MOSSACK FONSECA & CO. (U.K.) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 02942205
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address GROUND FLOOR INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with no updates; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of MOSSACK FONSECA & CO. (U.K.) LIMITED are www.mossackfonsecacouk.co.uk, and www.mossack-fonseca-co-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Mossack Fonseca Co U K Limited is a Private Limited Company. The company registration number is 02942205. Mossack Fonseca Co U K Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Mossack Fonseca Co U K Limited is Ground Floor Invision House Wilbury Way Hitchin Hertfordshire England Sg4 0tw. . RM REGISTRARS LIMITED is a Secretary of the company. COE, Julia Bernadette is a Director of the company. COHEN, Emmanuel Isaac Hayeem is a Director of the company. COYLE, Amanda is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RM COMPANY SERVICES LIMITED has been resigned. Director CHARMATZ, Paul Henry has been resigned. Director COHEN, Maurice Raymond has been resigned. Director COHEN, Nissim Hai has been resigned. Director COHEN, Violet has been resigned. Director DE REGIBUS, Teodoro Thomas has been resigned. Director SAUNDERS, John Francis has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RM REGISTRARS LIMITED
Appointed Date: 10 June 2016

Director
COE, Julia Bernadette
Appointed Date: 09 January 2008
62 years old

Director
COHEN, Emmanuel Isaac Hayeem
Appointed Date: 23 June 1994
68 years old

Director
COYLE, Amanda
Appointed Date: 14 July 2013
52 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 10 June 2016
Appointed Date: 23 June 1994

Director
CHARMATZ, Paul Henry
Resigned: 05 December 2014
Appointed Date: 02 April 2013
63 years old

Director
COHEN, Maurice Raymond
Resigned: 30 June 1995
Appointed Date: 23 June 1994
112 years old

Director
COHEN, Nissim Hai
Resigned: 31 December 2013
Appointed Date: 13 October 2008
65 years old

Director
COHEN, Violet
Resigned: 31 October 2004
Appointed Date: 23 June 1994
93 years old

Director
DE REGIBUS, Teodoro Thomas
Resigned: 06 August 2012
Appointed Date: 26 October 1995
60 years old

Director
SAUNDERS, John Francis
Resigned: 01 October 2015
Appointed Date: 02 April 2013
52 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

Persons With Significant Control

Mr Emmanuel Isaac Hayeem Cohen
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

MOSSACK FONSECA & CO. (U.K.) LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 28 July 2016 with no updates
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Jul 2016
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 12 July 2016
12 Jul 2016
Director's details changed for Mrs Julia Bernadette Coe on 12 July 2016
...
... and 79 more events
04 Jan 1995
Director resigned;new director appointed

04 Jan 1995
New director appointed

04 Jan 1995
Secretary resigned;new secretary appointed

04 Jan 1995
New director appointed

23 Jun 1994
Incorporation

MOSSACK FONSECA & CO. (U.K.) LIMITED Charges

12 August 2004
Guarantee & debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 21 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…