About

Registered Number: 03169294
Date of Incorporation: 07/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW,

 

Monier (UK) Holdings Ltd was founded on 07 March 1996 and has its registered office in Milton Keynes, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Alastair Duncan 01 January 2012 01 September 2013 1
KIRSCHNER, Thomas 29 December 2000 21 August 2008 1
MARTIN, Christopher Jonathan 31 December 2001 31 August 2004 1
SCHOWENBURG, Pieter 07 February 1997 20 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Jason John 02 November 2015 25 October 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 July 2020
SH19 - Statement of capital 08 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2020
CAP-SS - N/A 08 July 2020
CS01 - N/A 19 March 2020
MR04 - N/A 26 November 2019
RESOLUTIONS - N/A 26 October 2019
MA - Memorandum and Articles 26 October 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC09 - N/A 06 June 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 19 March 2019
PSC02 - N/A 19 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 March 2018
PSC08 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 March 2017
CH03 - Change of particulars for secretary 23 January 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 06 October 2016
MR01 - N/A 22 June 2016
MR04 - N/A 21 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 March 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 26 February 2015
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 23 July 2014
RESOLUTIONS - N/A 04 June 2014
MR01 - N/A 04 June 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 24 March 2011
TM02 - Termination of appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 31 January 2011
AUD - Auditor's letter of resignation 18 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 09 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 February 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
RESOLUTIONS - N/A 02 January 2010
MEM/ARTS - N/A 02 January 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
AA - Annual Accounts 05 November 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 10 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
CERTNM - Change of name certificate 03 March 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 27 April 2007
RESOLUTIONS - N/A 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363a - Annual Return 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
AA - Annual Accounts 24 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363a - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 09 August 2001
363a - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363a - Annual Return 15 March 2000
AA - Annual Accounts 21 November 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363a - Annual Return 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288b - Notice of resignation of directors or secretaries 03 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
CERTNM - Change of name certificate 23 June 1998
AUD - Auditor's letter of resignation 22 June 1998
AA - Annual Accounts 20 May 1998
363a - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
287 - Change in situation or address of Registered Office 24 November 1997
AA - Annual Accounts 27 October 1997
363a - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
128(4) - Notice of assignment of name or new name to any class of shares 19 December 1996
SA - Shares agreement 12 December 1996
SA - Shares agreement 12 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 12 December 1996
88(2)P - N/A 20 November 1996
RESOLUTIONS - N/A 06 August 1996
RESOLUTIONS - N/A 06 August 1996
RESOLUTIONS - N/A 06 August 1996
RESOLUTIONS - N/A 06 August 1996
123 - Notice of increase in nominal capital 06 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
CERTNM - Change of name certificate 01 July 1996
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2016 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Security over cash agreement 29 January 2010 Fully Satisfied

N/A

Security over cash agreement 27 January 2010 Fully Satisfied

N/A

Security over shares agreement 15 December 2009 Fully Satisfied

N/A

Debenture 16 October 2009 Fully Satisfied

N/A

Deed of charge over credit balances 11 January 2008 Fully Satisfied

N/A

Deed of charge over credit balances 11 January 2008 Fully Satisfied

N/A

Deed of charge over credit balances 11 January 2008 Fully Satisfied

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.