Background WavePink WaveYellow Wave

MFM HOLDING LTD (09553255)

MFM HOLDING LTD (09553255) is an active UK company. incorporated on 21 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MFM HOLDING LTD has been registered for 10 years. Current directors include CLARK, James Roy, DAPRA, Giovanni, DELIANO, Markus and 5 others.

Company Number
09553255
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
90-92 Pentonville Road, London, N1 9HS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CLARK, James Roy, DAPRA, Giovanni, DELIANO, Markus, GADHIA, Jayne-Anne, GALVANI, Paolo, GESESS, Paolo, GRECO, Camillo, MULLER, Kay
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFM HOLDING LTD

MFM HOLDING LTD is an active company incorporated on 21 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MFM HOLDING LTD was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09553255

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

90-92 Pentonville Road London, N1 9HS,

Previous Addresses

1 Fore Street London England EC2Y 5EY England
From: 21 October 2015To: 2 June 2016
, 4-5 Bonhill Street, London, England, EC2A 4BX, England
From: 21 April 2015To: 21 October 2015
Timeline

53 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Sept 16
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Owner Exit
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Director Joined
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Jan 26
Funding Round
Jan 26
32
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Mar 2019

CLARK, James Roy

Active
Fore Street, LondonEC2Y 5EJ
Born February 1958
Director
Appointed 25 Nov 2015

DAPRA, Giovanni

Active
Pentonville Road, LondonN1 9HS
Born November 1983
Director
Appointed 21 Apr 2015

DELIANO, Markus

Active
80335 Munich
Born March 1970
Director
Appointed 24 Nov 2020

GADHIA, Jayne-Anne

Active
Pentonville Road, LondonN1 9HS
Born October 1961
Director
Appointed 23 Nov 2022

GALVANI, Paolo

Active
Pentonville Road, LondonN1 9HS
Born October 1965
Director
Appointed 25 Nov 2015

GESESS, Paolo

Active
Fore Street, LondonEC2Y 5EJ
Born March 1966
Director
Appointed 25 Nov 2015

GRECO, Camillo

Active
00144 Rome
Born February 1974
Director
Appointed 08 Oct 2020

MULLER, Kay

Active
80335 Munich
Born December 1975
Director
Appointed 01 Feb 2023

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 21 Apr 2015
Resigned 07 Dec 2018

BERTAGNA DE MARCHI, Stefano

Resigned
Rome00144
Born May 1982
Director
Appointed 13 May 2020
Resigned 08 Oct 2020

HEYMANN, Thorsten

Resigned
Bockenheimer Landstrasse, Frankfurt Am Main60323
Born September 1974
Director
Appointed 17 Aug 2018
Resigned 31 Dec 2019

SPELSIEK, Jan

Resigned
Bockenheimer Landstrasse 42-44, 60323 Frankfurt Am Main
Born September 1973
Director
Appointed 29 Jan 2020
Resigned 24 Nov 2020

STICKLER, Claus Oliver, Dr.

Resigned
Koeniginst. 28, Munich80802
Born September 1966
Director
Appointed 21 Jun 2016
Resigned 17 Aug 2018

TERZI, Vittorio Emanuele

Resigned
Fore Street, LondonEC2Y 5EJ
Born August 1954
Director
Appointed 25 Nov 2015
Resigned 17 Aug 2018

WEBER, Juergen

Resigned
Seidlstrasse, Munchen80335
Born June 1970
Director
Appointed 18 Aug 2018
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Koniginstr. 28, 80802 Munchen

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
LondonW2 2ET

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Memorandum Articles
30 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Memorandum Articles
20 January 2025
MAMA
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Resolution
16 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
4 September 2023
RP04PSC02RP04PSC02
Second Filing Withdrawal Of A Person With Significant Control Statement
4 September 2023
RP04PSC09RP04PSC09
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Resolution
9 December 2022
RESOLUTIONSResolutions
Memorandum Articles
9 December 2022
MAMA
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Resolution
7 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Resolution
17 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Resolution
27 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Resolution
22 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Resolution
23 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Change Sail Address Company With New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Incorporation Company
21 April 2015
NEWINCIncorporation