Company NameMolten Holding Group Limited
Company StatusDissolved
Company Number08218025
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameMolten Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rory Colfer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameMrs Irene Molodtsov
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Secretary NameMr Rory Colfer
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Matthieu Courtecuisse
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Magellan
Paris
75008
France
Director NameMr Paul Eric Collins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Barns
Shackleford
Godalming
Surrey
GU10 3HQ

Contact

Websitewww.molten-group.com
Telephone020 76290403
Telephone regionLondon

Location

Registered Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 December 2017Full accounts made up to 30 June 2017 (16 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
31 May 2017Change of accounting reference date (3 pages)
23 January 2017Confirmation statement made on 18 September 2016 with updates (13 pages)
27 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 9,180
(4 pages)
26 October 2016Appointment of Matthieu Courtecuisse as a director on 1 September 2016 (3 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
22 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 8,610
(4 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 September 2015 (21 pages)
27 November 2015Cancellation of shares. Statement of capital on 3 November 2015
  • GBP 8,780
(4 pages)
27 November 2015Cancellation of shares. Statement of capital on 3 November 2015
  • GBP 8,780
(4 pages)
13 November 2015Termination of appointment of Paul Eric Collins as a director on 3 November 2015 (1 page)
13 November 2015Termination of appointment of Paul Eric Collins as a director on 3 November 2015 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9,780
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/01/2016
(8 pages)
28 September 2015Cancellation of shares. Statement of capital on 24 July 2015
  • GBP 9,780
(4 pages)
4 September 2015Registered office address changed from 22 Grafton Street London W1S 4EX to Diamond House 36-38 Hatton Garden London EC1N 8EB on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 22 Grafton Street London W1S 4EX to Diamond House 36-38 Hatton Garden London EC1N 8EB on 4 September 2015 (1 page)
30 March 2015Cancellation of shares. Statement of capital on 3 March 2015
  • GBP 10,460
(4 pages)
30 March 2015Cancellation of shares. Statement of capital on 3 March 2015
  • GBP 10,460
(4 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,750
(7 pages)
9 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,750
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,750
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10,740
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10,740
(3 pages)
19 June 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
13 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 02/01/2014.
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,010
  • ANNOTATION A second filed AR01 was registered on 13/06/2014.
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,010
  • ANNOTATION A second filed AR01 was registered on 13/06/2014.
(4 pages)
5 February 2014Appointment of Mr Paul Collins as a director (2 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
2 August 2013Company name changed molten newco LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-03-05
(3 pages)
18 April 2013Change of name notice (2 pages)
28 February 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,010
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 17 November 2012
  • GBP 7,410
(4 pages)
23 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
23 November 2012Change of share class name or designation (2 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)