Company NameMFM Investment Ltd
Company StatusActive
Company Number09088155
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Giovanni Dapra
Date of BirthNovember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCEO
Country of ResidenceItaly
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Director NameMr Paolo Galvani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleExecutive
Country of ResidenceItaly
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Director NameMr James Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Paolo Gesess
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceItaly
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Hasan Souat Hilmi Sabri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTechhub 4 - 5 Bonhill Street
London
Eca 4bx
Director NameMr Paolo Savini Nicci
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address90-92 Pentonville Road
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (58 pages)
7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
3 May 2023Appointment of Jayne-Anne Gadhia as a director on 13 January 2023 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (41 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 August 2022Statement of capital following an allotment of shares on 17 December 2020
  • GBP 64,790,168
(3 pages)
9 September 2021Full accounts made up to 31 December 2020 (33 pages)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
11 September 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 63,290,166
(3 pages)
4 September 2020Full accounts made up to 31 December 2019 (36 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (30 pages)
30 August 2019Termination of appointment of Paolo Savini Nicci as a director on 22 January 2019 (1 page)
29 August 2019Director's details changed for Mr Giovanni Dapra on 6 August 2019 (2 pages)
29 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
29 August 2019Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2019 (2 pages)
29 August 2019Director's details changed for Mr Paolo Galvani on 6 August 2019 (2 pages)
22 March 2019Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
12 March 2019Termination of appointment of Ohs Secretaries Limited as a secretary on 12 March 2019 (1 page)
24 August 2018Full accounts made up to 31 December 2017 (31 pages)
17 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
6 August 2018Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
6 August 2018Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
18 April 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 23,951,000
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 13 September 2017
  • GBP 21,951,000
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 5 August 2017
  • GBP 19,951,000
(3 pages)
14 August 2017Full accounts made up to 31 December 2016 (28 pages)
14 August 2017Full accounts made up to 31 December 2016 (28 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
24 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,851,000
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,851,000
(3 pages)
10 February 2017Appointment of Mr Paolo Savini Nicci as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Paolo Savini Nicci as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Paolo Gesess as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr James Roy Clark as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Paolo Gesess as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr James Roy Clark as a director on 1 February 2017 (2 pages)
29 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 3,351,000
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 3,351,000
(3 pages)
16 August 2016Court order completion of merger (1 page)
16 August 2016Court order completion of merger (1 page)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Reduction of iss capital and minute (oc) (8 pages)
3 August 2016Reduction of iss capital and minute (oc) (8 pages)
3 August 2016Statement of capital on 3 August 2016
  • GBP 2,950,000
(3 pages)
3 August 2016Statement of capital on 3 August 2016
  • GBP 2,950,000
(3 pages)
3 August 2016Certificate of reduction of issued capital (1 page)
3 August 2016Certificate of reduction of issued capital (1 page)
2 August 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,651,000
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 3,351,000
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 3,351,000
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,651,000
(3 pages)
3 June 2016Registered office address changed from , 9 Devonshire Square, London, England and Wales, EC2M 4YD, United Kingdom to 90-92 Pentonville Road London N1 9HS on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 9 Devonshire Square London England and Wales EC2M 4YD United Kingdom to 90-92 Pentonville Road London N19HS on 3 June 2016 (1 page)
13 May 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ to 9 Devonshire Square London England and Wales EC2M 4YD on 13 May 2016 (1 page)
13 May 2016Registered office address changed from , 1 Fore Street, London, EC2Y 5EJ to 90-92 Pentonville Road London N1 9HS on 13 May 2016 (1 page)
6 May 2016Full accounts made up to 31 December 2015 (23 pages)
6 May 2016Full accounts made up to 31 December 2015 (23 pages)
15 April 2016CB01 cross border merger notice (90 pages)
15 April 2016CB01 cross border merger notice (90 pages)
8 February 2016Termination of appointment of Hasan Sabri as a director on 22 January 2016 (1 page)
8 February 2016Termination of appointment of Hasan Sabri as a director on 22 January 2016 (1 page)
9 December 2015Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
9 December 2015Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
9 December 2015Annual return made up to 16 June 2015 with a full list of shareholders (6 pages)
9 December 2015Annual return made up to 16 June 2015 with a full list of shareholders (6 pages)
8 December 2015Appointment of Ohs Secretaries Limited as a secretary on 9 September 2015 (2 pages)
8 December 2015Appointment of Ohs Secretaries Limited as a secretary on 9 September 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Registered office address changed from , Techhub 4 - 5 Bonhill Street, London, EC2A 4BX to 90-92 Pentonville Road London N1 9HS on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Techhub 4 - 5 Bonhill Street London EC2A 4BX to 1 Fore Street London EC2Y 5EJ on 23 July 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 401,000
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 401,000
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 401,000
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 141,000
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 141,000
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 131,000
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 131,000
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 71,000
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 71,000
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 71,000
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 71,000
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 71,000
(3 pages)
25 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
25 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
16 June 2014Registered office address changed from Techhub 4 - 5 Bonhill Street London Eca 4Bx England on 16 June 2014 (1 page)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2014Registered office address changed from Techhub 4 - 5 Bonhill Street London EC2A 4BX England on 16 June 2014 (1 page)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2014Registered office address changed from , Techhub 4 - 5 Bonhill Street, London, EC2A 4BX, England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from , Techhub 4 - 5 Bonhill Street, London, Eca 4Bx, England on 16 June 2014 (1 page)