MONCEAU INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2DA

Company number 02574592
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MONCEAU INVESTMENTS LIMITED are www.monceauinvestments.co.uk, and www.monceau-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monceau Investments Limited is a Private Limited Company. The company registration number is 02574592. Monceau Investments Limited has been working since 17 January 1991. The present status of the company is Active. The registered address of Monceau Investments Limited is Broadwalk House 5 Appold Street London Ec2a 2da. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. PAYNE, Michael Thomas is a Director of the company. SUBRAMANIAN, Dorai is a Director of the company. Secretary EGBUNE, Jane Nkechi has been resigned. Secretary GARNER, Margaret Theresa has been resigned. Secretary MCCULLAGH, John Francis has been resigned. Secretary RICE, David Marcus John has been resigned. Director ARAS, Herman Jan Maria has been resigned. Director ARAS, Herman Jan Maria has been resigned. Director CHUPIN, Arnaud Jean Marie Jacques has been resigned. Director DIGGINES, Patrick William has been resigned. Director DOLLERY, Robert has been resigned. Director DORE, Phillippe Jean-Francois has been resigned. Director EYMERY, Jean Luc Guy Francois has been resigned. Director EYMERY, Jean Luc Guy Francois has been resigned. Director EYMERY, Jean Luc Guy Francois has been resigned. Director GARNER, Margaret Theresa has been resigned. Director LALOURCEY, Jerome has been resigned. Director MONIER, Jean-Herve has been resigned. Director PICARD, Jean-Jacques has been resigned. Director PINZUTI, Jean-Claude has been resigned. Director TRYPANIS, Andrew George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 November 2013

Director
PAYNE, Michael Thomas
Appointed Date: 15 February 1999
68 years old

Director
SUBRAMANIAN, Dorai
Appointed Date: 01 June 2011
59 years old

Resigned Directors

Secretary
EGBUNE, Jane Nkechi
Resigned: 13 June 2008
Appointed Date: 19 July 2007

Secretary
GARNER, Margaret Theresa
Resigned: 23 April 2004

Secretary
MCCULLAGH, John Francis
Resigned: 06 December 2004
Appointed Date: 23 April 2004

Secretary
RICE, David Marcus John
Resigned: 19 July 2007
Appointed Date: 06 December 2004

Director
ARAS, Herman Jan Maria
Resigned: 08 October 2007
Appointed Date: 19 July 2007
72 years old

Director
ARAS, Herman Jan Maria
Resigned: 26 September 2006
Appointed Date: 24 July 2006
72 years old

Director
CHUPIN, Arnaud Jean Marie Jacques
Resigned: 06 April 2016
Appointed Date: 19 July 2011
70 years old

Director
DIGGINES, Patrick William
Resigned: 31 July 2003
72 years old

Director
DOLLERY, Robert
Resigned: 05 April 2013
Appointed Date: 19 July 2011
62 years old

Director
DORE, Phillippe Jean-Francois
Resigned: 13 January 2005
Appointed Date: 10 October 1997
59 years old

Director
EYMERY, Jean Luc Guy Francois
Resigned: 08 October 2007
Appointed Date: 19 July 2007
60 years old

Director
EYMERY, Jean Luc Guy Francois
Resigned: 26 September 2006
Appointed Date: 31 July 2006
60 years old

Director
EYMERY, Jean Luc Guy Francois
Resigned: 29 September 2005
Appointed Date: 04 September 2003
60 years old

Director
GARNER, Margaret Theresa
Resigned: 24 September 1993
Appointed Date: 30 April 1993
79 years old

Director
LALOURCEY, Jerome
Resigned: 13 May 2011
Appointed Date: 30 June 2005
62 years old

Director
MONIER, Jean-Herve
Resigned: 31 March 1995
79 years old

Director
PICARD, Jean-Jacques
Resigned: 03 January 1995
80 years old

Director
PINZUTI, Jean-Claude
Resigned: 05 September 1997
77 years old

Director
TRYPANIS, Andrew George
Resigned: 30 April 1993
84 years old

Persons With Significant Control

Credit Agricole Cib Holdings Limited
Notified on: 23 March 2017
Nature of control: Ownership of shares – 75% or more

Credit Agricole Cib Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONCEAU INVESTMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Arnaud Jean Marie Jacques Chupin as a director on 6 April 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,032,906

...
... and 128 more events
31 Jan 1991
Accounting reference date notified as 31/12
29 Jan 1991
Company name changed hollyhold LIMITED\certificate issued on 29/01/91
29 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Jan 1991
Director resigned;new director appointed

17 Jan 1991
Incorporation