Background WavePink WaveYellow Wave

MC GFS PARTICIPATION COMPANY LIMITED (07748612)

MC GFS PARTICIPATION COMPANY LIMITED (07748612) is an active UK company. incorporated on 22 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MC GFS PARTICIPATION COMPANY LIMITED has been registered for 14 years. Current directors include IKOMA, Shumpei, KONISHI, Shinji, TALLOEN, Joost Marc.

Company Number
07748612
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IKOMA, Shumpei, KONISHI, Shinji, TALLOEN, Joost Marc
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC GFS PARTICIPATION COMPANY LIMITED

MC GFS PARTICIPATION COMPANY LIMITED is an active company incorporated on 22 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MC GFS PARTICIPATION COMPANY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07748612

LTD Company

Age

14 Years

Incorporated 22 August 2011

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 4 January 2026 (3 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

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

89 Spa Road London SE16 3SG United Kingdom
From: 2 August 2023To: 1 April 2025
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 22 August 2011To: 2 August 2023
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Oct 11
Director Left
Mar 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Capital Update
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Capital Update
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
4
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

IKOMA, Shumpei

Active
9-6, Otemachi 1-Chome, Tokyo100-8178
Born June 1983
Director
Appointed 11 Jul 2024

KONISHI, Shinji

Active
Great Queen Street, LondonWC2B 5AH
Born July 1981
Director
Appointed 30 Jun 2025

TALLOEN, Joost Marc

Active
3000, Leuven
Born April 1983
Director
Appointed 30 Jun 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 22 Aug 2011
Resigned 31 Jul 2023

BRIGHTON, Oliver Matthew

Resigned
95 Gresham Street, LondonEC2V 7AB
Born November 1983
Director
Appointed 31 Mar 2017
Resigned 15 Jan 2019

FUJINAGA, Takashi

Resigned
4-2, Ohtemachi 1-Chome Chiyoda-Ku, Tokyo100-8088
Born May 1965
Director
Appointed 22 Aug 2011
Resigned 31 Mar 2014

HIRANO, Akira

Resigned
68 Lombard Street, LondonEC3V 9LJ
Born February 1971
Director
Appointed 15 Jan 2019
Resigned 31 May 2019

ISHIGURO, Tomonori

Resigned
Bush Lane, LondonEC4R 0AN
Born April 1963
Director
Appointed 16 Oct 2021
Resigned 16 Sept 2024

KIMURA, Ryo

Resigned
Gresham Street, LondonEC2V 7AB
Born September 1980
Director
Appointed 31 Mar 2016
Resigned 15 Jan 2019

KIMURA, Yu

Resigned
3rd Floor, LondonEC2M 7EA
Born September 1977
Director
Appointed 31 Aug 2021
Resigned 29 Aug 2023

KITAMURA, Kenichi

Resigned
8 Finsbury Circus, LondonEC2M 7EA
Born July 1982
Director
Appointed 30 Oct 2020
Resigned 31 Aug 2021

KITAMURA, Takeo

Resigned
8 Finsbury Circus, LondonEC2M 7EA
Born May 1976
Director
Appointed 15 Jan 2019
Resigned 30 Oct 2020

MATSUDA, Ken

Resigned
Bush Lane, LondonEC4R 0AN
Born January 1973
Director
Appointed 15 Jan 2019
Resigned 30 Jun 2025

MATSUURA, Yoji

Resigned
95 Gresham Street, LondonEC2V 7AB
Born May 1982
Director
Appointed 14 Aug 2015
Resigned 31 Mar 2016

MEGATA, Yoshihiro

Resigned
4-2, Ohtemachi 1-Chome Chiyoda-Ku, Tokyo100-8088
Born October 1959
Director
Appointed 22 Aug 2011
Resigned 15 Mar 2012

OKAGAKI, Keiji

Resigned
Europower Ltd, LondonEC2V 7AB
Born January 1971
Director
Appointed 22 Aug 2011
Resigned 31 Mar 2015

OKI, Toshihiro

Resigned
Nihonbashi Takashimaya Mitsui Building 25th Floor, Chuo-Ku103-6125
Born June 1970
Director
Appointed 16 Sept 2024
Resigned 30 Jun 2025

OKI, Toshihiro

Resigned
High Holborn, Holborn Gate, 1st Floor, LondonWC1V 7QT
Born June 1970
Director
Appointed 01 Jun 2019
Resigned 16 Oct 2021

SAITO, Tomohiro

Resigned
Otemachi Financial City South Tower 9-6, Tokyo100-8178
Born June 1982
Director
Appointed 29 Aug 2023
Resigned 11 Jul 2024

SAWADA, Hiroyuki

Resigned
4-2, Ohtemachi 1-Chome Chiyoda-Ku, Tokyo100-8088
Born May 1963
Director
Appointed 01 Apr 2014
Resigned 15 Jan 2019

SHIROTA, Akira

Resigned
95 Gresham Street, LondonEC2V 7AB
Born December 1970
Director
Appointed 01 Apr 2015
Resigned 14 Aug 2015

TACHIGAMI, Hiroshi, Mister

Resigned
Europower Ltd, LondonEC2V 7AB
Born June 1969
Director
Appointed 22 Aug 2011
Resigned 31 Mar 2017

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Resolution
4 April 2025
RESOLUTIONSResolutions
Legacy
4 April 2025
SH20SH20
Legacy
4 April 2025
CAP-SSCAP-SS
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 January 2024
SH19Statement of Capital
Legacy
9 January 2024
SH20SH20
Legacy
9 January 2024
CAP-SSCAP-SS
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
30 December 2022
SH19Statement of Capital
Legacy
30 December 2022
SH20SH20
Legacy
30 December 2022
CAP-SSCAP-SS
Resolution
30 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Legacy
5 April 2012
MG01MG01
Termination Director Company With Name Termination Date
15 March 2012
TM01Termination of Director
Legacy
9 November 2011
MG01MG01
Resolution
2 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2011
NEWINCIncorporation