Background WavePink WaveYellow Wave

MIF HOLDINGS LIMITED (10140440)

MIF HOLDINGS LIMITED (10140440) is an active UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MIF HOLDINGS LIMITED has been registered for 9 years. Current directors include DYCKHOFF, James Christopher, PRENTICE, Sean James, WILSKI-JALOSZYNSKI, Nicholas Andrew.

Company Number
10140440
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DYCKHOFF, James Christopher, PRENTICE, Sean James, WILSKI-JALOSZYNSKI, Nicholas Andrew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIF HOLDINGS LIMITED

MIF HOLDINGS LIMITED is an active company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MIF HOLDINGS LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10140440

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA England
From: 22 April 2016To: 6 February 2017
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Dec 18
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Funding Round
Apr 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
May 24
Director Left
Sept 24
Director Left
Dec 25
Director Left
Feb 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 09 Feb 2026

DYCKHOFF, James Christopher

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1977
Director
Appointed 19 Feb 2018

PRENTICE, Sean James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1982
Director
Appointed 16 May 2024

WILSKI-JALOSZYNSKI, Nicholas Andrew

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1984
Director
Appointed 23 Mar 2021

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 05 Feb 2017
Resigned 10 Dec 2020

MCGEE, Anna Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 05 Feb 2017
Resigned 22 Aug 2017

SHOEMARK, Danielle Cherie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 09 Oct 2017
Resigned 20 Sept 2024

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 11 Dec 2020
Resigned 09 Feb 2026

AMBANT UNDERWRITING SERVICES LIMITED

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Corporate secretary
Appointed 22 Apr 2016
Resigned 05 Feb 2017

ABEL, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 22 Apr 2016
Resigned 19 Feb 2018

BUTCHER, Christopher Stewart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1962
Director
Appointed 12 Aug 2016
Resigned 20 Nov 2025

GOATE, Steven John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1961
Director
Appointed 01 Aug 2022
Resigned 30 Jan 2026

HARRISON, Leigh Peter

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1976
Director
Appointed 04 Aug 2016
Resigned 23 Mar 2021

KIMBER, James Anthony

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1961
Director
Appointed 19 Dec 2019
Resigned 01 Aug 2022

TOBIN, Brendan Rohan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1975
Director
Appointed 28 Apr 2022
Resigned 23 Nov 2023

VORBACH, Mark Adrian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1962
Director
Appointed 22 Apr 2016
Resigned 22 Feb 2022

Persons with significant control

1

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 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
28 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 May 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Incorporation Company
22 April 2016
NEWINCIncorporation