MULVANEY CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MULVANEY CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734035

Incorporation date

17/03/1999

Size

Full

Contacts

Registered address

Registered address

5th Floor 3 Moorgate Place, London EC2R 6EACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon25/02/2026
Termination of appointment of Nishil Patel as a secretary on 2026-01-20
dot icon25/02/2026
Appointment of Mr Adam Blair as a secretary on 2026-01-21
dot icon25/02/2026
Change of details for Mr Paul George Mulvaney as a person with significant control on 2016-04-06
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon20/01/2026
Purchase of own shares.
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon24/12/2025
Cancellation of shares. Statement of capital on 2025-11-26
dot icon23/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Statement of company's objects
dot icon17/07/2025
Appointment of Mr Nishil Patel as a secretary on 2025-07-17
dot icon17/07/2025
Termination of appointment of Zillah Loveday Richards as a secretary on 2025-07-17
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon04/12/2024
Appointment of Zillah Loveday Richards as a secretary on 2024-12-04
dot icon04/12/2024
Termination of appointment of Richard Michael John Harris as a secretary on 2024-12-04
dot icon27/06/2024
Appointment of Mr Keith Thomas Hazley as a director on 2024-06-24
dot icon27/06/2024
Appointment of Mrs Ursula Elizabeth Newman as a director on 2024-06-24
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Termination of appointment of Nicholas Simon Stagg as a director on 2024-04-11
dot icon29/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon24/02/2023
Appointment of Mr Nicholas Simon Stagg as a director on 2023-02-20
dot icon09/01/2023
Termination of appointment of John Dudley Fishburn as a director on 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.82M
-
0.00
3.20M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Heffernan
Director
02/07/2002 - 18/06/2007
-
Mulvaney, Paul George
Director
17/03/1999 - Present
3
Wright, David
Secretary
04/05/2004 - 25/04/2006
2
Stagg, Nicholas Simon
Director
20/02/2023 - 11/04/2024
32
Bishop, John Henry
Director
19/01/2010 - 15/09/2010
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MULVANEY CAPITAL MANAGEMENT LIMITED

MULVANEY CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at 5th Floor 3 Moorgate Place, London EC2R 6EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MULVANEY CAPITAL MANAGEMENT LIMITED?

toggle

MULVANEY CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 17/03/1999 .

Where is MULVANEY CAPITAL MANAGEMENT LIMITED located?

toggle

MULVANEY CAPITAL MANAGEMENT LIMITED is registered at 5th Floor 3 Moorgate Place, London EC2R 6EA.

What does MULVANEY CAPITAL MANAGEMENT LIMITED do?

toggle

MULVANEY CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for MULVANEY CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Nishil Patel as a secretary on 2026-01-20.