ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Molineux RMBS Holdings Limited

Molineux RMBS Holdings Limited is a dormant company incorporated on 17 February 2016 with the registered office located in London, Greater London. Molineux RMBS Holdings Limited was registered 9 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
10011043
Private limited company
Age
9 years
Incorporated 17 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 24 Aug 2025 (14 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Independent Share Trustees Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
14 Days Ago on 24 Aug 2025
Registered Address Changed
1 Month Ago on 11 Jul 2025
Registered Address Changed
1 Month Ago on 11 Jul 2025
Ms Paivi Helena Whitaker Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Molineux RMBS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 24 August 2025
Submitted on 24 Aug 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Aug 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Aug 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 24 Aug 2025
Registered office address changed from 5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 July 2025
Submitted on 11 Jul 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 11 July 2025
Submitted on 11 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 11 Jul 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 6 Feb 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year