MOLO TECH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOLO TECH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10510180
    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 MOLO TECH LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MOLO TECH LTD located?

    Registered Office Address
    70 St. Mary Axe
    EC3A 8BE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOLO TECH LTD?

    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 MOLO TECH LTD?

    Last Confirmation Statement Made Up ToDec 28, 2026
    Next Confirmation Statement DueJan 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2025
    OverdueNo

    What are the latest filings for MOLO TECH LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2025 with updates

    5 pagesCS01

    Termination of appointment of Nigel Ian Batley as a director on Dec 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 1,735,670.05
    3 pagesSH01

    Termination of appointment of Lynda Blackwell as a director on Nov 14, 2025

    1 pagesTM01

    Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 19th Floor 51 Lime Street London EC3M 7DQ

    1 pagesAD02

    Change of details for Colcap Financial Uk Limited as a person with significant control on Sep 02, 2025

    2 pagesPSC05

    Registered office address changed from 70 st. Mary Axe 70 st. Mary Axe London London EC3A 8BE United Kingdom to 70 st. Mary Axe London EC3A 8BE on Sep 04, 2025

    1 pagesAD01

    Registered office address changed from 84 Eccleston Square London SW1V 1PX United Kingdom to 70 st. Mary Axe 70 st. Mary Axe London London EC3A 8BE on Sep 02, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 28, 2024 with updates

    9 pagesCS01

    Director's details changed for Matthew Jamie Kimber on Jul 29, 2024

    2 pagesCH01

    Termination of appointment of Geir Langfeldt Olsen as a director on Jul 31, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Matthew Jamie Kimber as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Nigel Ian Batley as a director on Feb 21, 2024

    2 pagesAP01

    Confirmation statement made on Dec 28, 2023 with updates

    7 pagesCS01

    Termination of appointment of Francesca Carlesi as a director on Nov 25, 2023

    1 pagesTM01

    Appointment of Ilias Pavlopoulos as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Ms Lynda Blackwell as a director on Oct 05, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disapplication of articles/company business 27/06/2023
    RES13

    Satisfaction of charge 105101800001 in full

    4 pagesMR04

    Satisfaction of charge 105101800003 in full

    4 pagesMR04

    Who are the officers of MOLO TECH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEPUL, Andrew Mark
    77 Castlereagh Street
    2000 Sydney
    Level 12
    New South Wales
    Australia
    Director
    77 Castlereagh Street
    2000 Sydney
    Level 12
    New South Wales
    Australia
    AustraliaAustralian296116790001
    KIMBER, Matthew Jamie
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    United KingdomBritish319892160001
    PAVLOPOULOS, Ilias
    Level 12
    77 Castlereagh Street
    2000 Sydney
    C/O Columbus Capital
    New South Wales
    Australia
    Director
    Level 12
    77 Castlereagh Street
    2000 Sydney
    C/O Columbus Capital
    New South Wales
    Australia
    AustraliaAustralian314911640001
    BATLEY, Nigel Ian
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish319892130001
    BLACKWELL, Lynda
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish239382050002
    BLACKWELL, Lynda
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    EnglandBritish239382050001
    CARLESI, Francesca, Ms.
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    EnglandItalian234065670001
    COOPER, Matthew Jonathan
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    United KingdomAmerican78118020003
    DIETSCHE, Christian, Mr.
    Schindellegistrasse 3
    008808 Päffikon
    Lg Consult Ag
    Switzerland
    Director
    Schindellegistrasse 3
    008808 Päffikon
    Lg Consult Ag
    Switzerland
    SwitzerlandSwiss250988740001
    DRUGAKOV, Konstantin
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    MaltaMaltese265727790001
    GRUENSTEIN, Leo
    Dorfstrasse
    Feusisberg 8835
    23
    Switzerland
    Director
    Dorfstrasse
    Feusisberg 8835
    23
    Switzerland
    SwitzerlandGerman225079090001
    GRUNSTEIN, Leo
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    SwitzerlandGerman265726800001
    GRUNSTEIN, Leo
    Schindellegistrasse 3
    8808 Pfaffikon Sz
    C/O Lg Capital Ag
    Switzerland
    Director
    Schindellegistrasse 3
    8808 Pfaffikon Sz
    C/O Lg Capital Ag
    Switzerland
    SwitzerlandGerman265726800001
    KASHYAP, Ashish
    One Vine Street
    W1J 0AH London
    Patron Capital Advisers Llp
    United Kingdom
    Director
    One Vine Street
    W1J 0AH London
    Patron Capital Advisers Llp
    United Kingdom
    EnglandBritish273610450001
    KORNFELD, Nathan
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    United StatesAmerican278547540001
    OLSEN, Geir Langfeldt
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    SpainNorwegian163441730001
    PORRETTA, Carolyn Paulette
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Bank
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Bank
    United Kingdom
    United KingdomBritish244101650001
    SEIDEL, Gerrit Rene, Dr
    Ludwig-Ganghofer Str. 7
    82031 Gruenwald
    Yabeo Advisors Gmbh/Yabeo Venture Tech Ag
    Germany
    Director
    Ludwig-Ganghofer Str. 7
    82031 Gruenwald
    Yabeo Advisors Gmbh/Yabeo Venture Tech Ag
    Germany
    GermanyGerman267378570001
    SJOLUND, Per Martin
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Director
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    United KingdomSwedish165999670002
    STOCKER, Markus Xaver
    Gotthardstrasse
    Ch-6045
    Meggen
    21
    Switzerland
    Director
    Gotthardstrasse
    Ch-6045
    Meggen
    21
    Switzerland
    SwitzerlandSwiss213254910001
    SUDBURY, Peter
    Primrose Street
    EC2A 2EX London
    1
    England
    Director
    Primrose Street
    EC2A 2EX London
    1
    England
    United KingdomBritish218163030001

    Who are the persons with significant control of MOLO TECH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 St Mary Axe
    EC3A 8BE London
    Office 405
    United Kingdom
    Feb 28, 2023
    70 St Mary Axe
    EC3A 8BE London
    Office 405
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14127877
    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.
    Mr Geir Langfeldt Olsen
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Jun 28, 2019
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Yes
    Nationality: Norwegian
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Leo Gruenstein
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Aug 29, 2017
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Yes
    Nationality: German
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lg Capital Ag
    Schindellegistrasse
    8808 Pfaffikon Sz
    3
    Switzerland
    Dec 16, 2016
    Schindellegistrasse
    8808 Pfaffikon Sz
    3
    Switzerland
    Yes
    Legal FormSwiss Stock Corporation
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Company Act
    Place RegisteredZefix - Switzeralnd
    Registration NumberChe 342.069.594
    Search in Swiss Registry (Zefix)Lg Capital Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Sudbury
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Dec 05, 2016
    Eccleston Square
    SW1V 1PX London
    84
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for MOLO TECH LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2019Jun 28, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 20, 2017Aug 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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