Background WavePink WaveYellow Wave

MCF LIMITED (04673347)

MCF LIMITED (04673347) is an active UK company. incorporated on 20 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MCF LIMITED has been registered for 23 years. Current directors include HENDERSON, Ian Donald, OLDROYD, Christopher Graham, STOECKER, Christoph, Dr.

Company Number
04673347
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
1st Floor 14 Waterloo Place, London, SW1Y 4AR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HENDERSON, Ian Donald, OLDROYD, Christopher Graham, STOECKER, Christoph, Dr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCF LIMITED

MCF LIMITED is an active company incorporated on 20 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MCF LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04673347

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

1st Floor 14 Waterloo Place London, SW1Y 4AR,

Previous Addresses

14 Waterloo Place 2nd Floor, South London SW1Y 4AR
From: 26 February 2014To: 8 June 2020
14 Waterloo Place 2Nd Floor (South) 14 Waterloo Place London SW1Y 4AR England
From: 28 August 2013To: 26 February 2014
London House 53-54 Haymarket London SW1Y 4RP England
From: 21 February 2013To: 28 August 2013
London House 54 Haymarket London SW1Y 4RP United Kingdom
From: 20 February 2003To: 21 February 2013
Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Director Left
May 19
Director Joined
May 19
Owner Exit
Feb 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MUIR, Clare

Active
14 Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 26 Feb 2010

HENDERSON, Ian Donald

Active
14 Waterloo Place, LondonSW1Y 4AR
Born April 1971
Director
Appointed 06 Mar 2003

OLDROYD, Christopher Graham

Active
14 Waterloo Place, LondonSW1Y 4AR
Born November 1961
Director
Appointed 17 May 2019

STOECKER, Christoph, Dr

Active
Blumenstr 38, HamburgFOREIGN
Born October 1959
Director
Appointed 06 Mar 2003

JUNCHER, Karina

Resigned
3 Royal Court, LondonSE16 7TA
Secretary
Appointed 01 Jul 2004
Resigned 26 Feb 2010

MAYHEW SANDERS, Hedi Louise

Resigned
10 Grimston Road, FulhamSW6 3QR
Secretary
Appointed 06 Mar 2003
Resigned 01 Jul 2004

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 20 Feb 2003
Resigned 06 Mar 2003

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 20 Feb 2003
Resigned 06 Mar 2003

STADEL, Hans Christopher

Resigned
Valentinskamp 70, 20355 Hamburg
Born July 1959
Director
Appointed 06 Mar 2003
Resigned 17 May 2019

Persons with significant control

2

1 Active
1 Ceased
Emporio Tower, Hamburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jan 2020

Mr Hans-Christoph Stadel

Ceased
Waterloo Place, LondonSW1Y 4AR
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
15 March 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
123Notice of Increase in Nominal Capital
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
287Change of Registered Office
Incorporation Company
20 February 2003
NEWINCIncorporation