London
EC1A 7BN
Director Name | Mrs Irene Molodtsov |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
Secretary Name | Mr Rory Colfer |
---|---|
Status | Closed |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Matthieu Courtecuisse |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Rue Magellan Paris 75008 France |
Director Name | Mr Paul Eric Collins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Barns Shackleford Godalming Surrey GU10 3HQ |
Website | www.molten-group.com |
---|---|
Telephone | 020 76290403 |
Telephone region | London |
Registered Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
---|---|
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
31 May 2017 | Change of accounting reference date (3 pages) |
23 January 2017 | Confirmation statement made on 18 September 2016 with updates (13 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
26 October 2016 | Appointment of Matthieu Courtecuisse as a director on 1 September 2016 (3 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2015 (21 pages) |
27 November 2015 | Cancellation of shares. Statement of capital on 3 November 2015
|
27 November 2015 | Cancellation of shares. Statement of capital on 3 November 2015
|
13 November 2015 | Termination of appointment of Paul Eric Collins as a director on 3 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Paul Eric Collins as a director on 3 November 2015 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Cancellation of shares. Statement of capital on 24 July 2015
|
4 September 2015 | Registered 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 2015 | Registered 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 2015 | Cancellation of shares. Statement of capital on 3 March 2015
|
30 March 2015 | Cancellation of shares. Statement of capital on 3 March 2015
|
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
19 June 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
13 June 2014 | Second filing of SH01 previously delivered to Companies House
|
28 April 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
5 February 2014 | Appointment of Mr Paul Collins as a director (2 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Company name changed molten newco LIMITED\certificate issued on 02/08/13
|
18 April 2013 | Change of name notice (2 pages) |
28 February 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 17 November 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Change of share class name or designation (2 pages) |
18 September 2012 | Incorporation
|