MC FALCON INVESTMENTS UK LIMITED
LYFORD

Hellopages » Oxfordshire » Vale of White Horse » OX12 0EE

Company number 08885405
Status Active
Incorporation Date 11 February 2014
Company Type Private Limited Company
Address CENTRAL OFFICE COBWEB BUILDINGS, THE LANE, LYFORD, OXON, OX12 0EE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Satisfaction of charge 088854050005 in full; Satisfaction of charge 088854050003 in full; Satisfaction of charge 088854050004 in full. The most likely internet sites of MC FALCON INVESTMENTS UK LIMITED are www.mcfalconinvestmentsuk.co.uk, and www.mc-falcon-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Charlbury Rail Station is 16 miles; to Kintbury Rail Station is 16.7 miles; to Kingham Rail Station is 19.8 miles; to Bicester North Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mc Falcon Investments Uk Limited is a Private Limited Company. The company registration number is 08885405. Mc Falcon Investments Uk Limited has been working since 11 February 2014. The present status of the company is Active. The registered address of Mc Falcon Investments Uk Limited is Central Office Cobweb Buildings The Lane Lyford Oxon Ox12 0ee. . CARSON, Graham is a Secretary of the company. CHIA, Yau Loc is a Director of the company. MUNIANDY, Iyngaran is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CARSON, Graham
Appointed Date: 11 February 2014

Director
CHIA, Yau Loc
Appointed Date: 11 February 2014
42 years old

Director
MUNIANDY, Iyngaran
Appointed Date: 11 February 2014
38 years old

Persons With Significant Control

Mr Iyngaran Muniandy
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

MC FALCON INVESTMENTS UK LIMITED Events

20 Mar 2017
Satisfaction of charge 088854050005 in full
20 Mar 2017
Satisfaction of charge 088854050003 in full
20 Mar 2017
Satisfaction of charge 088854050004 in full
20 Mar 2017
Satisfaction of charge 088854050002 in full
20 Mar 2017
Satisfaction of charge 088854050001 in full
...
... and 19 more events
12 Mar 2015
Registration of charge 088854050002, created on 6 March 2015
16 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 212,100

10 Feb 2015
Statement of capital following an allotment of shares on 1 February 2015
  • GBP 212,100

13 Jan 2015
Registration of charge 088854050001, created on 9 January 2015
11 Feb 2014
Incorporation
Statement of capital on 2014-02-11
  • GBP 100

MC FALCON INVESTMENTS UK LIMITED Charges

1 February 2017
Charge code 0888 5405 0010
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1 flat 403, whitworth, 39 potato wharf, manchester, M3 4AR…
1 February 2017
Charge code 0888 5405 0009
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1 flat 403, whitworth, 39 potato wharf, manchester, M3 4AR…
4 July 2016
Charge code 0888 5405 0008
Delivered: 5 July 2016
Status: Satisfied on 10 March 2017
Persons entitled: The Bank of East Asia Limited
Description: 5.33 leftbank, 6 leftbank, spinningfields, manchester M3…
4 July 2016
Charge code 0888 5405 0007
Delivered: 5 July 2016
Status: Satisfied on 10 March 2017
Persons entitled: The Bank of East Asia Limited
Description: 5.33 leftbank, 6 leftbank, spinningfields, manchester M3…
4 July 2016
Charge code 0888 5405 0006
Delivered: 5 July 2016
Status: Satisfied on 10 March 2017
Persons entitled: The Bank of East Asia Limited
Description: 7.33 leftbank, 6 leftbank, spinningfields, manchester M3…
19 June 2015
Charge code 0888 5405 0005
Delivered: 8 July 2015
Status: Satisfied on 20 March 2017
Persons entitled: Cimb Bank Berhad
Description: All that leasehold property known as 116, hacienda, 11-15…
19 June 2015
Charge code 0888 5405 0004
Delivered: 8 July 2015
Status: Satisfied on 20 March 2017
Persons entitled: Cimb Bank Berhad
Description: All that leasehold property known as 307, lumiere building…
19 June 2015
Charge code 0888 5405 0003
Delivered: 8 July 2015
Status: Satisfied on 20 March 2017
Persons entitled: Cimb Bank Berhad
Description: All that leasehold property known as 4.03, potato wharf…
6 March 2015
Charge code 0888 5405 0002
Delivered: 12 March 2015
Status: Satisfied on 20 March 2017
Persons entitled: Cimb Bank Berhad
Description: Leasehold property known as 804, the lock building, 41…
9 January 2015
Charge code 0888 5405 0001
Delivered: 13 January 2015
Status: Satisfied on 20 March 2017
Persons entitled: Cimb Bank Berhad London Branch
Description: 3 westbourne court orsett terrace london t/no NGL804896 and…