Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODULAIRE GLOBAL FINANCE PLC
Company Information for

MODULAIRE GLOBAL FINANCE PLC

262 HIGH HOLBORN, LONDON, WC1V 7NA,
Company Registration Number
08207204
Public Limited Company
Active

Company Overview

About Modulaire Global Finance Plc
MODULAIRE GLOBAL FINANCE PLC was founded on 2012-09-10 and has its registered office in London. The organisation's status is listed as "Active". Modulaire Global Finance Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MODULAIRE GLOBAL FINANCE PLC
 
Legal Registered Office
262 HIGH HOLBORN
LONDON
WC1V 7NA
Other companies in PE4
 
Previous Names
ALGECO GLOBAL FINANCE PLC07/10/2020
ALGECO SCOTSMAN GLOBAL FINANCE PLC10/03/2018
Filing Information
Company Number 08207204
Company ID Number 08207204
Date formed 2012-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:22:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MODULAIRE GLOBAL FINANCE PLC
The following companies were found which have the same name as MODULAIRE GLOBAL FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODULAIRE GLOBAL FINANCE 2 PLC 262 HIGH HOLBORN LONDON WC1V 7NA Active Company formed on the 2017-12-05

Company Officers of MODULAIRE GLOBAL FINANCE PLC

Current Directors
Officer Role Date Appointed
JAMES HOWARD O'MALLEY
Company Secretary 2018-06-01
DIARMUID CUMMINS
Director 2016-08-30
GARY MAY
Director 2018-01-22
JAMES HOWARD O'MALLEY
Director 2018-06-01
SUNDIP THAKRAR
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
AZUWUIKE NDUKWU
Company Secretary 2012-09-12 2018-06-01
AZUWUIKE HENRY NDUKWU
Director 2016-10-07 2018-06-01
GERARD E. HOLTHAUS
Director 2012-09-10 2017-11-29
MANJIT DALE
Director 2012-09-10 2016-07-25
BLAIR JOHN THOMPSON
Director 2012-09-10 2016-07-20
JEAN-MARC GERMAIN
Director 2012-09-10 2016-04-30
HACKWOOD SECRETARIES LIMITED
Company Secretary 2012-09-10 2012-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MAY MODULAIRE GLOBAL FINANCE 2 PLC Director 2018-01-22 CURRENT 2017-12-05 Active
GARY MAY TCML LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY MAY TDR NOMINEES 2016 LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
GARY MAY TDR CAPITAL GP IV LIMITED Director 2016-07-26 CURRENT 2008-07-25 Active
GARY MAY TDR SHARES LIMITED Director 2016-07-26 CURRENT 2010-06-16 Active
GARY MAY TDR CAPITAL HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
GARY MAY TDR CAPITAL LIMITED Director 2016-07-21 CURRENT 2009-05-07 Active
GARY MAY TDR CAPITAL NOMINEES LIMITED Director 2016-07-21 CURRENT 2003-03-24 Active
GARY MAY TDR NOMINEES LIMITED Director 2016-07-21 CURRENT 2013-05-20 Active
GARY MAY TDR CAPITAL GENERAL PARTNER III LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
GARY MAY NYSWAN LIMITED Director 2008-04-21 CURRENT 2006-08-31 Dissolved 2017-09-01
GARY MAY TDR CAPITAL GENERAL PARTNER LIMITED Director 2006-06-26 CURRENT 2003-02-13 Active
GARY MAY TDR CAPITAL GENERAL PARTNER II LIMITED Director 2006-05-11 CURRENT 2006-04-25 Active
JAMES HOWARD O'MALLEY MODULAIRE GLOBAL FINANCE 2 PLC Director 2018-06-01 CURRENT 2017-12-05 Active
SUNDIP THAKRAR ALGECO UK LIMITED Director 2018-01-29 CURRENT 1917-04-21 Active
SUNDIP THAKRAR ALGECO UK HOLDINGS LIMITED Director 2018-01-29 CURRENT 2007-08-15 Active
SUNDIP THAKRAR MODULAIRE GLOBAL FINANCE 2 PLC Director 2018-01-22 CURRENT 2017-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22Second filing of capital allotment of shares GBP50,001
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-09-1922/12/22 STATEMENT OF CAPITAL GBP 50001
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12Termination of appointment of James Howard O'malley on 2022-10-05
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD O'MALLEY
2022-10-12DIRECTOR APPOINTED MR JAMES ODOM
2022-10-12Appointment of Mr James Odom as company secretary on 2022-10-12
2022-10-12AP03Appointment of Mr James Odom as company secretary on 2022-10-12
2022-10-12AP01DIRECTOR APPOINTED MR JAMES ODOM
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD O'MALLEY
2022-10-12TM02Termination of appointment of James Howard O'malley on 2022-10-05
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-22PSC05Change of details for Tdr Capital General Partner Ii Limited as a person with significant control on 2021-12-15
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040007
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040007
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040007
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SUNDIP THAKRAR
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GARY MAY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GARY MAY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SUNDIP THAKRAR
2021-12-14DIRECTOR APPOINTED MR MARK VINCENT HIGSON
2021-12-14AP01DIRECTOR APPOINTED MR MARK VINCENT HIGSON
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-07RES15CHANGE OF COMPANY NAME 07/10/20
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Algeco Group 12 Berkeley Street London W1J 8DT England
2020-10-07CERTNMCompany name changed algeco global finance PLC\certificate issued on 07/10/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM C/O Elliott Group Ltd, Manor Drive Peterborough Cambridgeshire PE4 7AP
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP03Appointment of Mr James Howard O'malley as company secretary on 2018-06-01
2018-06-04AP01DIRECTOR APPOINTED MR JAMES HOWARD O'MALLEY
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR AZUWUIKE HENRY NDUKWU
2018-06-04TM02Termination of appointment of Azuwuike Ndukwu on 2018-06-01
2018-03-10RES15CHANGE OF COMPANY NAME 28/08/22
2018-03-10CERTNMCOMPANY NAME CHANGED ALGECO SCOTSMAN GLOBAL FINANCE PLC CERTIFICATE ISSUED ON 10/03/18
2018-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040006
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040005
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040004
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082072040003
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082072040007
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082072040007
2018-02-09AP01DIRECTOR APPOINTED SUNNY THAKRAR
2018-02-09AP01DIRECTOR APPOINTED MR. GARY MAY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD E. HOLTHAUS
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082072040006
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082072040005
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 082072040004
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082072040003
2016-10-10AP01DIRECTOR APPOINTED MR AZUWUIKE HENRY NDUKWU
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED MR DIARMUID CUMMINS
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR THOMPSON
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC GERMAIN
2016-01-07RP04SECOND FILING WITH MUD 10/09/15 FOR FORM AR01
2016-01-07ANNOTATIONClarification
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-05AR0110/09/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14RP04SECOND FILING WITH MUD 10/09/14 FOR FORM AR01
2014-10-14RP04SECOND FILING WITH MUD 10/09/13 FOR FORM AR01
2014-10-14ANNOTATIONClarification
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-01AR0110/09/14 FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O ELLIOTT GROUP LTD MANOR DRIVE PETERBOROUGH CAMBS PE4 7AP ENGLAND
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 20 BENTINCK STREET LONDON W1U 2EU ENGLAND
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM, C/O ELLIOTT GROUP LTD MANOR DRIVE, PETERBOROUGH, CAMBS, PE4 7AP, ENGLAND
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM, 20 BENTINCK STREET, LONDON, W1U 2EU, ENGLAND
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 18/08/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT DALE / 18/08/2014
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM ELLIOTT GROUP LTD MANOR DRIVE PETERBOROUGH PE4 7AP ENGLAND
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM, ELLIOTT GROUP LTD MANOR DRIVE, PETERBOROUGH, PE4 7AP, ENGLAND
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM ONE STANHOPE GATE LONDON W1K 1AF UNITED KINGDOM
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM, ONE STANHOPE GATE LONDON, W1K 1AF, UNITED KINGDOM
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-04AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-25AR0110/09/13 FULL LIST
2013-09-25AR0110/09/13 FULL LIST
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-10AP03SECRETARY APPOINTED AZUWUIKE NDUKWU
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2012-09-10CERT8ACOMMENCE BUSINESS AND BORROW
2012-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-09-10SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MODULAIRE GLOBAL FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODULAIRE GLOBAL FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding BANK OF AMERICA, N.A.
2017-11-29 Outstanding BANK OF AMERICA, N.A.
2017-05-24 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION (AS NOTES COLLATERAL AGENT)
2016-11-16 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION (AS NOTES COLLATERAL AGENT)
DEBENTURE 2012-10-26 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION
DEBENTURE 2012-10-26 Outstanding BANK OF AMERICA N.A. (ACTING THROUGH ITS LONDON BRANCH)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODULAIRE GLOBAL FINANCE PLC

Intangible Assets
Patents
We have not found any records of MODULAIRE GLOBAL FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MODULAIRE GLOBAL FINANCE PLC
Trademarks
We have not found any records of MODULAIRE GLOBAL FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULAIRE GLOBAL FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MODULAIRE GLOBAL FINANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MODULAIRE GLOBAL FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODULAIRE GLOBAL FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODULAIRE GLOBAL FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1V 7NA