Company NameModulaire Global Finance Plc
DirectorsMark Vincent Higson and James Stewart Christopher Odom
Company StatusActive
Company Number08207204
CategoryPublic Limited Company
Incorporation Date10 September 2012(11 years, 6 months ago)
Previous NamesAlgeco Scotsman Global Finance Plc and Algeco Global Finance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Vincent Higson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address262 High Holborn
London
WC1V 7NA
Director NameMr James Stewart Christopher Odom
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 High Holborn
London
WC1V 7NA
Secretary NameMr James Odom
StatusCurrent
Appointed12 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address262 High Holborn
London
WC1V 7NA
Director NameJean-Marc Germain
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Elliott Group Ltd, Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleLawyer/Investment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameGerard E. Holthaus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressC/O Elliott Group Ltd, Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Secretary NameAzuwuike Ndukwu
StatusResigned
Appointed12 September 2012(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressC/O Elliott Group Ltd, Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2018)
RoleInvestment Professional
Country of ResidenceCanada
Correspondence AddressAlgeco Group 12 Berkeley Street
London
W1J 8DT
Director NameMr Azuwuike Henry Ndukwu
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2016(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Elliott Group Ltd, Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elliott Group Ltd Manor Drive
Peterborough
PE4 7AP
Director NameMr Sundip Thakrar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleCfo, Algeco Europe
Country of ResidenceEngland
Correspondence AddressTour Atlantique 1 Place De La Pyramide
La Defense Cedex 9
Paris
92911
Director NameMr James Howard O'Malley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address262 High Holborn
London
WC1V 7NA
Secretary NameMr James Howard O'Malley
StatusResigned
Appointed01 June 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2022)
RoleCompany Director
Correspondence Address262 High Holborn
London
WC1V 7NA
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2012(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address262 High Holborn
London
WC1V 7NA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Algeco Scotsman Global Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£27,362,994
Current Liabilities£29,543,420

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

15 February 2018Delivered on: 15 February 2018
Persons entitled: U.S Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
29 November 2017Delivered on: 1 December 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
29 November 2017Delivered on: 1 December 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
24 May 2017Delivered on: 26 May 2017
Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent)

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 22 November 2016
Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent)

Classification: A registered charge
Outstanding
11 October 2012Delivered on: 26 October 2012
Persons entitled: Bank of America N.A. (Acting Through Its London Branch)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2012Delivered on: 26 October 2012
Persons entitled: Wells Fargo Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 September 2023Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 50,001
(4 pages)
21 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
19 September 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 50,001
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2023
(4 pages)
14 October 2022Full accounts made up to 31 December 2021 (22 pages)
12 October 2022Termination of appointment of James Howard O'malley as a secretary on 5 October 2022 (1 page)
12 October 2022Appointment of Mr James Odom as a director on 12 October 2022 (2 pages)
12 October 2022Appointment of Mr James Odom as a secretary on 12 October 2022 (2 pages)
12 October 2022Termination of appointment of James Howard O'malley as a director on 5 October 2022 (1 page)
22 September 2022Change of details for Tdr Capital General Partner Ii Limited as a person with significant control on 15 December 2021 (2 pages)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
17 January 2022Satisfaction of charge 082072040007 in full (1 page)
16 December 2021Termination of appointment of Gary May as a director on 15 December 2021 (1 page)
16 December 2021Termination of appointment of Sundip Thakrar as a director on 15 December 2021 (1 page)
14 December 2021Appointment of Mr Mark Vincent Higson as a director on 14 December 2021 (2 pages)
24 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
19 July 2021Full accounts made up to 31 December 2020 (26 pages)
7 October 2020Company name changed algeco global finance PLC\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
7 October 2020Registered office address changed from Algeco Group 12 Berkeley Street London W1J 8DT England to 262 High Holborn London WC1V 7NA on 7 October 2020 (1 page)
22 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (24 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (24 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
13 September 2018Termination of appointment of Diarmuid Cummins as a director on 1 September 2018 (1 page)
30 July 2018Registered office address changed from C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP to Algeco Group 12 Berkeley Street London W1J 8DT on 30 July 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (26 pages)
4 June 2018Termination of appointment of Azuwuike Henry Ndukwu as a director on 1 June 2018 (1 page)
4 June 2018Termination of appointment of Azuwuike Ndukwu as a secretary on 1 June 2018 (1 page)
4 June 2018Appointment of Mr James Howard O'malley as a director on 1 June 2018 (2 pages)
4 June 2018Appointment of Mr James Howard O'malley as a secretary on 1 June 2018 (2 pages)
22 March 2018Interim accounts made up to 31 December 2017 (6 pages)
10 March 2018Change of name notice (2 pages)
10 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-26
(2 pages)
21 February 2018Satisfaction of charge 082072040005 in full (4 pages)
21 February 2018Satisfaction of charge 082072040004 in full (4 pages)
21 February 2018Satisfaction of charge 082072040003 in full (4 pages)
21 February 2018Satisfaction of charge 1 in full (4 pages)
21 February 2018Satisfaction of charge 082072040006 in full (4 pages)
21 February 2018Satisfaction of charge 2 in full (4 pages)
19 February 2018Interim accounts made up to 31 December 2017 (6 pages)
15 February 2018Registration of charge 082072040007, created on 15 February 2018 (55 pages)
9 February 2018Appointment of Sunny Thakrar as a director on 22 January 2018 (3 pages)
9 February 2018Appointment of Mr. Gary May as a director on 22 January 2018 (3 pages)
6 December 2017Termination of appointment of Gerard E. Holthaus as a director on 29 November 2017 (1 page)
1 December 2017Registration of charge 082072040005, created on 29 November 2017 (22 pages)
1 December 2017Registration of charge 082072040006, created on 29 November 2017 (16 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (22 pages)
19 June 2017Full accounts made up to 31 December 2016 (22 pages)
26 May 2017Registration of charge 082072040004, created on 24 May 2017 (107 pages)
26 May 2017Registration of charge 082072040004, created on 24 May 2017 (107 pages)
22 November 2016Registration of charge 082072040003, created on 16 November 2016 (107 pages)
22 November 2016Registration of charge 082072040003, created on 16 November 2016 (107 pages)
10 October 2016Appointment of Mr Azuwuike Henry Ndukwu as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mr Azuwuike Henry Ndukwu as a director on 7 October 2016 (2 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
30 August 2016Appointment of Mr Diarmuid Cummins as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Diarmuid Cummins as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of Blair John Thompson as a director on 20 July 2016 (1 page)
30 August 2016Termination of appointment of Manjit Dale as a director on 25 July 2016 (1 page)
30 August 2016Termination of appointment of Manjit Dale as a director on 25 July 2016 (1 page)
30 August 2016Termination of appointment of Blair John Thompson as a director on 20 July 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Termination of appointment of Jean-Marc Germain as a director on 30 April 2016 (1 page)
28 June 2016Termination of appointment of Jean-Marc Germain as a director on 30 April 2016 (1 page)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (22 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (22 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(6 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(5 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 10 September 2014 (18 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 10 September 2014 (18 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (18 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (18 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(6 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(6 pages)
17 September 2014Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambs PE4 7AP England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from , 20 Bentinck Street, London, W1U 2EU, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 20 Bentinck Street London W1U 2EU England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from , C/O Elliott Group Ltd Manor Drive, Peterborough, Cambs, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from , 20 Bentinck Street, London, W1U 2EU, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from , C/O Elliott Group Ltd Manor Drive, Peterborough, Cambs, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 17 September 2014 (1 page)
20 August 2014Registered office address changed from , Elliott Group Ltd Manor Drive, Peterborough, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 20 August 2014 (1 page)
20 August 2014Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
20 August 2014Registered office address changed from Elliott Group Ltd Manor Drive Peterborough PE4 7AP England to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page)
20 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
20 August 2014Registered office address changed from , Elliott Group Ltd Manor Drive, Peterborough, PE4 7AP, England to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 20 August 2014 (1 page)
20 August 2014Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to Elliott Group Ltd Manor Drive Peterborough PE4 7AP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from , One Stanhope Gate London, W1K 1AF, United Kingdom to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from , One Stanhope Gate London, W1K 1AF, United Kingdom to C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP on 18 August 2014 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
29 May 2014Full accounts made up to 30 September 2013 (21 pages)
29 May 2014Full accounts made up to 30 September 2013 (21 pages)
4 February 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
4 February 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(6 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (80 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (80 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 October 2012Appointment of Azuwuike Ndukwu as a secretary (1 page)
10 October 2012Appointment of Azuwuike Ndukwu as a secretary (1 page)
10 October 2012Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
10 October 2012Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
10 September 2012Trading certificate for a public company (3 pages)
10 September 2012Incorporation (52 pages)
10 September 2012Commence business and borrow (1 page)
10 September 2012Trading certificate for a public company (3 pages)
10 September 2012Incorporation (52 pages)
10 September 2012Commence business and borrow (1 page)