MES SELCHP LIMITED - LONDON
Company Profile | Company Filings |
Overview
MES SELCHP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MES SELCHP LIMITED was incorporated 24 years ago on 19/05/1999 and has the registered number: 03773795. The accounts status is FULL and accounts are next due on 30/09/2024.
MES SELCHP LIMITED was incorporated 24 years ago on 19/05/1999 and has the registered number: 03773795. The accounts status is FULL and accounts are next due on 30/09/2024.
MES SELCHP LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15 GOLDEN SQUARE
LONDON
W1F 9JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INTERTRUST (UK) LIMITED | Corporate Secretary | 2018-10-19 | CURRENT | ||
MR ANDREW ROBERT PIKE | Apr 1975 | British | Director | 2020-11-27 | CURRENT |
MR ENIS MORAN | May 1984 | British | Director | 2018-08-16 | CURRENT |
STEPHEN RICHARD WILLIAM POWELL | Jul 1954 | Secretary | 1999-08-06 UNTIL 2005-01-31 | RESIGNED | |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-05-19 UNTIL 1999-08-06 | RESIGNED | ||
JEAN ERIC PETIT | May 1963 | French | Director | 1999-08-06 UNTIL 2000-10-07 | RESIGNED |
MRS ELEONORE GALOUZEAU DE VILLEPIN | Aug 1978 | French | Director | 2013-03-12 UNTIL 2018-08-16 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1999-05-19 UNTIL 1999-08-06 | RESIGNED |
DANIEL JAMES VENTHAM | British | Secretary | 2005-02-01 UNTIL 2008-06-20 | RESIGNED | |
MR JEREMY GORDON SMITH | Jun 1983 | British | Director | 2018-08-16 UNTIL 2020-11-27 | RESIGNED |
CATHERINE MARY INNES | Sep 1971 | British | Director | 1999-08-06 UNTIL 1999-08-06 | RESIGNED |
WILLIAM WARNER | Jul 1968 | British | Director | 1999-05-19 UNTIL 1999-08-06 | RESIGNED |
FRANCOIS JEAN PIERRE MIRALLIE | May 1962 | French | Director | 1999-08-06 UNTIL 2000-06-30 | RESIGNED |
DIDIER PIERRE YVES LEPOULTEL | Oct 1945 | French | Director | 2000-10-03 UNTIL 2006-10-31 | RESIGNED |
MR RAHUL KUMAR | Feb 1985 | Indian | Director | 2013-01-15 UNTIL 2018-08-16 | RESIGNED |
MR JEROME MAURICE OLIVIER EMILE JOSEPH JEAUFFROY | Nov 1959 | French | Director | 2009-07-23 UNTIL 2018-08-16 | RESIGNED |
MR THOMAS KURT FEILENREITER | Jul 1963 | German | Director | 2017-06-01 UNTIL 2018-05-15 | RESIGNED |
MR CHRISTOPHE PIERRE FAVRELLE | Oct 1960 | French | Director | 2018-05-15 UNTIL 2018-08-16 | RESIGNED |
TIMOTHY JASON DAVIES | Sep 1968 | British | Director | 1999-08-06 UNTIL 1999-08-06 | RESIGNED |
STEFANO COSTA | Aug 1946 | Italian | Director | 2006-11-01 UNTIL 2017-05-31 | RESIGNED |
MICHEL BERNARD ARIE | Mar 1947 | French | Director | 2000-10-03 UNTIL 2011-01-01 | RESIGNED |
MR JEROME ROBERT HERVE MARIE ALMERAS | Jul 1970 | French | Director | 2009-07-23 UNTIL 2012-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Icon Infrastructure Operations (Sterling) Ltd | 2018-08-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cnim Development S.A. | 2016-05-31 - 2018-08-16 | Luxembourg | Ownership of shares 75 to 100 percent |