Company NameMFM Holding Ltd
Company StatusActive
Company Number09553255
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Giovanni Dapra
Date of BirthNovember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Director NameMr James Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Paolo Galvani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleExecutive
Country of ResidenceItaly
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Director NameMr Paolo Gesess
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCEO
Country of ResidenceItaly
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameCamillo Greco
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed08 October 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleDeputy Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressViale Europa 175
00144 Rome
Italy
Director NameMarkus Deliano
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed24 November 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Finance Allianz Asset Management Gmbh
Country of ResidenceGermany
Correspondence AddressSeidlstr. 24 - 24a
80335 Munich
Germany
Director NameJayne-Anne Gadhia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChairwoman
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Director NameKay Muller
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChair And Coo Of Allianz Asset Management Gmbh
Country of ResidenceGermany
Correspondence AddressSeidlstr. 24-24a
80335 Munich
Germany
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameVittorio Emanuele Terzi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2018)
RoleCEO
Country of ResidenceItaly
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameDr Claus Oliver Stickler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAllianz Investment Management Se Koeniginst. 28
Munich
80802
Director NameThorsten Heymann
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address42 Bockenheimer Landstrasse
Frankfurt Am Main
60323
Director NameJuergen Weber
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2023)
RoleEconomical Engineer
Country of ResidenceGermany
Correspondence Address24-24a Seidlstrasse
Munchen
80335
Director NameJan Spelsiek
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2020(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 24 November 2020)
RoleManager
Country of ResidenceGermany
Correspondence AddressAllianz Global Investors Gmbh Bockenheimer Landstr
60323 Frankfurt Am Main
Germany
Director NameStefano Bertagna De Marchi
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2020(5 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 October 2020)
RoleManager
Country of ResidenceItaly
Correspondence AddressViale Europa 175
Rome
00144
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2015(same day as company formation)
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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

16 December 2023Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 September 2023Group of companies' accounts made up to 31 December 2022 (79 pages)
4 September 2023Second filing for the withdrawal of a person with significant control statement (6 pages)
4 September 2023Second filing for the notification of Allianz Se as a person with significant control (7 pages)
31 July 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 8,286.2573
(6 pages)
27 July 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 7,866.8268
(6 pages)
6 June 2023Notification of Allianz Se as a person with significant control on 8 May 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/09/2023.
(3 pages)
6 June 2023Withdrawal of a person with significant control statement on 6 June 2023
  • ANNOTATION Clarification a second filed PSC09 was registered on 04/09/2023.
(3 pages)
11 May 2023Confirmation statement made on 21 April 2023 with updates (12 pages)
6 April 2023Termination of appointment of Juergen Weber as a director on 31 January 2023 (1 page)
14 March 2023Appointment of Kay Muller as a director on 1 February 2023 (2 pages)
9 December 2022Memorandum and Articles of Association (70 pages)
9 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/company documents 24/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 December 2022Appointment of Jayne-Anne Gadhia as a director on 23 November 2022 (2 pages)
7 November 2022Statement of capital following an allotment of shares on 5 September 2022
  • GBP 7,628.9643
(5 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (61 pages)
27 April 2022Confirmation statement made on 21 April 2022 with updates (12 pages)
7 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 7,628.9143
(5 pages)
27 January 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 7,607.6181
(5 pages)
25 January 2022Group of companies' accounts made up to 31 December 2020 (47 pages)
7 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
26 November 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 6,700.2061
(5 pages)
18 November 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 6,698.7112
(5 pages)
10 November 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 6,698.6932
(5 pages)
2 November 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 6,698.2904
(5 pages)
21 May 2021Group of companies' accounts made up to 31 December 2019 (45 pages)
27 April 2021Confirmation statement made on 21 April 2021 with updates (11 pages)
8 December 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 6,687.3663
(5 pages)
25 November 2020Appointment of Markus Deliano as a director on 24 November 2020 (2 pages)
24 November 2020Termination of appointment of Jan Spelsiek as a director on 24 November 2020 (1 page)
12 November 2020Appointment of Camillo Greco as a director on 8 October 2020 (2 pages)
19 October 2020Termination of appointment of Stefano Bertagna De Marchi as a director on 8 October 2020 (1 page)
18 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 6,687.1574
(5 pages)
18 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 6,323.7254
(5 pages)
15 May 2020Appointment of Stefano Bertagna De Marchi as a director on 13 May 2020 (2 pages)
15 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 6,240.1554
(5 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
26 February 2020Appointment of Jan Spelsiek as a director on 29 January 2020 (2 pages)
26 February 2020Termination of appointment of Thorsten Heymann as a director on 31 December 2019 (1 page)
26 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 5,978.4538
(5 pages)
11 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 5,977.9108
(5 pages)
25 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
17 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
4 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 5,976.9108
(5 pages)
2 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 5,058.9584
(5 pages)
29 August 2019Director's details changed for Mr Paolo Galvani on 6 August 2019 (2 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 Giovanni Dapra on 6 August 2019 (2 pages)
22 May 2019Confirmation statement made on 21 April 2019 with updates (21 pages)
13 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
26 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,936.3513
(5 pages)
25 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,935.6407
(4 pages)
25 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 4,936.3481
(4 pages)
10 December 2018Termination of appointment of Ohs Secretaries Limited as a secretary on 7 December 2018 (1 page)
24 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
11 October 2018Notification of a person with significant control statement (2 pages)
11 October 2018Cessation of Cabot Square Capital Nominee Ltd as a person with significant control on 17 August 2018 (1 page)
4 October 2018Termination of appointment of Claus Oliver Stickler as a director on 17 August 2018 (1 page)
4 October 2018Director's details changed for Thorsten Heymen on 17 August 2018 (2 pages)
27 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
13 September 2018Appointment of Juergen Weber as a director on 18 August 2018 (2 pages)
12 September 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 4,934.1401
(5 pages)
12 September 2018Appointment of Thorsten Heymen as a director on 17 August 2018 (2 pages)
12 September 2018Termination of appointment of Vittorio Emanuele Terzi as a director on 17 August 2018 (1 page)
20 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,215.466
(4 pages)
20 June 2018Appointment of Dr. Claus Oliver Stickler as a director on 21 June 2016 (2 pages)
29 May 2018Confirmation statement made on 21 April 2018 with updates (7 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
26 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,213.9660
(9 pages)
26 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,213.9660
(9 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(101 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(101 pages)
22 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,992.7908
(10 pages)
22 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,992.7908
(10 pages)
2 June 2016Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016 (1 page)
25 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
25 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
12 January 2016Appointment of Mr Paolo Galvani as a director on 25 November 2015 (2 pages)
12 January 2016Appointment of Mr Paolo Galvani as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Vittorio Emanuele Terzi as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Mr Paolo Gesess as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Vittorio Emanuele Terzi as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Mr Paolo Gesess as a director on 25 November 2015 (2 pages)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ ("Subscription agreement") 25/11/2015
(3 pages)
23 December 2015Resolutions
  • RES13 ‐ ("Subscription agreement") 25/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 December 2015Appointment of Mr James Roy Clark as a director on 25 November 2015 (2 pages)
16 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,992.7908
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,992.7908
(4 pages)
16 December 2015Appointment of Mr James Roy Clark as a director on 25 November 2015 (2 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,099.842
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,099.842
(3 pages)
22 October 2015Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
22 October 2015Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
21 October 2015Registered office address changed from , 4-5 Bonhill Street, London, England, EC2A 4BX, England to 1 Fore Street London England EC2Y 5EY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from , 4-5 Bonhill Street, London, England, EC2A 4BX, England to 1 Fore Street London England EC2Y 5EY on 21 October 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,079.842
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,079.842
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,079.842
(6 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP .0001
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP .0001
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)