You are here: bizstats.co.uk > a-z index > M list > MF list

Mfm Holding Ltd LONDON


Founded in 2015, Mfm Holding, classified under reg no. 09553255 is an active company. Currently registered at 90-92 Pentonville Road N1 9HS, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 8 directors, namely Kay M., Jayne-Anne G. and Markus D. and others. Of them, Giovanni D. has been with the company the longest, being appointed on 21 April 2015 and Kay M. has been with the company for the least time - from 1 February 2023. As of 14 May 2024, there were 6 ex directors - Stefano B., Jan S. and others listed below. There were no ex secretaries.

Mfm Holding Ltd Address / Contact

Office Address 90-92 Pentonville Road
Town London
Post code N1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09553255
Date of Incorporation Tue, 21st Apr 2015
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Kay M.

Position: Director

Appointed: 01 February 2023

Jayne-Anne G.

Position: Director

Appointed: 23 November 2022

Markus D.

Position: Director

Appointed: 24 November 2020

Camillo G.

Position: Director

Appointed: 08 October 2020

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2019

Paolo G.

Position: Director

Appointed: 25 November 2015

James C.

Position: Director

Appointed: 25 November 2015

Paolo G.

Position: Director

Appointed: 25 November 2015

Giovanni D.

Position: Director

Appointed: 21 April 2015

Stefano B.

Position: Director

Appointed: 13 May 2020

Resigned: 08 October 2020

Jan S.

Position: Director

Appointed: 29 January 2020

Resigned: 24 November 2020

Juergen W.

Position: Director

Appointed: 18 August 2018

Resigned: 31 January 2023

Thorsten H.

Position: Director

Appointed: 17 August 2018

Resigned: 31 December 2019

Claus S.

Position: Director

Appointed: 21 June 2016

Resigned: 17 August 2018

Vittorio T.

Position: Director

Appointed: 25 November 2015

Resigned: 17 August 2018

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2015

Resigned: 07 December 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Allianz Se. from 80802 Munchen, Germany. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Cabot Square Capital Nominee Ltd that put London, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares.

Allianz Se.

28 Koniginstr. 28, 80802 Munchen, Germany

Legal authority German Corporate Law
Legal form Corporate
Country registered Germany
Place registered Xetra
Registration number Hrb 164232
Notified on 17 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Cabot Square Capital Nominee Ltd

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04766358
Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 16th, December 2023
Free Download (26 pages)

Company search

Advertisements