Background WavePink WaveYellow Wave

MPF NOMINEES LIMITED (08499211)

MPF NOMINEES LIMITED (08499211) is an active UK company. incorporated on 22 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MPF NOMINEES LIMITED has been registered for 12 years. Current directors include DYCKHOFF, James Christopher, HUYNH, Anita, NORTON, Anthony.

Company Number
08499211
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DYCKHOFF, James Christopher, HUYNH, Anita, NORTON, Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPF NOMINEES LIMITED

MPF NOMINEES LIMITED is an active company incorporated on 22 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MPF NOMINEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08499211

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jan 25
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ROBINSON, Louise Joy

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 22 Apr 2021

TAN, Dominic

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Sept 2025

DYCKHOFF, James Christopher

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1977
Director
Appointed 12 Jan 2018

HUYNH, Anita

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1987
Director
Appointed 22 Apr 2021

NORTON, Anthony

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1978
Director
Appointed 09 Jan 2025

SMITH, Steven Barrie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 22 Apr 2013
Resigned 22 Apr 2021

ABEL, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 30 Jan 2014
Resigned 12 Jan 2018

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 22 Apr 2013
Resigned 30 Jan 2014

HARRIS, Leighton

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 21 Sept 2015
Resigned 04 Mar 2026

HARRISON, Leigh Peter

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1976
Director
Appointed 23 Jan 2015
Resigned 22 Apr 2021

SUMNER, David Joslin Anthony

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1975
Director
Appointed 22 Apr 2013
Resigned 19 Dec 2013

THOMPSON, Robert Michael Alan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1971
Director
Appointed 22 Apr 2013
Resigned 30 Jan 2014

WARE, Benjamin Mark

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1980
Director
Appointed 30 Jan 2014
Resigned 12 Dec 2014

WOOD, Alison

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1972
Director
Appointed 30 Jan 2014
Resigned 21 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
28 Ropemaker Street, LondonEC2Y 9HD

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
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Incorporation Company
22 April 2013
NEWINCIncorporation