MULIER CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8DD

Company number 04753047
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address BECKET HOUSE 4TH FLOOR , UPPER MEZZANINE, 36 OLD JEWRY, LONDON, ENGLAND, EC2R 8DD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,080 ; Director's details changed for Pieter Haitsma Mulier on 1 May 2016; Secretary's details changed for Pieter Haitsma Mulier on 1 May 2016. The most likely internet sites of MULIER CAPITAL LIMITED are www.muliercapital.co.uk, and www.mulier-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulier Capital Limited is a Private Limited Company. The company registration number is 04753047. Mulier Capital Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Mulier Capital Limited is Becket House 4th Floor Upper Mezzanine 36 Old Jewry London England Ec2r 8dd. The company`s financial liabilities are £22.03k. It is £-27.38k against last year. The cash in hand is £3.67k. It is £-60.73k against last year. And the total assets are £3.67k, which is £-61.23k against last year. MULIER, Pieter Haitsma is a Secretary of the company. MULIER, Pieter Haitsma is a Director of the company. Secretary COSIJN, Hendrik, Baron has been resigned. Secretary MULIER, Pieter Haitsma has been resigned. Secretary REFSUM, Erling has been resigned. Secretary WILSON-GOUGH, Alistdair Kim has been resigned. Director COSIJN, Hendrick, Baron has been resigned. Director DE IONGH, Hajo has been resigned. Director HOPE, George Archibald has been resigned. Director REFSUM, Erling has been resigned. Director VAN DOORN, Paul has been resigned. Director VAN MAASDIJK, Robert Henri Charles has been resigned. Director WONG, Andrew Chi Sheung has been resigned. The company operates in "Financial intermediation not elsewhere classified".


mulier capital Key Finiance

LIABILITIES £22.03k
-56%
CASH £3.67k
-95%
TOTAL ASSETS £3.67k
-95%
All Financial Figures

Current Directors

Secretary
MULIER, Pieter Haitsma
Appointed Date: 27 September 2007

Director
MULIER, Pieter Haitsma
Appointed Date: 02 May 2003
56 years old

Resigned Directors

Secretary
COSIJN, Hendrik, Baron
Resigned: 16 December 2005
Appointed Date: 24 November 2004

Secretary
MULIER, Pieter Haitsma
Resigned: 07 February 2006
Appointed Date: 16 December 2005

Secretary
REFSUM, Erling
Resigned: 27 September 2007
Appointed Date: 07 February 2006

Secretary
WILSON-GOUGH, Alistdair Kim
Resigned: 24 November 2004
Appointed Date: 02 May 2003

Director
COSIJN, Hendrick, Baron
Resigned: 16 December 2005
Appointed Date: 02 May 2003
52 years old

Director
DE IONGH, Hajo
Resigned: 01 March 2016
Appointed Date: 21 August 2009
76 years old

Director
HOPE, George Archibald
Resigned: 30 November 2006
Appointed Date: 08 March 2004
87 years old

Director
REFSUM, Erling
Resigned: 27 September 2007
Appointed Date: 07 February 2006
70 years old

Director
VAN DOORN, Paul
Resigned: 02 October 2006
Appointed Date: 14 October 2004
68 years old

Director
VAN MAASDIJK, Robert Henri Charles
Resigned: 11 August 2009
Appointed Date: 30 November 2006
80 years old

Director
WONG, Andrew Chi Sheung
Resigned: 13 February 2009
Appointed Date: 17 March 2005
63 years old

MULIER CAPITAL LIMITED Events

10 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,080

10 Jun 2016
Director's details changed for Pieter Haitsma Mulier on 1 May 2016
10 Jun 2016
Secretary's details changed for Pieter Haitsma Mulier on 1 May 2016
04 Apr 2016
Termination of appointment of Hajo De Iongh as a director on 1 March 2016
21 Mar 2016
Registered office address changed from 180 Piccadilly London W1J 9HF to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 21 March 2016
...
... and 74 more events
20 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jun 2004
Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed

25 Mar 2004
Registered office changed on 25/03/04 from: 100 piccadilly london W1J 7NH
25 Mar 2004
New director appointed
02 May 2003
Incorporation

MULIER CAPITAL LIMITED Charges

3 November 2008
Lease
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Mary-Ann Robinson
Description: Rent deposit of £5,000.00 in respect of rent and other…
14 December 2007
Rent deposit deed
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Europa Holdings Limited
Description: The initial deposit, the deposit account and all money from…