About

Registered Number: 03773795
Date of Incorporation: 19/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 15 Golden Square, 5th Floor, London, W1F 9JG,

 

Founded in 1999, Mes Selchp Ltd has its registered office in London. We don't currently know the number of employees at this company. Davies, Timothy Jason, Favrelle, Christophe Pierre, Galouzeau De Villepin, Eleonore, Jeauffroy, Jerome Maurice Olivier Emile Joseph are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Timothy Jason 06 August 1999 06 August 1999 1
FAVRELLE, Christophe Pierre 15 May 2018 16 August 2018 1
GALOUZEAU DE VILLEPIN, Eleonore 12 March 2013 16 August 2018 1
JEAUFFROY, Jerome Maurice Olivier Emile Joseph 23 July 2009 16 August 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 14 December 2018
AD01 - Change of registered office address 14 December 2018
AUD - Auditor's letter of resignation 20 November 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
PSC02 - N/A 16 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 29 November 2013
AUD - Auditor's letter of resignation 30 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 18 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 01 June 2000
SA - Shares agreement 22 October 1999
88(2)P - N/A 22 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
123 - Notice of increase in nominal capital 21 October 1999
395 - Particulars of a mortgage or charge 01 October 1999
225 - Change of Accounting Reference Date 23 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
CERTNM - Change of name certificate 09 August 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 16 July 2008 Outstanding

N/A

Debenture 20 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.