Monceau Investments Limited LONDON


Founded in 1991, Monceau Investments, classified under reg no. 02574592 is an active company. Currently registered at Broadwalk House EC2A 2DA, London the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Pierre J., Dorai S.. Of them, Dorai S. has been with the company the longest, being appointed on 1 June 2011 and Pierre J. has been with the company for the least time - from 30 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monceau Investments Limited Address / Contact

Office Address Broadwalk House
Office Address2 5 Appold Street
Town London
Post code EC2A 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574592
Date of Incorporation Thu, 17th Jan 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Pierre J.

Position: Director

Appointed: 30 May 2019

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Dorai S.

Position: Director

Appointed: 01 June 2011

Robert D.

Position: Director

Appointed: 19 July 2011

Resigned: 05 April 2013

Arnaud C.

Position: Director

Appointed: 19 July 2011

Resigned: 06 April 2016

Jean E.

Position: Director

Appointed: 19 July 2007

Resigned: 08 October 2007

Jane E.

Position: Secretary

Appointed: 19 July 2007

Resigned: 13 June 2008

Herman A.

Position: Director

Appointed: 19 July 2007

Resigned: 08 October 2007

Jean E.

Position: Director

Appointed: 31 July 2006

Resigned: 26 September 2006

Herman A.

Position: Director

Appointed: 24 July 2006

Resigned: 26 September 2006

Jerome L.

Position: Director

Appointed: 30 June 2005

Resigned: 13 May 2011

David R.

Position: Secretary

Appointed: 06 December 2004

Resigned: 19 July 2007

John M.

Position: Secretary

Appointed: 23 April 2004

Resigned: 06 December 2004

Jean E.

Position: Director

Appointed: 04 September 2003

Resigned: 29 September 2005

Michael P.

Position: Director

Appointed: 15 February 1999

Resigned: 26 June 2018

Phillippe D.

Position: Director

Appointed: 10 October 1997

Resigned: 13 January 2005

Jean-Herve M.

Position: Director

Appointed: 17 January 1995

Resigned: 31 March 1995

Margaret G.

Position: Director

Appointed: 30 April 1993

Resigned: 24 September 1993

Andrew T.

Position: Director

Appointed: 17 January 1993

Resigned: 30 April 1993

Margaret G.

Position: Secretary

Appointed: 17 January 1993

Resigned: 23 April 2004

Jean-Jacques P.

Position: Director

Appointed: 17 January 1993

Resigned: 03 January 1995

Jean-Claude P.

Position: Director

Appointed: 17 January 1993

Resigned: 05 September 1997

Patrick D.

Position: Director

Appointed: 17 January 1993

Resigned: 31 July 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Credit Agricole Cib Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Credit Agricole Cib Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Credit Agricole Cib Holdings Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02182651
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Credit Agricole Cib Holdings Limited

5 Appold Street, London, EC2A 2DA, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2182651
Notified on 23 March 2017
Ceased on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 17th, July 2023
Free Download (11 pages)

Company search

Advertisements