Background WavePink WaveYellow Wave

M&C SINGAPORE FINANCE (UK) LIMITED (08391052)

M&C SINGAPORE FINANCE (UK) LIMITED (08391052) is an active UK company. incorporated on 6 February 2013. with registered office in Kensington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. M&C SINGAPORE FINANCE (UK) LIMITED has been registered for 13 years. Current directors include KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED.

Company Number
08391052
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SINGAPORE FINANCE (UK) LIMITED

M&C SINGAPORE FINANCE (UK) LIMITED is an active company incorporated on 6 February 2013 with the registered office located in Kensington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. M&C SINGAPORE FINANCE (UK) LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08391052

LTD Company

Age

13 Years

Incorporated 6 February 2013

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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 6 February 2013To: 28 November 2019
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Jul 14
Capital Update
Sept 15
Share Issue
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate secretary
Appointed 06 Feb 2013

KWEK, Eik Sheng

Active
Scarsdale Place, KensingtonW8 5SY
Born June 1981
Director
Appointed 11 Dec 2020

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate director
Appointed 06 Feb 2013

GRECH, Jonathon Mackenzie

Resigned
Victoria Road, HorleyRH6 7AF
Born September 1977
Director
Appointed 07 Oct 2013
Resigned 11 Dec 2020

GRIFFITHS, Helen Theresa

Resigned
Victoria Road, HorleyRH6 7AF
Born January 1965
Director
Appointed 17 Jul 2014
Resigned 18 Dec 2015

MCLELLAND, Brian Thomas Hay

Resigned
Victoria Road, HorleyRH6 7AF
Born October 1965
Director
Appointed 06 Feb 2013
Resigned 07 Mar 2014

ONG, Chwee Peng

Resigned
Scarsdale Place, KensingtonW8 5SY
Born March 1965
Director
Appointed 07 Jan 2016
Resigned 25 Feb 2021

SCOTT, Alan George, Mr.

Resigned
Victoria Road, HorleyRH6 7AF
Born March 1950
Director
Appointed 06 Feb 2013
Resigned 07 Oct 2013

Persons with significant control

1

Scarsdale Place, LondonW8 5SY

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

88

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
13 September 2021
GUARANTEE2GUARANTEE2
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
13 September 2021
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
14 May 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 March 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Legacy
25 September 2015
PARENT_ACCPARENT_ACC
Legacy
25 September 2015
GUARANTEE2GUARANTEE2
Legacy
25 September 2015
AGREEMENT2AGREEMENT2
Capital Alter Shares Consolidation
18 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 September 2015
RESOLUTIONSResolutions
Legacy
10 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2015
SH19Statement of Capital
Legacy
10 September 2015
CAP-SSCAP-SS
Resolution
10 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Auditors Resignation Company
13 January 2015
AUDAUD
Miscellaneous
5 January 2015
MISCMISC
Auditors Resignation Company
2 January 2015
AUDAUD
Auditors Resignation Company
12 December 2014
AUDAUD
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 April 2013
AA01Change of Accounting Reference Date
Change Sail Address Company
19 March 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
6 February 2013
NEWINCIncorporation