yard
    22 Adelina Grove
    E1 3BX London
    British66265180001
    MCLAREN, John Spencer
    35 Warner Road
    N8 7HB London
    Secretary
    35 Warner Road
    N8 7HB London
    BritishSolicitor71461320003
    NETTELTON, John Marcus
    18 Crondace Road
    SW6 4BB London
    Secretary
    18 Crondace Road
    SW6 4BB London
    BritishBarrister64929370001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADAMS, Ann
    Flat 5 18-21 Wilmington Square
    WC1X 0ER London
    Director
    Flat 5 18-21 Wilmington Square
    WC1X 0ER London
    BritishBanker45517080001
    ASHWORTH, Roger
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Director
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    BritishBank Executive73859610001
    BARNES, Glenn Lawrence Lord
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    AustralianBanker76495430002
    BARR, William Mason
    5 Fairleads
    Danbury
    CM3 4PR Chelmsford
    Director
    5 Fairleads
    Danbury
    CM3 4PR Chelmsford
    BritishIt Director61765820001
    BOYANER, Marlene
    373 Castlefield Avenue
    M5N 1L4 Toronto
    Ontario
    Canada
    Director
    373 Castlefield Avenue
    M5N 1L4 Toronto
    Ontario
    Canada
    CanadianBanking56593320001
    BOYLAN, Patrick John
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    Director
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    EnglandIrishBanker41430660001
    BRACO, Ronald
    3 Yorkshir Ct
    Warren
    NJ 07059 United States
    Director
    3 Yorkshir Ct
    Warren
    NJ 07059 United States
    United StatesBanker51512780001
    BRUCE, Geoffrey
    Charlecote Mews
    3a Staple Gardens
    SO23 8SR Winchester
    Hampshire
    Director
    Charlecote Mews
    3a Staple Gardens
    SO23 8SR Winchester
    Hampshire
    BritishBanker48833630002
    BRUN, Claude Joseph
    5 Rue Du Kirchfeld
    Ostwald
    67540
    France
    Director
    5 Rue Du Kirchfeld
    Ostwald
    67540
    France
    FranceFrenchDirector62664830001
    CARBONARO, Charles Vincent
    1/173 Walsh Street
    South Yarra
    3141 Melbourne
    Victoria
    Australia
    Director
    1/173 Walsh Street
    South Yarra
    3141 Melbourne
    Victoria
    Australia
    AustralianBank Executive48833680001
    CARR, Roderick Marshall
    13 Cordington Street
    Sandringham Victoria
    FOREIGN Melbourne Australia
    Director
    13 Cordington Street
    Sandringham Victoria
    FOREIGN Melbourne Australia
    New ZealandAccountant56002860001
    CHESKIS, Andrew L
    10 Wallick Close
    Scarsdale
    Ny 10583
    United States
    Director
    10 Wallick Close
    Scarsdale
    Ny 10583
    United States
    United StatesSenior Vice President61405010001
    CHILCOTT, Penelope Anne
    5 Saint Johns Hill
    TN13 3NX Sevenoaks
    Kent
    Director
    5 Saint Johns Hill
    TN13 3NX Sevenoaks
    Kent
    BritishInformation Technology Dir70461340001
    CHITYALA, Sridhar
    7 Narrabri Court
    3150 Wheeler Hill
    Australia
    Director
    7 Narrabri Court
    3150 Wheeler Hill
    Australia
    AustralianBank Executive59568350001
    CICUTTO, Francis John
    11 Albert Street
    3106 Templestowe
    Victoria
    Australia
    Director
    11 Albert Street
    3106 Templestowe
    Victoria
    Australia
    AustralianExecutive General Manager59443370001
    CLARKE, George Daniel
    5996 White Flint Drive
    Frederick
    Md 21702
    Usa
    Director
    5996 White Flint Drive
    Frederick
    Md 21702
    Usa
    United StatesBankere (Vp)73160340001
    COLEMAN, Nicholas Charles
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    Director
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    EnglandBritishAcountant191831630001
    COOK, Brendan Alistair
    Afton
    Ockham Road North, West Horsley
    KT24 6PE Leatherhead
    Surrey
    Director
    Afton
    Ockham Road North, West Horsley
    KT24 6PE Leatherhead
    Surrey
    BritishBanker68365590002
    CRANE, Janet
    111 Chestnut Street No 302
    94111 San Francisco
    California
    America
    Director
    111 Chestnut Street No 302
    94111 San Francisco
    California
    America
    AmericanBanker49343090001
    DEWIT, Kathryn
    3670 Sycamore Lane
    Plymouth
    Minnesota
    Director
    3670 Sycamore Lane
    Plymouth
    Minnesota
    AmericanExecutive Vice President69130700001
    EDWARDS, C Webb
    29055 N 111th Place
    Scottsdale
    85262
    United States
    Director
    29055 N 111th Place
    Scottsdale
    85262
    United States
    AmericanChief Executive Officer64954900001
    ENDERBY, William Kenneth
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    Director
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    United KingdomBritishSolicitor142990400001
    ESCALANTE, Augusto
    Fte De Mmasterios 25
    FOREIGN Lomas De Las Palmas
    Hulxquilucan Mexico Df 52760
    Mexico
    Director
    Fte De Mmasterios 25
    FOREIGN Lomas De Las Palmas
    Hulxquilucan Mexico Df 52760
    Mexico
    MexicanDeputy President For Credit Ca67420370001
    FERGUSON, Keith Martin
    12 Harrods Court
    CM11 2LU Billericay
    Essex
    Director
    12 Harrods Court
    CM11 2LU Billericay
    Essex
    BritishBank Executive69293280001
    FLETCHER, Richard J
    35a Cottenham Park Road
    SW20 0SB London
    Director
    35a Cottenham Park Road
    SW20 0SB London
    BritishDirector76990910002
    GALLAGHER, David Thomas
    The Links
    19 Sandmoor Lane
    LS17 7EA Alwoodley
    Leeds
    Director
    The Links
    19 Sandmoor Lane
    LS17 7EA Alwoodley
    Leeds
    New ZealanderBank Official55125140001
    GODFREY, Peter Winston Patrick
    Roxburgh
    Bickley Park Road
    BR1 2AS Bromley
    Kent
    Director
    Roxburgh
    Bickley Park Road
    BR1 2AS Bromley
    Kent
    EnglandBritishBanker154942540001

    Who are the persons with significant control of MONDEX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mastercard Incorporated
    Purchase Street
    Purchase
    10577
    New York
    2000
    United States
    Apr 06, 2016
    Purchase Street
    Purchase
    10577
    New York
    2000
    United States
    No
    Legal FormPublic Company
    Country RegisteredUsa
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number13-4172551
    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