About

Registered Number: 09110642
Date of Incorporation: 01/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Mol Operations Uk Ltd was registered on 01 July 2014 with its registered office in London, it's status is listed as "Active". There are 11 directors listed as Dzanic, Alen, Varga, Krisztina, Bird, Christopher Terence, Boroczky, Szabolcs Csaba, Fogarasi, Attila, Fogarasi, Attila, Grenz, Carl David, Mcgavin, Sarah Louise, Mcgovern, Caroline Ann, Raisz, Csaba, Toth, Kornel for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZANIC, Alen 02 April 2018 - 1
VARGA, Krisztina 01 December 2019 - 1
BIRD, Christopher Terence 01 July 2014 31 January 2016 1
BOROCZKY, Szabolcs Csaba 15 June 2016 01 January 2018 1
FOGARASI, Attila 01 July 2015 23 July 2015 1
FOGARASI, Attila 01 July 2014 17 November 2014 1
GRENZ, Carl David 01 July 2014 04 December 2015 1
MCGAVIN, Sarah Louise 01 January 2018 30 April 2019 1
MCGOVERN, Caroline Ann 01 July 2014 04 December 2015 1
RAISZ, Csaba 01 July 2015 15 June 2016 1
TOTH, Kornel 01 July 2015 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH04 - Change of particulars for corporate secretary 07 August 2020
AA - Annual Accounts 05 August 2020
AD01 - Change of registered office address 25 March 2020
SH01 - Return of Allotment of shares 17 February 2020
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 26 October 2017
SH01 - Return of Allotment of shares 12 July 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 17 May 2017
CH01 - Change of particulars for director 28 January 2017
CH01 - Change of particulars for director 28 January 2017
CH04 - Change of particulars for corporate secretary 28 January 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 06 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
SH01 - Return of Allotment of shares 24 December 2014
TM01 - Termination of appointment of director 19 November 2014
NEWINC - New incorporation documents 01 July 2014
AA01 - Change of accounting reference date 01 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.