MCP ARAMAYO LIMITED

5th Floor, 10 Finsbury Square, London, EC2A 1AF, United Kingdom
StatusACTIVE
Company No.04526380
CategoryPrivate Limited Company
Incorporated04 Sep 2002
Age21 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

MCP ARAMAYO LIMITED is an active private limited company with number 04526380. It was incorporated 21 years, 9 months, 13 days ago, on 04 September 2002. The company address is 5th Floor, 10 Finsbury Square, London, EC2A 1AF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH19

Capital : 3,400,048 EUR

Date: 2022-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/22

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: 5th Floor, 10 Finsbury Square London EC2A 1AF

Change date: 2019-07-16

Old address: 5H Floor, 10 Finsbury Square London EC2A 1AF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mayer

Termination date: 2019-06-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 1-4 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE

New address: 5H Floor, 10 Finsbury Square London EC2A 1AF

Change date: 2018-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Mayer

Appointment date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve John Horsman

Termination date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davies

Termination date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Perron

Appointment date: 2017-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Davies

Change date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Horsman

Appointment date: 2016-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Dominic Boyle

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2014

Action Date: 21 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-21

Charge number: 045263800003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Gauder

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Raskin

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Davies

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Boyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurent Raskin

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Louis Gauder

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from 22 melton street london NW1 2BW

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen davenhill

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr christophe louis gauder

Documents

View document PDF

Miscellaneous

Date: 24 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hans ihde

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed laurent raskin

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony german-ribon

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian cadell

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/09/06-27/09/06 eur si 8838@1=8838 eur ic 3391210/3400048

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/08/06-03/08/06 eur si 5000@1=5000 eur ic 3386210/3391210

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/11/05-22/12/05 eur si 5058@1=5058 eur ic 3381152/3386210

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04-22/02/05 eur si 17500@1=17500 eur ic 3363302/3380802

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 06/01/04 from: 190 strand london WC2R 1JN

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/11/02--------- eur si 3303300@1=3303300 eur ic 60002/3363302

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/11/02--------- eur si 60000@1=60000 eur ic 2/60002

Documents

View document PDF


Some Companies

CAMBRIDGE INNOVATIONS GROUP LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11652910
Status:ACTIVE
Category:Private Limited Company

CAYS PROPERTIES LIMITED

MANOR BARN,FELTHAM,TW14 8NB

Number:02646639
Status:ACTIVE
Category:Private Limited Company

P & C HOARE PROPERTIES LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:10292717
Status:ACTIVE
Category:Private Limited Company

POYNTERS COACHES (NORTHAMPTON) LIMITED

MONARCH ROAD,NORTHAMPTON,NN2 6EH

Number:07751901
Status:ACTIVE
Category:Private Limited Company

RELIANCE LOCUMS LIMITED

6 HERITAGE COURT ROTHERHAM ROAD,SHEFFIELD,S25 3SA

Number:06417705
Status:ACTIVE
Category:Private Limited Company

REPORTGENIUS LIMITED

THE SEMAPHORE SUITE WHITWELL HATCH,HASLEMERE,GU27 3AW

Number:03006536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source