Background WavePink WaveYellow Wave

MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED (09101202)

MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED (09101202) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED has been registered for 11 years. Current directors include TIGHE, Emma Mary, TUXFORD, Alicia Kate, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED.

Company Number
09101202
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
TIGHE, Emma Mary, TUXFORD, Alicia Kate, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED

MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09101202

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

NABINVEST UK RE LIMITED
From: 24 June 2014To: 23 March 2020
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

Level 11, 200 Aldersgate Street London EC1A 4HD England
From: 27 May 2021To: 5 April 2024
52 Lime Street London EC3M 7AF England
From: 2 December 2019To: 27 May 2021
88 Wood Street London EC2V 7QQ England
From: 13 February 2017To: 2 December 2019
16 New Burlington Place London W1S 2HX
From: 24 June 2014To: 13 February 2017
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Dec 15
Funding Round
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Left
Jun 19
Director Left
Dec 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Jun 22
Funding Round
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
7
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 26 May 2021

TIGHE, Emma Mary

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1984
Director
Appointed 25 Sept 2024

TUXFORD, Alicia Kate

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1978
Director
Appointed 11 Dec 2024

MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 26 May 2021

FRANKLIN, Robert Norman Carew

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 May 2021
Resigned 27 May 2021

LEE, David Robert

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 24 Jun 2014
Resigned 08 Feb 2017

LEWIS, Bernadette

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 24 Jun 2014
Resigned 27 May 2021

CARR, Barry John

Resigned
Lime Street, LondonEC3M 7AF
Born November 1960
Director
Appointed 23 Aug 2016
Resigned 22 Dec 2020

DAVIS, Sharon Beverley

Resigned
Aldersgate Street, LondonEC1A 4HD
Born October 1963
Director
Appointed 26 May 2021
Resigned 31 May 2022

ELLIS, Sam

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born September 1978
Director
Appointed 26 May 2021
Resigned 25 Sept 2024

GREGORY, Alicia

Resigned
Wood Street, LondonEC2V 7QQ
Born June 1980
Director
Appointed 17 Dec 2015
Resigned 12 Mar 2019

KOMADINA, Jason Lee

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born December 1973
Director
Appointed 08 Nov 2021
Resigned 15 Nov 2024

MCCRETON, Dominic Gerard

Resigned
New Burlington Place, LondonW1S 2HX
Born January 1962
Director
Appointed 24 Jun 2014
Resigned 30 Sept 2015

MOSS, Greg

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1957
Director
Appointed 13 Sept 2016
Resigned 20 Sept 2021

ROUNTREE, Ercelia

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1962
Director
Appointed 27 May 2015
Resigned 18 Mar 2016

SMITH, Ian Andrew

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1956
Director
Appointed 24 Jun 2014
Resigned 01 Aug 2016

SWANN, Troy Kemp

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 24 Jun 2014
Resigned 26 May 2015

YATES, Andrew Joseph

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1960
Director
Appointed 27 May 2015
Resigned 27 May 2021

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

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

77

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
1 August 2022
RP04TM01RP04TM01
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 June 2021
MAMA
Resolution
13 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
27 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Resolution
23 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 February 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Move Registers To Sail Company With New Address
22 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2014
NEWINCIncorporation