Background WavePink WaveYellow Wave

MONCEAU INVESTMENTS LIMITED (02574592)

MONCEAU INVESTMENTS LIMITED (02574592) is an active UK company. incorporated on 17 January 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MONCEAU INVESTMENTS LIMITED has been registered for 35 years. Current directors include BULLIER, Sandra Vanessa, CARLTON, Cameron Charles, SUBRAMANIAN, Dorai.

Company Number
02574592
Status
active
Type
ltd
Incorporated
17 January 1991
Age
35 years
Address
Broadwalk House, London, EC2A 2DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BULLIER, Sandra Vanessa, CARLTON, Cameron Charles, SUBRAMANIAN, Dorai
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCEAU INVESTMENTS LIMITED

MONCEAU INVESTMENTS LIMITED is an active company incorporated on 17 January 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MONCEAU INVESTMENTS LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02574592

LTD Company

Age

35 Years

Incorporated 17 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

HOLLYHOLD LIMITED
From: 17 January 1991To: 29 January 1991
Contact
Address

Broadwalk House 5 Appold Street London, EC2A 2DA,

Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Left
Apr 16
Owner Exit
Mar 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Nov 2013

BULLIER, Sandra Vanessa

Active
Broadwalk House, LondonEC2A 2DA
Born January 1974
Director
Appointed 14 Nov 2025

CARLTON, Cameron Charles

Active
5 Appold Street, LondonEC2A 2DA
Born June 1973
Director
Appointed 12 Aug 2025

SUBRAMANIAN, Dorai

Active
5 Appold Street, LondonEC2A 2DA
Born November 1965
Director
Appointed 01 Jun 2011

EGBUNE, Jane Nkechi

Resigned
837 Eastern Avenue, IlfordIG2 7RZ
Secretary
Appointed 19 Jul 2007
Resigned 13 Jun 2008

GARNER, Margaret Theresa

Resigned
214 Sheen Road, RichmondTW10 5AN
Secretary
Appointed N/A
Resigned 23 Apr 2004

MCCULLAGH, John Francis

Resigned
6 Chestnut Court, LondonSW16 1SA
Secretary
Appointed 23 Apr 2004
Resigned 06 Dec 2004

RICE, David Marcus John

Resigned
49 Sherington Road, LondonSE7 7JW
Secretary
Appointed 06 Dec 2004
Resigned 19 Jul 2007

ARAS, Herman Jan Maria

Resigned
Lower Ground Floor Flat, LondonSW5 9UL
Born January 1953
Director
Appointed 19 Jul 2007
Resigned 08 Oct 2007

ARAS, Herman Jan Maria

Resigned
Lower Ground Floor Flat, LondonSW5 9UL
Born January 1953
Director
Appointed 24 Jul 2006
Resigned 26 Sept 2006

CHUPIN, Arnaud Jean Marie Jacques

Resigned
Broadwalk House, LondonEC2A 2DA
Born July 1955
Director
Appointed 19 Jul 2011
Resigned 06 Apr 2016

DIGGINES, Patrick William

Resigned
Midfield Lower Green Wimbish, Saffron WaldenCB10 2XH
Born May 1953
Director
Appointed N/A
Resigned 31 Jul 2003

DOLLERY, Robert Jonathan

Resigned
Broadwalk House, LondonEC2A 2DA
Born May 1963
Director
Appointed 19 Jul 2011
Resigned 05 Apr 2013

DORE, Phillippe Jean-Francois

Resigned
15 Boulevard Paul-Emile Victor, FranceFOREIGN
Born September 1966
Director
Appointed 10 Oct 1997
Resigned 13 Jan 2005

EYMERY, Jean Luc Guy Francois

Resigned
Flat 4, LondonSW3 2BZ
Born July 1965
Director
Appointed 19 Jul 2007
Resigned 08 Oct 2007

EYMERY, Jean Luc Guy Francois

Resigned
Flat 4, LondonSW3 2BZ
Born July 1965
Director
Appointed 31 Jul 2006
Resigned 26 Sept 2006

EYMERY, Jean Luc Guy Francois

Resigned
Flat C, LondonSW3 4TG
Born July 1965
Director
Appointed 04 Sept 2003
Resigned 29 Sept 2005

GARNER, Margaret Theresa

Resigned
16 Clifford Avenue, LondonSW14
Born March 1946
Director
Appointed 30 Apr 1993
Resigned 24 Sept 1993

JACQMARCQ, Pierre

Resigned
Broadwalk House, LondonEC2A 2DA
Born April 1967
Director
Appointed 30 May 2019
Resigned 14 Nov 2025

LALOURCEY, Jerome

Resigned
5 Appold Street, LondonEC2A 2DA
Born March 1963
Director
Appointed 30 Jun 2005
Resigned 13 May 2011

MONIER, Jean-Herve

Resigned
43 Onslow Gardens, LondonSW7 3PY
Born January 1946
Director
Appointed N/A
Resigned 31 Mar 1995

PAYNE, Michael Thomas

Resigned
5 Appold Street, LondonEC2A 2DA
Born October 1957
Director
Appointed 15 Feb 1999
Resigned 26 Jun 2018

PICARD, Jean-Jacques

Resigned
8 Rue Claude Matrat, FranceFOREIGN
Born July 1945
Director
Appointed N/A
Resigned 03 Jan 1995

PINZUTI, Jean-Claude

Resigned
27 Allee De La Toison Dor, Greteil 94000
Born July 1948
Director
Appointed N/A
Resigned 05 Sept 1997

TRYPANIS, Andrew George

Resigned
64 Montagu Mansions, LondonW1U 6LD
Born February 1941
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Ceased 23 Mar 2017
5 Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2025
CC04CC04
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Made Up Date
27 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Auditors Resignation Company
12 December 2013
AUDAUD
Appoint Corporate Secretary Company With Name
27 November 2013
AP04Appointment of Corporate Secretary
Change Sail Address Company
22 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 November 2013
AD03Change of Location of Company Records
Accounts With Made Up Date
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Made Up Date
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Made Up Date
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Made Up Date
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Made Up Date
23 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
30 June 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
353353
Legacy
7 February 2007
190190
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
190190
Legacy
9 February 2006
353353
Legacy
9 February 2006
287Change of Registered Office
Legacy
14 December 2005
288cChange of Particulars
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
88(2)R88(2)R
Legacy
10 October 2003
288cChange of Particulars
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
27 January 2003
363aAnnual Return
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
11 February 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 March 1999
363aAnnual Return
Legacy
9 March 1999
288cChange of Particulars
Legacy
2 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
30 July 1998
AUDAUD
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Legacy
11 November 1997
88(2)R88(2)R
Legacy
11 November 1997
123Notice of Increase in Nominal Capital
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
4 February 1997
363aAnnual Return
Legacy
4 February 1997
363(190)363(190)
Legacy
4 February 1997
88(2)R88(2)R
Legacy
18 February 1996
363aAnnual Return
Legacy
31 October 1995
244244
Legacy
10 April 1995
288288
Legacy
9 February 1995
288288
Legacy
5 February 1995
363x363x
Legacy
9 January 1995
288288
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363x363x
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
7 November 1993
244244
Legacy
4 November 1993
287Change of Registered Office
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
22 August 1993
288288
Legacy
22 January 1993
363x363x
Legacy
1 November 1992
244244
Legacy
27 January 1992
363x363x
Statement Of Affairs
13 June 1991
SASA
Legacy
15 March 1991
288288
Legacy
28 February 1991
288288
Legacy
21 February 1991
288288
Legacy
12 February 1991
88(2)R88(2)R
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
31 January 1991
287Change of Registered Office
Legacy
31 January 1991
325325
Legacy
31 January 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
31 January 1991
MEM/ARTSMEM/ARTS
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
224224
Certificate Change Of Name Company
29 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1991
288288
Legacy
29 January 1991
288288
Incorporation Company
17 January 1991
NEWINCIncorporation