Mbcl Holdings Limited LONDON


Founded in 2003, Mbcl Holdings, classified under reg no. 04839782 is an active company. Currently registered at 240 Blackfriars Road SE1 8NW, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-12-01 Mbcl Holdings Limited is no longer carrying the name Mablaw 475.

At the moment there are 3 directors in the the company, namely David L., Harold L. and Paul F.. In addition one secretary - Jaynisha A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mbcl Holdings Limited Address / Contact

Office Address 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04839782
Date of Incorporation Mon, 21st Jul 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

David L.

Position: Director

Appointed: 31 August 2021

Harold L.

Position: Director

Appointed: 24 June 2019

Paul F.

Position: Director

Appointed: 01 November 2016

Jaynisha A.

Position: Secretary

Appointed: 01 November 2016

Timothy C.

Position: Director

Appointed: 24 June 2019

Resigned: 31 August 2021

Colin S.

Position: Director

Appointed: 01 November 2016

Resigned: 24 June 2019

Victoria K.

Position: Secretary

Appointed: 01 November 2016

Resigned: 09 March 2017

Simon T.

Position: Secretary

Appointed: 28 September 2016

Resigned: 14 September 2017

Grant V.

Position: Director

Appointed: 01 November 2013

Resigned: 26 March 2021

Michael Q.

Position: Director

Appointed: 01 December 2003

Resigned: 28 September 2016

Simon T.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2021

Michael Q.

Position: Secretary

Appointed: 01 December 2003

Resigned: 28 September 2016

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 July 2003

Resigned: 01 December 2003

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 21 July 2003

Resigned: 01 December 2003

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 21 July 2003

Resigned: 01 December 2003

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Hdr Corporation Limited from London, England. The abovementioned PSC is classified as "a limited" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Simon T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Grant V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hdr Corporation Limited

240 Blackfriars Road, London, SE1 8NW, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Cardiff
Registration number 07485936
Notified on 1 November 2016
Nature of control: 25-50% shares

Simon T.

Notified on 21 July 2016
Ceased on 24 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Grant V.

Notified on 21 July 2016
Ceased on 24 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Michael Q.

Notified on 21 July 2016
Ceased on 11 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Mablaw 475 December 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312019-03-312020-03-312020-12-31
Net Worth32 98432 984   
Balance Sheet
Net Assets Liabilities  641 589641 589641 589
Intangible Fixed Assets642 640642 640   
Net Assets Liabilities Including Pension Asset Liability32 98432 984   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve32 88432 884   
Shareholder Funds32 98432 984   
Other
Creditors  1 0511 0511 051
Fixed Assets642 640642 640642 640642 640642 640
Net Current Assets Liabilities-609 656-609 6561 0511 0511 051
Total Assets Less Current Liabilities32 98432 984641 589641 589641 589
Creditors Due Within One Year609 656609 656   
Intangible Fixed Assets Cost Or Valuation642 640642 640   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 10th, October 2023
Free Download (7 pages)

Company search

Advertisements