MES SELCHP LIMITED

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

    Company NameMES SELCHP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03773795
    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 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 AddressNo

    What were the previous names of MES SELCHP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1437 LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for MES SELCHP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MES SELCHP LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for MES SELCHP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on Jan 16, 2026

    2 pagesAP04

    Termination of appointment of Csc Cls (Uk) Limited as a secretary on Jan 16, 2026

    1 pagesTM02

    Director's details changed for Mr Dermot Joseph Logan on Jul 21, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Director's details changed for Mr Dermot Joseph Logan on Jan 01, 2025

    2 pagesCH01

    Confirmation statement made on May 19, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Jessica Margaret Gray as a director on Mar 31, 2025

    2 pagesAP01

    Registration of charge 037737950003, created on Apr 23, 2025

    24 pagesMR01

    Notification of Mes Selchp Investments Ltd as a person with significant control on Apr 17, 2025

    2 pagesPSC02

    Cessation of Mes Selchp Holdings Ltd as a person with significant control on Apr 17, 2025

    1 pagesPSC07

    Notification of Mes Selchp Holdings Ltd as a person with significant control on Apr 17, 2025

    2 pagesPSC02

    Cessation of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Apr 17, 2025

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Change of details for Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Feb 10, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Termination of appointment of Enis Moran as a director on Apr 08, 2024

    1 pagesTM01

    Appointment of Mr Dermot Joseph Logan as a director on Apr 02, 2024

    2 pagesAP01

    Termination of appointment of Andrew Robert Pike as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Mark Richard Haselhurst as a director on Mar 31, 2024

    2 pagesAP01

    Who are the officers of MES SELCHP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FIDUCIARY SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720083
    GRAY, Jessica Margaret
    Golden Square
    5th Floor
    W1F 9JG London
    15
    England
    Director
    Golden Square
    5th Floor
    W1F 9JG London
    15
    England
    United KingdomBritish305196400002
    HASELHURST, Mark Richard
    Golden Square
    5th Floor
    W1F 9JG London
    15
    England
    Director
    Golden Square
    5th Floor
    W1F 9JG London
    15
    England
    United KingdomBritish204672130001
    LOGAN, Dermot Joseph
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    IrelandIrish275749100003
    POWELL, Stephen Richard William
    Field View Whitley Eaves
    Eccleshall
    ST21 6HR Stafford
    Secretary
    Field View Whitley Eaves
    Eccleshall
    ST21 6HR Stafford
    British39713630002
    VENTHAM, Daniel James
    5 Falmouth Road
    KT12 5RD Walton On Thames
    Surrey
    Secretary
    5 Falmouth Road
    KT12 5RD Walton On Thames
    Surrey
    British103283420001
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550329
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ALMERAS, Jerome Robert Herve Marie
    Avenue De La Liberte
    L-1931 Luxembourg
    41
    Grand Duchy Of Luxembourg
    Director
    Avenue De La Liberte
    L-1931 Luxembourg
    41
    Grand Duchy Of Luxembourg
    LuxembourgFrench139794540001
    ARIE, Michel Bernard
    58 Avenue Du Mesnil
    FOREIGN La Varenne
    94210 France
    Director
    58 Avenue Du Mesnil
    FOREIGN La Varenne
    94210 France
    FranceFrench72419350001
    COSTA, Stefano
    25 Rue Bossuet
    FOREIGN Lyon
    69006
    France
    Director
    25 Rue Bossuet
    FOREIGN Lyon
    69006
    France
    FranceItalian117573740001
    DAVIES, Timothy Jason
    45 Church Road
    GU1 4NQ Guildford
    Surrey
    Director
    45 Church Road
    GU1 4NQ Guildford
    Surrey
    British65644050001
    FAVRELLE, Christophe Pierre
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    Director
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    FranceFrench246823000001
    FEILENREITER, Thomas Kurt
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    Director
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    GermanyGerman217083020001
    GALOUZEAU DE VILLEPIN, Eleonore
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    Director
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    FranceFrench176700890001
    INNES, Catherine Mary
    Flat 3
    83 Hillfield Avenue
    N8 7DG London
    Director
    Flat 3
    83 Hillfield Avenue
    N8 7DG London
    British65644430001
    JEAUFFROY, Jerome Maurice Olivier Emile Joseph
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    Director
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    FranceFrench139794860001
    KUMAR, Rahul
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    Director
    Waste To Energy Plant
    Crown Street
    WV1 1QB Wolverhampton
    LuxembourgIndian170868790001
    LEPOULTEL, Didier Pierre Yves
    12 Rue De Saint Nom
    FOREIGN L'Etang La Ville
    78620 France
    Director
    12 Rue De Saint Nom
    FOREIGN L'Etang La Ville
    78620 France
    French72419270001
    MIRALLIE, Francois Jean Pierre
    14 Rue Vavin
    75006 Paris
    France
    Director
    14 Rue Vavin
    75006 Paris
    France
    French46949090001
    MORAN, Enis
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish195807870003
    PETIT, Jean Eric
    23 Saint Albans Avenue
    W4 5LL London
    Director
    23 Saint Albans Avenue
    W4 5LL London
    French65644130002
    PIKE, Andrew Robert
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish277482960001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SMITH, Jeremy Gordon, Mr.
    Cork Street
    W1S 3NP London
    Pollen House, 10-12
    England
    Director
    Cork Street
    W1S 3NP London
    Pollen House, 10-12
    England
    United KingdomBritish250234910001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001

    Who are the persons with significant control of MES SELCHP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Square
    W1F 9JG London
    15
    England
    Apr 17, 2025
    Golden Square
    W1F 9JG London
    15
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16356073
    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.
    Golden Square
    W1F 9JG London
    15
    England
    Apr 17, 2025
    Golden Square
    W1F 9JG London
    15
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16357619
    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.
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    England
    Aug 16, 2018
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11403405
    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.
    Cnim Development S.A.
    Avenue De La Liberté
    L-1931 Luxembourg
    41
    Luxembourg
    May 31, 2016
    Avenue De La Liberté
    L-1931 Luxembourg
    41
    Luxembourg
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityLuxembourg
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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