Background WavePink WaveYellow Wave

MV WERFTEN HOLDINGS LIMITED (10024774)

MV WERFTEN HOLDINGS LIMITED (10024774) is an active UK company. incorporated on 24 February 2016. 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.. MV WERFTEN HOLDINGS LIMITED has been registered for 10 years. Current directors include HAAKE, Carsten Jonny.

Company Number
10024774
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAAKE, Carsten Jonny
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MV WERFTEN HOLDINGS LIMITED

MV WERFTEN HOLDINGS LIMITED is an active company incorporated on 24 February 2016 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.. MV WERFTEN HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10024774

LTD Company

Age

10 Years

Incorporated 24 February 2016

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 31 July 2025 (9 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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LLOYD WERFT HOLDINGS LIMITED
From: 24 February 2016To: 25 July 2016
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 24 February 2016To: 7 February 2024
Timeline

29 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jan 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Dec 17
Funding Round
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Dec 23
Owner Exit
Dec 23
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HAAKE, Carsten Jonny

Active
Wismar23966
Born October 1966
Director
Appointed 10 Jul 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 24 Feb 2016
Resigned 11 Apr 2016

AU, Colin Fook Yew

Resigned
Ocean Centre, Tsimshatsui
Born August 1949
Director
Appointed 24 Feb 2016
Resigned 18 Jan 2022

BOCKLER, Christian Albert

Resigned
Wismar23966
Born September 1969
Director
Appointed 19 Jul 2016
Resigned 10 Jul 2019

CHAN, Kam Hing Chris

Resigned
Ocean Centre, Tsimshatsui
Born December 1965
Director
Appointed 10 Jul 2019
Resigned 18 Jan 2022

HAAKE, Carsten Jonny

Resigned
Bruckenstrasse, Bremerhaven27568
Born October 1966
Director
Appointed 24 Feb 2016
Resigned 26 Jul 2016

HAGEMANN, Joachim

Resigned
Bruckenstrasse, Bremerhaven27568
Born September 1943
Director
Appointed 24 Feb 2016
Resigned 30 Sept 2020

LIM, Kok Thay, Tan Sri

Resigned
Ocean Centre, Tsimshatsui
Born August 1951
Director
Appointed 24 Feb 2016
Resigned 18 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Tan Sri Kok Thay Lim

Active
Ocean Centre, Tsimshatsui
Born August 1951

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

58

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Liquidation Regulations Onset Of Insolvency Overseas
1 September 2022
EC REGS DEC REGS D
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 July 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Incorporation Company
24 February 2016
NEWINCIncorporation