CompanyTrack
M

MOLINEUX RMBS HOLDINGS LIMITED

Active London

Non-trading company

0 employees
Non-trading company
M

MOLINEUX RMBS HOLDINGS LIMITED

Non-trading company

Founded 17 Feb 2016 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted
Confirmation Statement Submitted 6 Feb 2025
Net assets £12.50K £0.00 2023 year on year
Total assets £12.50K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover MOLINEUX RMBS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.00

Net Assets

£12.50k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown17 Feb 2016Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown17 Feb 2016Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown17 Feb 2016Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom631 Feb 2023Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
16 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOLINEUX RMBS HOLDINGS LIMITED Current Company
MOLINEUX RMBS 2016-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Aug 2025OfficersChange Corporate Director Company With Change DateView(1 page)
24 Aug 2025Persons With Significant ControlChange to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14View(2 pages)
24 Aug 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
11 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Aug 2025 Officers

Change Corporate Director Company With Change Date

24 Aug 2025 Persons With Significant Control

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

24 Aug 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

11 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 24 Aug 2025

Change Corporate Director Company With Change Date

5 months ago on 24 Aug 2025

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

5 months ago on 24 Aug 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

5 months ago on 24 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 11 Jul 2025