Company NameMV Werften Holdings Limited
DirectorCarsten Jonny Haake
Company StatusActive
Company Number10024774
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)
Previous NameLloyd Werft Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCarsten Jonny Haake
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed10 July 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWendorfer Weg 5
Wismar
23966
Director NameCarsten Jonny Haake
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleMember Of The Management Board Of Lloyd Werft Brem
Country of ResidenceGermany
Correspondence Address25 Bruckenstrasse
Bremerhaven
27568
Director NameJoachim Hagemann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleChairman Of The Supervisory Board Of Lloyd Werft B
Country of ResidenceGermany
Correspondence Address25 Bruckenstrasse
Bremerhaven
27568
Director NameColin Fook Yew Au
Date of BirthAugust 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleAdvisor
Country of ResidenceAustralia
Correspondence AddressSuite 1501 Ocean Centre
5 Canton Road
Tsimshatsui
Kowloon
Hong Kong
Director NameTan Sri Kok Thay Lim
Date of BirthAugust 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleChairman And Chief Executive Office Of Genting Hon
Country of ResidenceMalaysia
Correspondence AddressSuite 1501 Ocean Centre
5 Canton Road
Tsimshatsui
Kowloon
Hong Kong
Director NameChristian Albert Bockler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 July 2016(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2019)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressWendorfer Weg 5
Wismar
23966
Director NameKam Hing Chris Chan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed10 July 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 1501 Ocean Centre
5 Canton Road
Tsimshatsui
Kowloon
Hong Kong
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2016(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

8 October 2020Delivered on: 22 October 2020
Persons entitled: Wirtschaftsstabilisierungsfonds (Wsf) Represented by Bundesrepublik Deutschland - Finanzagentur Gmbh

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften fertigmodule gmbh, a subsidiary of the company.
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften rostock property gmbh, a subsidiary of the company.
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften fertigmodule property gmbh, a subsidiary of the company.
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften stralsund property gmbh, a subsidiary of the company.
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften wismar property gmbh, a subsidiary of the company.
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften stralsund gmbh, a subsidiary of the company.
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften wismar gmbh, a subsidiary of the company.
Outstanding
24 June 2021Delivered on: 5 July 2021
Persons entitled: Wirtschaftsstabilisierungsfonds (Wsf) Represented by Bundesrepublik Deutschland - Finanzagentur Gmbh

Classification: A registered charge
Outstanding
24 June 2021Delivered on: 5 July 2021
Persons entitled: Wirtschaftsstabilisierungsfonds (Wsf) Represented by Bundesrepublik Deutschland - Finanzagentur Gmbh

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 3 October 2019
Persons entitled:
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch
Kfw Ipex-Bank Gmbh
The Federal State of Mecklenburg-Western Pomerania
Bnp Paribas Sa
Citibank N.A., London Branch

Classification: A registered charge
Particulars: A share pledge dated 16 september 2019 created by mv werften holdings limited (the company) in favour of all of the pledgees (as defined therein) over, amongst other things, the existing shares and future shares (as such terms are defined therein) in the registered share capital of mv werften rostock gmbh, a subsidiary of the company.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
1 September 2022EC Regs onset of insolvency (7 pages)
4 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Kok Thay Lim as a director on 18 January 2022 (1 page)
20 January 2022Termination of appointment of Kam Hing Chris Chan as a director on 18 January 2022 (1 page)
20 January 2022Termination of appointment of Colin Fook Yew Au as a director on 18 January 2022 (1 page)
15 September 2021Full accounts made up to 31 December 2020 (37 pages)
5 July 2021Registration of charge 100247740010, created on 24 June 2021 (38 pages)
5 July 2021Registration of charge 100247740011, created on 24 June 2021 (27 pages)
26 March 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
22 October 2020Registration of charge 100247740009, created on 8 October 2020 (36 pages)
20 October 2020Termination of appointment of Joachim Hagemann as a director on 30 September 2020 (1 page)
9 October 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 1,009,793,592
(3 pages)
2 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
30 January 2020Director's details changed for Kam Hing Chris Chan on 29 January 2020 (2 pages)
3 October 2019Registration of charge 100247740006, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740007, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740008, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740004, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740003, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740001, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740005, created on 16 September 2019 (112 pages)
3 October 2019Registration of charge 100247740002, created on 16 September 2019 (112 pages)
31 July 2019Appointment of Kam Hing Chris Chan as a director on 10 July 2019 (2 pages)
31 July 2019Appointment of Carsten Jonny Haake as a director on 10 July 2019 (2 pages)
31 July 2019Termination of appointment of Christian Albert Bockler as a director on 10 July 2019 (1 page)
17 July 2019Accounts for a small company made up to 31 December 2018 (30 pages)
28 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 406,443,960
(4 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (30 pages)
2 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
15 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 406,443,959
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 406,443,959
(3 pages)
27 October 2017Full accounts made up to 31 December 2016 (28 pages)
27 October 2017Full accounts made up to 31 December 2016 (28 pages)
2 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 174,622,095.00
(4 pages)
2 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 174,622,095.00
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 84,968,095.00
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 84,968,095.00
(4 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (10 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (10 pages)
19 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 84,016,001.00
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 84,016,001.00
(4 pages)
28 July 2016Termination of appointment of Carsten Jonny Haake as a director on 26 July 2016 (1 page)
28 July 2016Termination of appointment of Carsten Jonny Haake as a director on 26 July 2016 (1 page)
27 July 2016Appointment of Christian Albert Bockler as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of Christian Albert Bockler as a director on 19 July 2016 (2 pages)
25 July 2016Company name changed lloyd werft holdings LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 July 2016Company name changed lloyd werft holdings LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 April 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 11 April 2016 (1 page)
15 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
15 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
15 April 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 11 April 2016 (1 page)
26 February 2016Director's details changed for Colin Au Fook Yew on 24 February 2016 (2 pages)
26 February 2016Director's details changed for Colin Au Fook Yew on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Tan Sri Lim Kok Thay on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Tan Sri Lim Kok Thay on 24 February 2016 (2 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(37 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(37 pages)