About

Registered Number: 04922555
Date of Incorporation: 06/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Molgrowest (Ii) Ltd was founded on 06 October 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Molgrowest (Ii) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Christopher Terence 17 November 2014 31 January 2016 1
BIRDSONG, Robert 17 November 2003 16 September 2005 1
DODDS, Alexander 24 March 2014 30 June 2015 1
DOHERTY-KOBBEN, Sheila 14 August 2009 20 March 2012 1
ELLIOTT, Christopher James 27 February 2008 14 August 2009 1
HOWARD, Paul Arthur 16 September 2005 27 February 2008 1
SCHRIMPF, Bernd Andreas 06 June 2011 24 March 2014 1
SIEGAL, Richard David 16 September 2005 27 February 2008 1
WALTER 111, Joseph Charles 17 November 2003 16 September 2005 1
ZINKE, Robert 28 October 2005 07 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BOLLHAUER, Ulrich 12 May 2010 30 October 2013 1
LANDRAK, Ingrid 27 February 2008 12 May 2010 1
STORNES, Tina Endresen 21 July 2011 24 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AD01 - Change of registered office address 25 March 2020
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 October 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
CS01 - N/A 10 October 2017
RESOLUTIONS - N/A 21 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2017
SH19 - Statement of capital 21 June 2017
CAP-SS - N/A 21 June 2017
AA - Annual Accounts 18 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 10 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2016
SH01 - Return of Allotment of shares 02 September 2016
SH14 - Notice of redenomination 04 August 2016
RESOLUTIONS - N/A 14 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of 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
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 13 November 2014
MISC - Miscellaneous document 16 July 2014
RP04 - N/A 15 July 2014
RP04 - N/A 15 July 2014
AP01 - Appointment of director 14 April 2014
AP04 - Appointment of corporate secretary 14 April 2014
TM01 - Termination of appointment of director 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AD01 - Change of registered office address 08 April 2014
AP01 - Appointment of director 08 April 2014
CERTNM - Change of name certificate 28 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 13 October 2011
AP03 - Appointment of secretary 13 October 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 December 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 03 December 2009
MISC - Miscellaneous document 12 November 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
RESOLUTIONS - N/A 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AUD - Auditor's letter of resignation 19 June 2009
AA - Annual Accounts 15 June 2009
AUD - Auditor's letter of resignation 08 June 2009
CERTNM - Change of name certificate 20 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
CERTNM - Change of name certificate 20 March 2008
RESOLUTIONS - N/A 12 March 2008
RESOLUTIONS - N/A 12 March 2008
MEM/ARTS - N/A 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
363a - Annual Return 04 February 2008
353 - Register of members 04 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 17 February 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
363a - Annual Return 18 November 2005
353 - Register of members 18 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
CERTNM - Change of name certificate 10 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 12 November 2004
225 - Change of Accounting Reference Date 02 November 2004
353 - Register of members 19 December 2003
325 - Location of register of directors' interests in shares etc 19 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2008 Fully Satisfied

N/A

Bond and floating charge 27 February 2008 Fully Satisfied

N/A

Collateral agreement 13 November 2003 Fully Satisfied

N/A

Collateral agreement 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.