MOLO TECH LTD
Overview
| Company Name | MOLO TECH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10510180 |
| 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 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 Address | No |
What are the latest accounts for MOLO TECH LTD?
| 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 MOLO TECH LTD?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for MOLO TECH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nigel Ian Batley as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Lynda Blackwell as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Change of details for Colcap Financial Uk Limited as a person with significant control on Sep 02, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2024 with updates | 9 pages | CS01 | ||||||||||
Director's details changed for Matthew Jamie Kimber on Jul 29, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Geir Langfeldt Olsen as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Matthew Jamie Kimber as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Nigel Ian Batley as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 28, 2023 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Francesca Carlesi as a director on Nov 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ilias Pavlopoulos as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lynda Blackwell as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 105101800001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 105101800003 in full | 4 pages | MR04 | ||||||||||
Who are the officers of MOLO TECH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEPUL, Andrew Mark | Director | 77 Castlereagh Street 2000 Sydney Level 12 New South Wales Australia | Australia | Australian | 296116790001 | |||||
| KIMBER, Matthew Jamie | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | United Kingdom | British | 319892160001 | |||||
| PAVLOPOULOS, Ilias | Director | Level 12 77 Castlereagh Street 2000 Sydney C/O Columbus Capital New South Wales Australia | Australia | Australian | 314911640001 | |||||
| BATLEY, Nigel Ian | Director | St. Mary Axe EC3A 8BE London 70 England | United Kingdom | British | 319892130001 | |||||
| BLACKWELL, Lynda | Director | St. Mary Axe EC3A 8BE London 70 England | United Kingdom | British | 239382050002 | |||||
| BLACKWELL, Lynda | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | England | British | 239382050001 | |||||
| CARLESI, Francesca, Ms. | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | England | Italian | 234065670001 | |||||
| COOPER, Matthew Jonathan | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | United Kingdom | American | 78118020003 | |||||
| DIETSCHE, Christian, Mr. | Director | Schindellegistrasse 3 008808 Päffikon Lg Consult Ag Switzerland | Switzerland | Swiss | 250988740001 | |||||
| DRUGAKOV, Konstantin | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | Malta | Maltese | 265727790001 | |||||
| GRUENSTEIN, Leo | Director | Dorfstrasse Feusisberg 8835 23 Switzerland | Switzerland | German | 225079090001 | |||||
| GRUNSTEIN, Leo | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | Switzerland | German | 265726800001 | |||||
| GRUNSTEIN, Leo | Director | Schindellegistrasse 3 8808 Pfaffikon Sz C/O Lg Capital Ag Switzerland | Switzerland | German | 265726800001 | |||||
| KASHYAP, Ashish | Director | One Vine Street W1J 0AH London Patron Capital Advisers Llp United Kingdom | England | British | 273610450001 | |||||
| KORNFELD, Nathan | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | United States | American | 278547540001 | |||||
| OLSEN, Geir Langfeldt | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | Spain | Norwegian | 163441730001 | |||||
| PORRETTA, Carolyn Paulette | Director | 28 Ropemaker Street EC2Y 9HD London Macquarie Bank United Kingdom | United Kingdom | British | 244101650001 | |||||
| SEIDEL, Gerrit Rene, Dr | Director | Ludwig-Ganghofer Str. 7 82031 Gruenwald Yabeo Advisors Gmbh/Yabeo Venture Tech Ag Germany | Germany | German | 267378570001 | |||||
| SJOLUND, Per Martin | Director | Eccleston Square SW1V 1PX London 84 United Kingdom | United Kingdom | Swedish | 165999670002 | |||||
| STOCKER, Markus Xaver | Director | Gotthardstrasse Ch-6045 Meggen 21 Switzerland | Switzerland | Swiss | 213254910001 | |||||
| SUDBURY, Peter | Director | Primrose Street EC2A 2EX London 1 England | United Kingdom | British | 218163030001 |
Who are the persons with significant control of MOLO TECH LTD?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colcap Financial Uk Limited | Feb 28, 2023 | 70 St Mary Axe EC3A 8BE London Office 405 United Kingdom | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Geir Langfeldt Olsen | Jun 28, 2019 | Eccleston Square SW1V 1PX London 84 United Kingdom | Yes | ||||||||||||
Nationality: Norwegian Country of Residence: Spain | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Leo Gruenstein | Aug 29, 2017 | Eccleston Square SW1V 1PX London 84 United Kingdom | Yes | ||||||||||||
Nationality: German Country of Residence: Switzerland | |||||||||||||||
Natures of Control
| |||||||||||||||
| Lg Capital Ag | Dec 16, 2016 | Schindellegistrasse 8808 Pfaffikon Sz 3 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Peter Sudbury | Dec 05, 2016 | Eccleston Square SW1V 1PX London 84 United Kingdom | Yes | ||||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for MOLO TECH LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2019 | Jun 28, 2019 | The 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, 2017 | Aug 28, 2017 | The 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