Company NameMoly-Cop Finance UK Limited
Company StatusActive
Company Number09046130
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Alan Harrison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Director NameMr Lance Joseph Dawber
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed11 December 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSuite 13.01, Level 13 59 Goulburn Street
Sydney
Nsw, 2000
Australia
Director NameMr Glenn Allan Miller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8116 Wilson Road
Kansas City
Mo 64125
United States
Director NameJohn Thomas Barbagallo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleChief Executive, Mining Consumables
Country of ResidenceAustralia
Correspondence AddressC/O The Company Secretary, Arrium Limited Level 40
Sydney
Nsw
2000
Director NameMr Robert Canvin Bakewell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressC/O The Company Secretary, Arrium Limited Level 40
Sydney
Nsw
2000
Director NameMr Martin John Meulendyke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8116 Wilson Road
Kansas City
Mo
64125
Director NameJohn Thomas Barbagallo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2018)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence AddressC/- Suite 2, Level 7 100 Christie Street
St Leonards
Nsw 2065
Australia

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

5 December 2023Director's details changed for Lance Joseph Dawber on 5 December 2023 (2 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
19 June 2023Statement by Directors (2 pages)
19 June 2023Statement of capital on 19 June 2023
  • USD 135,811,982
(3 pages)
19 June 2023Solvency Statement dated 12/06/23 (2 pages)
19 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (23 pages)
16 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
11 February 2022Statement of capital on 11 February 2022
  • USD 136,509,843
(5 pages)
11 February 2022Solvency Statement dated 09/02/22 (3 pages)
11 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 February 2022Statement by Directors (3 pages)
11 February 2022Full accounts made up to 30 June 2021 (21 pages)
7 September 2021Solvency Statement dated 06/09/21 (3 pages)
7 September 2021Statement of capital on 7 September 2021
  • USD 139,299,843
(5 pages)
7 September 2021Statement by Directors (3 pages)
7 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 30 June 2020 (22 pages)
26 February 2021Director's details changed for Lance Joseph Dawber on 18 November 2018 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
5 March 2020Full accounts made up to 30 June 2019 (21 pages)
2 July 2019Full accounts made up to 30 June 2018 (22 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
28 March 2019Statement by Directors (3 pages)
28 March 2019Statement of capital on 28 March 2019
  • USD 142,049,843
(3 pages)
28 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2019Solvency Statement dated 27/03/19 (3 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
9 April 2018Full accounts made up to 30 June 2017 (19 pages)
3 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2018Solvency Statement dated 21/03/18 (1 page)
3 April 2018Statement by Directors (1 page)
3 April 2018Statement of capital on 3 April 2018
  • USD 145,090,461
(3 pages)
22 March 2018Termination of appointment of John Thomas Barbagallo as a director on 22 March 2018 (1 page)
7 February 2018Appointment of Mr Glenn Allan Miller as a director on 31 January 2018 (2 pages)
6 February 2018Termination of appointment of Martin John Meulendyke as a director on 31 January 2018 (1 page)
22 November 2017Director's details changed for Lance Joseph Dawber on 1 November 2017 (2 pages)
22 November 2017Director's details changed for Lance Joseph Dawber on 1 November 2017 (2 pages)
30 October 2017Solvency Statement dated 27/10/17 (4 pages)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Statement of capital on 30 October 2017
  • USD 150,550,000
(3 pages)
30 October 2017Statement by Directors (4 pages)
30 October 2017Statement by Directors (4 pages)
30 October 2017Statement of capital on 30 October 2017
  • USD 150,550,000
(3 pages)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Solvency Statement dated 27/10/17 (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
15 August 2017Director's details changed for John Thomas Barbagallo on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Lance Joseph Dawber on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Lance Joseph Dawber on 15 August 2017 (2 pages)
15 August 2017Director's details changed for John Thomas Barbagallo on 15 August 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • USD 168,000,000
(6 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • USD 168,000,000
(6 pages)
18 April 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Full accounts made up to 31 December 2015 (18 pages)
13 April 2016Director's details changed for Lance Joseph Dawber on 11 April 2016 (2 pages)
13 April 2016Director's details changed for John Thomas Barbagallo on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Canvin Bakewell as a director on 5 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Canvin Bakewell as a director on 5 April 2016 (1 page)
13 April 2016Director's details changed for Lance Joseph Dawber on 11 April 2016 (2 pages)
13 April 2016Director's details changed for John Thomas Barbagallo on 11 April 2016 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • USD 168,000,000
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • USD 168,000,000
(3 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 118,000,000
(7 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 118,000,000
(7 pages)
28 April 2015Full accounts made up to 31 December 2014 (14 pages)
28 April 2015Full accounts made up to 31 December 2014 (14 pages)
17 December 2014Appointment of John Thomas Barbagallo as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Lance Joseph Dawber as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of John Thomas Barbagallo as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Lance Joseph Dawber as a director on 11 December 2014 (2 pages)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2014Termination of appointment of John Barbagallo as a director (1 page)
29 May 2014Termination of appointment of John Barbagallo as a director (1 page)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • USD 118,000,000
(45 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • USD 118,000,000
(45 pages)