Background WavePink WaveYellow Wave

MOLYNEUX SECURITIES LIMITED (01116564)

MOLYNEUX SECURITIES LIMITED (01116564) is an active UK company. incorporated on 4 June 1973. with registered office in 76 Gloucester Place. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOLYNEUX SECURITIES LIMITED has been registered for 52 years. Current directors include DAVIS, Beryl Patricia, LEWIS, David John, LEWIS, Hannah and 2 others.

Company Number
01116564
Status
active
Type
ltd
Incorporated
4 June 1973
Age
52 years
Address
76 Gloucester Place, W1U 6HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Beryl Patricia, LEWIS, David John, LEWIS, Hannah, LEWIS, Howard Steven, SHASHA, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLYNEUX SECURITIES LIMITED

MOLYNEUX SECURITIES LIMITED is an active company incorporated on 4 June 1973 with the registered office located in 76 Gloucester Place. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOLYNEUX SECURITIES LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01116564

LTD Company

Age

52 Years

Incorporated 4 June 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

76 Gloucester Place London , W1U 6HJ,

Timeline

4 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DAVIS, Beryl Patricia

Active
76 Gloucester Place, LondonW1U 6HJ
Secretary
Appointed 28 Mar 2012

DAVIS, Beryl Patricia

Active
Gloucester Place, LondonW1U 6HJ
Born March 1949
Director
Appointed 28 Mar 2012

LEWIS, David John

Active
76 Gloucester PlaceW1U 6HJ
Born May 1939
Director
Appointed 14 Dec 1998

LEWIS, Hannah

Active
76 Gloucester PlaceW1U 6HJ
Born June 1938
Director
Appointed 01 Oct 2001

LEWIS, Howard Steven

Active
76 Gloucester PlaceW1U 6HJ
Born March 1962
Director
Appointed N/A

SHASHA, Peter

Active
76 Gloucester PlaceW1U 6HJ
Born September 1970
Director
Appointed 23 Apr 2004

DAVIS, John Neil

Resigned
76 Gloucester PlaceW1U 6HJ
Secretary
Appointed N/A
Resigned 28 Mar 2012

CAPLAN, Jack

Resigned
76 Gloucester PlaceW1U 6HJ
Born January 1933
Director
Appointed N/A
Resigned 26 Sept 2021

DAVIS, John Neil

Resigned
76 Gloucester PlaceW1U 6HJ
Born August 1943
Director
Appointed 14 Dec 1998
Resigned 28 Mar 2012

WALTERS, Simon Howard

Resigned
Bank Cottage, LondonNW11 6LH
Born April 1963
Director
Appointed 01 Jul 1994
Resigned 07 Feb 1997

Persons with significant control

2

Mrs Beryl Patricia Davis

Active
76 Gloucester PlaceW1U 6HJ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Hannah Lewis

Active
76 Gloucester PlaceW1U 6HJ
Born June 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
21 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Legacy
15 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Miscellaneous
19 April 1999
MISCMISC
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 January 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Resolution
22 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
363sAnnual Return (shuttle)
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
288288
Accounts With Accounts Type Full Group
16 January 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
16 April 1992
400400
Legacy
16 April 1992
400400
Legacy
16 April 1992
400400
Legacy
16 April 1992
400400
Legacy
16 April 1992
400400
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full Group
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full Group
10 May 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1989
288288
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
363363
Accounts With Accounts Type Full Group
6 April 1989
AAAnnual Accounts
Legacy
8 February 1989
288288
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Full Group
6 July 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Legacy
9 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Group
18 June 1986
AAAnnual Accounts
Resolution
8 January 1981
RESOLUTIONSResolutions
Accounts With Made Up Date
7 March 1979
AAAnnual Accounts
Accounts With Made Up Date
22 April 1978
AAAnnual Accounts
Memorandum Articles
3 December 1975
MEM/ARTSMEM/ARTS
Incorporation Company
4 June 1973
NEWINCIncorporation