MONCHHICHI PLC
LONDON MERCOM CAPITAL PLC MERCOM OIL SANDS PLC

Hellopages » City of London » City of London » EC2M 1QS

Company number 07951073
Status Active
Incorporation Date 15 February 2012
Company Type Public Limited Company
Address COOLEY SERVICES LIMITED, DASHWOOD, 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement of capital on 1 March 2017 GBP 4,195,177.4 ; File copy of certificate. Reduction of capital by court order, cancellation of the share premium account and the capital redemption reserve; Court order reduction of capital. The most likely internet sites of MONCHHICHI PLC are www.monchhichi.co.uk, and www.monchhichi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monchhichi Plc is a Public Limited Company. The company registration number is 07951073. Monchhichi Plc has been working since 15 February 2012. The present status of the company is Active. The registered address of Monchhichi Plc is Cooley Services Limited Dashwood 69 Old Broad Street London England Ec2m 1qs. . DAVIES, Stuart is a Secretary of the company. FRY, Simon Jeremy is a Director of the company. SIMONSEN, Felipe Wallace is a Director of the company. TRANIE, Jean-Pascal Michel Marie is a Director of the company. Secretary APPLEBY, Kyle has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Secretary UK COMPANY SECRETARIES LTD has been resigned. Director APPLEBY, Kyle has been resigned. Director BERKNOV, Kim has been resigned. Director CROSS, Patrick Henry, Dr has been resigned. Director TAUBI, Albert Edmond has been resigned. Director ZORBAS, John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAVIES, Stuart
Appointed Date: 23 December 2016

Director
FRY, Simon Jeremy
Appointed Date: 23 December 2016
66 years old

Director
SIMONSEN, Felipe Wallace
Appointed Date: 23 December 2016
54 years old

Director
TRANIE, Jean-Pascal Michel Marie
Appointed Date: 23 December 2016
66 years old

Resigned Directors

Secretary
APPLEBY, Kyle
Resigned: 23 December 2016
Appointed Date: 01 September 2015

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 01 September 2015
Appointed Date: 11 March 2014

Secretary
UK COMPANY SECRETARIES LTD
Resigned: 11 March 2014
Appointed Date: 15 February 2012

Director
APPLEBY, Kyle
Resigned: 23 December 2016
Appointed Date: 16 April 2012
51 years old

Director
BERKNOV, Kim
Resigned: 31 July 2012
Appointed Date: 15 February 2012
62 years old

Director
CROSS, Patrick Henry, Dr
Resigned: 23 December 2016
Appointed Date: 16 April 2012
81 years old

Director
TAUBI, Albert Edmond
Resigned: 16 May 2014
Appointed Date: 15 February 2012
64 years old

Director
ZORBAS, John
Resigned: 23 December 2016
Appointed Date: 19 June 2012
54 years old

MONCHHICHI PLC Events

01 Mar 2017
Statement of capital on 1 March 2017
  • GBP 4,195,177.4

01 Mar 2017
File copy of certificate. Reduction of capital by court order, cancellation of the share premium account and the capital redemption reserve
01 Mar 2017
Court order reduction of capital
27 Feb 2017
Confirmation statement made on 15 February 2017 with no updates
17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adoption investing policy/ change of name/ reduce share prem a/c/ re serious loss of capital/ approval of share plan 24/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 62 more events
27 Mar 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

12 Mar 2012
Commence business and borrow
12 Mar 2012
Trading certificate for a public company
08 Mar 2012
Statement of capital following an allotment of shares on 6 March 2012
  • GBP 53,110

15 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)