MOLY-COP UK HOLDINGS LIMITED
LONDON ONESTEEL UK HOLDINGS LIMITED MOLY-COP UK HOLDINGS LIMITED ONESTEEL UK HOLDINGS LIMITED OMMG UK LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 07423881
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address BAKER & MCKENZIE LLP, 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-05 ; Statement by Directors; Statement of capital on 5 January 2017 USD 587,032,622 . The most likely internet sites of MOLY-COP UK HOLDINGS LIMITED are www.molycopukholdings.co.uk, and www.moly-cop-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moly Cop Uk Holdings Limited is a Private Limited Company. The company registration number is 07423881. Moly Cop Uk Holdings Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Moly Cop Uk Holdings Limited is Baker Mckenzie Llp 100 New Bridge Street London Ec4v 6ja. . BARBAGALLO, John Thomas is a Director of the company. DAWBER, Lance Joseph is a Director of the company. HARRISON, Christopher Alan is a Director of the company. MEULENDYKE, Martin John is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ADLER, Bernard has been resigned. Director BAKEWELL, Robert Canvin has been resigned. Director BAKEWELL, Robert Canvin has been resigned. Director HEDGES, Mark Edward has been resigned. Director PLUMMER, Geoffrey John has been resigned. Director ROBERTS, Andrew Gerard has been resigned. Director SEPULVEDA JIMENEZ, Jaime Eugenio has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARBAGALLO, John Thomas
Appointed Date: 26 July 2013
59 years old

Director
DAWBER, Lance Joseph
Appointed Date: 11 December 2014
49 years old

Director
HARRISON, Christopher Alan
Appointed Date: 24 May 2012
70 years old

Director
MEULENDYKE, Martin John
Appointed Date: 29 October 2010
68 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 2011
Appointed Date: 29 October 2010

Director
ADLER, Bernard
Resigned: 18 April 2012
Appointed Date: 29 October 2010
88 years old

Director
BAKEWELL, Robert Canvin
Resigned: 05 April 2016
Appointed Date: 26 July 2013
61 years old

Director
BAKEWELL, Robert Canvin
Resigned: 30 June 2013
Appointed Date: 29 October 2010
61 years old

Director
HEDGES, Mark Edward
Resigned: 04 November 2010
Appointed Date: 29 October 2010
69 years old

Director
PLUMMER, Geoffrey John
Resigned: 02 July 2015
Appointed Date: 26 July 2013
69 years old

Director
ROBERTS, Andrew Gerard
Resigned: 05 April 2013
Appointed Date: 23 March 2011
58 years old

Director
SEPULVEDA JIMENEZ, Jaime Eugenio
Resigned: 26 March 2014
Appointed Date: 23 March 2011
74 years old

MOLY-COP UK HOLDINGS LIMITED Events

06 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05

05 Jan 2017
Statement by Directors
05 Jan 2017
Statement of capital on 5 January 2017
  • USD 587,032,622

05 Jan 2017
Solvency Statement dated 03/01/17
05 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 63 more events
14 Apr 2011
Company name changed ommg uk LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12

14 Apr 2011
Change of name notice
04 Nov 2010
Termination of appointment of Mark Edward Hedges as a director
03 Nov 2010
Current accounting period shortened from 31 October 2011 to 30 June 2011
29 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)