Company NameMb Employee Nominees Limited
Company StatusDissolved
Company Number06410116
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 05 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Michael Vernede
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 January 2021)
RoleVp Group Treasury
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Hazem Ben-Gacem
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address22 Chester Square
London
SW1W 9HS
Director NameMr Nikolai Justus Alexander Riesenkampff
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleLawer
Country of ResidenceUnited Kingdom
Correspondence Address13 Chamberlain Street
London
NW1 8XB
Director NameMr Alexian Lien
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address92 Discovery Dock West
2 South Quay Square
London
E14 9RT
Secretary NameMr Alexian Lien
NationalityAmerican
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Discovery Dock West
2 South Quay Square
London
E14 9RT
Director NameThomas Middelhoff
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2007(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleNon Executive Chairman
Correspondence AddressKrackswer Strasse 35
Bielefeld
33659
Germany
Director NameBenjamin Max Philipp Kullman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2007(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2011)
RoleSelf Employed
Country of ResidenceAntigua & Barbuda
Correspondence Address3b South Coast Horizon
Old Road
St Marys
Antigua & Barbuda
Director NameDaniel Klein
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2007(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2011)
RoleSelf Employed
Country of ResidenceAntigua & Barbuda
Correspondence AddressMonks Hill
Cobbs Cross
St Pauls
Antigua & Barbuda
Director NameMr Siegfried Wolfgang Heimgaertner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2014(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(6 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Georg Werner Von Brevern
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr David Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years after company formation)
Appointment Duration9 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr David Valentine James Sear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Daniel Jay Chazonoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2017)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Brian David McArthur-Muscroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr James Thomas Parsons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at €0.01Mb Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2017Appointment of Mr James Thomas Parsons as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Daniel Jay Chazonoff as a director on 7 December 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 November 2015Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • EUR .01
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 August 2015Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page)
14 August 2015Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page)
14 August 2015Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages)
14 August 2015Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages)
14 August 2015Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of Georg Werner Von Brevern as a director on 10 August 2015 (1 page)
23 December 2014Termination of appointment of Siegfried Wolfgang Heimgaertner as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Mr David Valentine James Sear as a director on 19 December 2014 (2 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • EUR .01
(4 pages)
7 November 2014Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 (1 page)
7 November 2014Appointment of Mr David Graham Clarke as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr David Graham Clarke as a director on 7 November 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 February 2014Appointment of Mr Siegfried Wolfgang Heimgaertner as a director (2 pages)
13 February 2014Appointment of Mr Nilesh Kundanlal Pandya as a director (2 pages)
13 February 2014Appointment of Mr Georg Werner Von Brevern as a director (2 pages)
13 February 2014Termination of appointment of Nikolai Riesenkampff as a director (1 page)
13 February 2014Termination of appointment of Hazem Ben-Gacem as a director (1 page)
22 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • EUR .01
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Registered office address changed from Welken House 11 Charterhouse Square London EC1M 6EH on 11 September 2013 (1 page)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 March 2011Termination of appointment of Alexian Lien as a secretary (1 page)
4 March 2011Termination of appointment of Benjamin Kullman as a director (1 page)
4 March 2011Termination of appointment of Alexian Lien as a director (1 page)
4 March 2011Termination of appointment of Daniel Klein as a director (1 page)
27 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Alexian Lien on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Hazem Ben-Gacem on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Benjamin Max Philipp Kullman on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel Klein on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Nikolai Justus Alexander Riesenkampff on 27 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Appointment terminated director thomas middelhoff (1 page)
22 January 2009Director's change of particulars / hazem ben-gacem / 21/01/2009 (1 page)
31 October 2008Return made up to 26/10/08; full list of members (5 pages)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from welken house 10-11 charterhouse square london EC1M 6EH (1 page)
18 February 2008New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
19 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 October 2007Incorporation (17 pages)