Company NameMOLO Tech Ltd
Company StatusActive
Company Number10510180
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Geir Langfeldt Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 February 2018(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Andrew Mark Chepul
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed02 December 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 12 77 Castlereagh Street
Sydney
New South Wales
2000
Director NameIlias Pavlopoulos
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed05 October 2023(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Columbus Capital Level 12
77 Castlereagh Street
Sydney
New South Wales
2000
Director NameMs Lynda Blackwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMatthew Jamie Kimber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(7 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameNigel Ian Batley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(7 years, 2 months after company formation)
Appointment Duration2 months
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Peter Sudbury
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Street
London
EC2A 2EX
Director NameMr Markus Xaver Stocker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2018)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address21 Gotthardstrasse
Ch-6045
Meggen
Switzerland
Director NameMr Leo Gruenstein
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2017(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 03 March 2017)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address23 Dorfstrasse
Feusisberg 8835
Switzerland
Director NameMs Francesca Carlesi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMs Lynda Blackwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Christian Dietsche
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2021)
RoleManaging Director, Lg Consult Ag
Country of ResidenceSwitzerland
Correspondence AddressLg Consult Ag Schindellegistrasse 3
PÄFfikon
008808
Director NamePer Martin Sjolund
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed28 November 2019(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 August 2020)
RolePresident - Pra Group Europe
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Konstantin Drugakov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityMaltese
StatusResigned
Appointed28 November 2019(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 August 2020)
RoleConsultant
Country of ResidenceMalta
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameDr Gerrit Rene Seidel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2022)
RoleInvestor
Country of ResidenceGermany
Correspondence AddressYabeo Advisors Gmbh/Yabeo Venture Tech Ag Ludwig-G
Gruenwald
82031
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatron Capital Advisers Llp One Vine Street
London
W1J 0AH
Director NameMiss Carolyn Paulette Porretta
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMacquarie Bank 28 Ropemaker Street
London
EC2Y 9HD
Director NameNathan Kornfeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameLeo Grunstein
Date of BirthJuly 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Matthew Jonathan Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2021(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX

Location

Registered Address84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

8 July 2022Delivered on: 12 July 2022
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee for the Secured Creditors

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 June 2022Delivered on: 5 July 2022
Persons entitled: Colcap Financial UK LTD

Classification: A registered charge
Particulars: 1. by way of first legal charge, all material real property in england wales which it owns as at the date of this deed.. 2. by way of fixed equitable charge, all other material real property owned by it on the date of this deed, and to the extent not validly and effectively mortgaged above, all material real property in england and wales which it owns at the date of this deed.. 3. by way of first fixed charge, all of its material intellectual property (including in the registered marks "molo" and "molo (figurative)", with registration numbers UK00003247516 and UK00003447847, respectively.. “Material intellectual property” means any individual item of intellectual property the value of, or the consideration paid (whether in cash or non-cash) for which, whether at the time or at its most recent valuation exceeds £100,000 (or its equivalent in another currency).. "Material real property" means any individual item of real property the value of, or the consideration paid (whether in cash or non-cash) for which, whether at the time or at its most recent valuation exceeds £100,000 (or its equivalent in another currency).
Outstanding
5 January 2022Delivered on: 7 January 2022
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee for the Secured Creditors

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 December 2023Confirmation statement made on 28 December 2023 with updates (7 pages)
4 December 2023Termination of appointment of Francesca Carlesi as a director on 25 November 2023 (1 page)
19 October 2023Appointment of Ilias Pavlopoulos as a director on 5 October 2023 (2 pages)
19 October 2023Appointment of Ms Lynda Blackwell as a director on 5 October 2023 (2 pages)
2 October 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
28 July 2023Resolutions
  • RES13 ‐ Disapplication of articles/company business 27/06/2023
(1 page)
21 July 2023Satisfaction of charge 105101800003 in full (4 pages)
21 July 2023Satisfaction of charge 105101800001 in full (4 pages)
13 March 2023Satisfaction of charge 105101800002 in full (1 page)
8 March 2023Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • GBP 234,236.72
(4 pages)
7 March 2023Statement of capital following an allotment of shares on 3 March 2023
  • GBP 235,670.05
(3 pages)
28 February 2023Notification of Colcap Financial Uk Limited as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Cessation of Geir Langfeldt Olsen as a person with significant control on 28 February 2023 (1 page)
28 February 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 234,236.72
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2023.
(4 pages)
12 January 2023Confirmation statement made on 28 December 2022 with updates (8 pages)
19 December 2022Change of details for Mr Geir Langfeldt Olsen as a person with significant control on 17 June 2021 (2 pages)
7 December 2022Termination of appointment of Nathan Kornfeld as a director on 22 November 2022 (1 page)
7 December 2022Termination of appointment of Gerrit Rene Seidel as a director on 4 November 2022 (1 page)
7 December 2022Appointment of Andrew Chepul as a director on 2 December 2022 (2 pages)
11 October 2022Memorandum and Articles of Association (47 pages)
11 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 September 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 27,010.26
(3 pages)
7 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
22 July 2022Memorandum and Articles of Association (47 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2022Registration of charge 105101800003, created on 8 July 2022 (21 pages)
5 July 2022Registration of charge 105101800002, created on 20 June 2022 (52 pages)
9 June 2022Termination of appointment of Leo Grunstein as a director on 6 June 2022 (1 page)
22 April 2022Termination of appointment of Matthew Jonathan Cooper as a director on 20 April 2022 (1 page)
4 March 2022Appointment of Mr Matthew Jonathan Cooper as a director on 18 May 2021 (2 pages)
7 January 2022Confirmation statement made on 28 December 2021 with updates (8 pages)
7 January 2022Registration of charge 105101800001, created on 5 January 2022 (17 pages)
17 December 2021Termination of appointment of Lynda Blackwell as a director on 13 December 2021 (1 page)
16 August 2021Accounts made up to 31 December 2020 (36 pages)
5 August 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 26,795.47
(3 pages)
23 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 26,748.65
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 22,197.15
(3 pages)
16 April 2021Termination of appointment of Carolyn Paulette Porretta as a director on 31 March 2021 (1 page)
4 February 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 21,184.36
(3 pages)
4 February 2021Termination of appointment of Christian Dietsche as a director on 14 January 2021 (1 page)
3 February 2021Appointment of Leo Grunstein as a director on 14 January 2021 (2 pages)
14 January 2021Appointment of Nathan Kornfeld as a director on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Ashish Kashyap as a director on 1 January 2021 (1 page)
13 January 2021Confirmation statement made on 28 December 2020 with updates (7 pages)
30 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 21,163.96
(3 pages)
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (47 pages)
28 August 2020Termination of appointment of Leo Grunstein as a director on 27 August 2020 (1 page)
28 August 2020Termination of appointment of Konstantin Drugakov as a director on 27 August 2020 (1 page)
28 August 2020Termination of appointment of Per Martin Sjolund as a director on 27 August 2020 (1 page)
28 August 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 21,143.56
(3 pages)
28 August 2020Appointment of Miss Carolyn Paulette Porretta as a director on 27 August 2020 (2 pages)
28 August 2020Appointment of Mr Ashish Kashyap as a director on 27 August 2020 (2 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 21,143.54
(3 pages)
20 February 2020Appointment of Dr Gerrit Rene Seidel as a director on 20 February 2020 (2 pages)
10 January 2020Confirmation statement made on 28 December 2019 with updates (6 pages)
3 January 2020Appointment of Mr Konstantin Drugakov as a director on 28 November 2019 (2 pages)
3 January 2020Appointment of Leo Grunstein as a director on 28 November 2019 (2 pages)
3 January 2020Appointment of Per Martin Sjolund as a director on 28 November 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 August 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 19,723.42
(3 pages)
16 July 2019Withdrawal of a person with significant control statement on 16 July 2019 (2 pages)
16 July 2019Notification of Geir Langfeldt Olsen as a person with significant control on 28 June 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 19,554.39
(3 pages)
8 May 2019Cessation of Leo Gruenstein as a person with significant control on 1 April 2019 (1 page)
8 May 2019Notification of a person with significant control statement (2 pages)
9 January 2019Confirmation statement made on 28 December 2018 with updates (7 pages)
8 November 2018Purchase of own shares. (3 pages)
8 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 November 2018Cancellation of shares. Statement of capital on 20 September 2018
  • GBP 14,201.37
(4 pages)
4 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 17,726.37
(3 pages)
2 October 2018Appointment of Mr. Christian Dietsche as a director on 1 October 2018 (2 pages)
18 September 2018Termination of appointment of Markus Xaver Stocker as a director on 12 September 2018 (1 page)
16 August 2018Second filing for the cessation of Peter Sudbury as a person with significant control (6 pages)
16 August 2018Second filing for the cessation of Lg Capital Ag as a person with significant control (6 pages)
8 August 2018Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
6 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
17 July 2018Change of details for Mr Leo Gruenstein as a person with significant control on 3 January 2018 (2 pages)
17 July 2018Change of details for Mr Leo Gruenstein as a person with significant control on 6 February 2018 (2 pages)
16 July 2018Notification of Leo Gruenstein as a person with significant control on 29 August 2017 (2 pages)
16 July 2018Notification of a person with significant control statement (2 pages)
16 July 2018Withdrawal of a person with significant control statement on 16 July 2018 (2 pages)
5 July 2018Registered office address changed from , 1 Mark Square 1 Mark Square, London, EC2A 4EG, England to 84 Eccleston Square London SW1V 1PX on 5 July 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
2 March 2018Appointment of Mr Geir Langfeldt Olsen as a director on 21 February 2018 (2 pages)
23 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 14,201.37
(3 pages)
25 January 2018Director's details changed for Lynda Blackwell on 18 January 2018 (2 pages)
25 January 2018Appointment of Lynda Blackwell as a director on 15 January 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of Peter Sudbury as a director on 4 December 2017 (1 page)
4 December 2017Cessation of Lg Capital Ag as a person with significant control on 4 December 2017 (1 page)
4 December 2017Registered office address changed from , 1 Primrose Street, London, EC2A 2EX, England to 84 Eccleston Square London SW1V 1PX on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Peter Sudbury as a director on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Mark Square 1 Mark Square London EC2A 4EG on 4 December 2017 (1 page)
4 December 2017Cessation of Lg Capital Ag as a person with significant control on 4 December 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/08/2018.
(2 pages)
29 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 10,000
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 10,000
(3 pages)
24 August 2017Cessation of Peter Sudbury as a person with significant control on 16 December 2016 (1 page)
24 August 2017Cessation of Peter Sudbury as a person with significant control on 16 December 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/08/2018.
(2 pages)
24 August 2017Notification of Lg Capital Ag as a person with significant control on 16 December 2016 (1 page)
24 August 2017Notification of Lg Capital Ag as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Lg Capital Ag as a person with significant control on 16 December 2016 (1 page)
24 August 2017Cessation of Peter Sudbury as a person with significant control on 24 August 2017 (1 page)
21 June 2017Appointment of Mrs Francesca Carlesi as a director on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom to 1 Primrose Street London EC2A 2EX on 21 June 2017 (1 page)
21 June 2017Registered office address changed from , Suite 153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom to 84 Eccleston Square London SW1V 1PX on 21 June 2017 (1 page)
21 June 2017Appointment of Mrs Francesca Carlesi as a director on 21 June 2017 (2 pages)
6 March 2017Termination of appointment of Leo Gruenstein as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Leo Gruenstein as a director on 3 March 2017 (1 page)
20 February 2017Appointment of Mr Leo Gruenstein as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Markus Xaver Stocker as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Markus Xaver Stocker as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Leo Gruenstein as a director on 20 February 2017 (2 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)