MES SELCHP LIMITED
Overview
| Company Name | MES SELCHP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03773795 |
| 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 MES SELCHP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MES SELCHP LIMITED located?
| Registered Office Address | 15 Golden Square 5th Floor W1F 9JG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MES SELCHP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1437 LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for MES SELCHP 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 MES SELCHP LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for MES SELCHP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on Jan 16, 2026 | 2 pages | AP04 | ||||||||||
Termination of appointment of Csc Cls (Uk) Limited as a secretary on Jan 16, 2026 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Dermot Joseph Logan on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Dermot Joseph Logan on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Jessica Margaret Gray as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 037737950003, created on Apr 23, 2025 | 24 pages | MR01 | ||||||||||
Notification of Mes Selchp Investments Ltd as a person with significant control on Apr 17, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Mes Selchp Holdings Ltd as a person with significant control on Apr 17, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Mes Selchp Holdings Ltd as a person with significant control on Apr 17, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Apr 17, 2025 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Change of details for Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Feb 10, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Enis Moran as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dermot Joseph Logan as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert Pike as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Richard Haselhurst as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of MES SELCHP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC FIDUCIARY SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor United Kingdom |
| 122922720083 | ||||||||||
| GRAY, Jessica Margaret | Director | Golden Square 5th Floor W1F 9JG London 15 England | United Kingdom | British | 305196400002 | |||||||||
| HASELHURST, Mark Richard | Director | Golden Square 5th Floor W1F 9JG London 15 England | United Kingdom | British | 204672130001 | |||||||||
| LOGAN, Dermot Joseph | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | Ireland | Irish | 275749100003 | |||||||||
| POWELL, Stephen Richard William | Secretary | Field View Whitley Eaves Eccleshall ST21 6HR Stafford | British | 39713630002 | ||||||||||
| VENTHAM, Daniel James | Secretary | 5 Falmouth Road KT12 5RD Walton On Thames Surrey | British | 103283420001 | ||||||||||
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550329 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ALMERAS, Jerome Robert Herve Marie | Director | Avenue De La Liberte L-1931 Luxembourg 41 Grand Duchy Of Luxembourg | Luxembourg | French | 139794540001 | |||||||||
| ARIE, Michel Bernard | Director | 58 Avenue Du Mesnil FOREIGN La Varenne 94210 France | France | French | 72419350001 | |||||||||
| COSTA, Stefano | Director | 25 Rue Bossuet FOREIGN Lyon 69006 France | France | Italian | 117573740001 | |||||||||
| DAVIES, Timothy Jason | Director | 45 Church Road GU1 4NQ Guildford Surrey | British | 65644050001 | ||||||||||
| FAVRELLE, Christophe Pierre | Director | Waste To Energy Plant Crown Street WV1 1QB Wolverhampton | France | French | 246823000001 | |||||||||
| FEILENREITER, Thomas Kurt | Director | Waste To Energy Plant Crown Street WV1 1QB Wolverhampton | Germany | German | 217083020001 | |||||||||
| GALOUZEAU DE VILLEPIN, Eleonore | Director | Waste To Energy Plant Crown Street WV1 1QB Wolverhampton | France | French | 176700890001 | |||||||||
| INNES, Catherine Mary | Director | Flat 3 83 Hillfield Avenue N8 7DG London | British | 65644430001 | ||||||||||
| JEAUFFROY, Jerome Maurice Olivier Emile Joseph | Director | Waste To Energy Plant Crown Street WV1 1QB Wolverhampton | France | French | 139794860001 | |||||||||
| KUMAR, Rahul | Director | Waste To Energy Plant Crown Street WV1 1QB Wolverhampton | Luxembourg | Indian | 170868790001 | |||||||||
| LEPOULTEL, Didier Pierre Yves | Director | 12 Rue De Saint Nom FOREIGN L'Etang La Ville 78620 France | French | 72419270001 | ||||||||||
| MIRALLIE, Francois Jean Pierre | Director | 14 Rue Vavin 75006 Paris France | French | 46949090001 | ||||||||||
| MORAN, Enis | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 195807870003 | |||||||||
| PETIT, Jean Eric | Director | 23 Saint Albans Avenue W4 5LL London | French | 65644130002 | ||||||||||
| PIKE, Andrew Robert | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 277482960001 | |||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| SMITH, Jeremy Gordon, Mr. | Director | Cork Street W1S 3NP London Pollen House, 10-12 England | United Kingdom | British | 250234910001 | |||||||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 |
Who are the persons with significant control of MES SELCHP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mes Selchp Holdings Ltd | Apr 17, 2025 | Golden Square W1F 9JG London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mes Selchp Investments Ltd | Apr 17, 2025 | Golden Square W1F 9JG London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icon Infrastructure Operations (Sterling) Ltd | Aug 16, 2018 | 15 Golden Square W1F 9JG London Fifth Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cnim Development S.A. | May 31, 2016 | Avenue De La Liberté L-1931 Luxembourg 41 Luxembourg | Yes | ||||||||||
| |||||||||||||
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