Background WavePink WaveYellow Wave

MEMCO GROUP (UK) LIMITED (12125017)

MEMCO GROUP (UK) LIMITED (12125017) is an active UK company. incorporated on 26 July 2019. with registered office in Gravesend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEMCO GROUP (UK) LIMITED has been registered for 6 years. Current directors include MAZIN, Ori.

Company Number
12125017
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Office 43, Post And Packing, Gravesend, DA12 1AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAZIN, Ori
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMCO GROUP (UK) LIMITED

MEMCO GROUP (UK) LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Gravesend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEMCO GROUP (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12125017

LTD Company

Age

6 Years

Incorporated 26 July 2019

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Office 43, Post And Packing 17 Windmill Street Gravesend, DA12 1AS,

Previous Addresses

Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom
From: 17 June 2021To: 31 January 2024
Office 3 78 Golders Green Road London NW11 8LN United Kingdom
From: 6 July 2020To: 17 June 2021
Third Floor 95 the Promenade Cheltenham GL50 1HH United Kingdom
From: 26 July 2019To: 6 July 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Jul 20
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAZIN, Ori

Active
17 Windmill Street, GravesendDA12 1AS
Born April 1962
Director
Appointed 26 Jul 2019

PROMENADE SECRETARIES LIMITED

Resigned
CheltenhamGL50 1HH
Corporate secretary
Appointed 26 Jul 2019
Resigned 06 Jul 2020

MAZIN, Yisrael

Resigned
78 Golders Green Road, LondonNW11 8LN
Born September 1959
Director
Appointed 26 Jul 2019
Resigned 26 Jul 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Ori Mazin

Active
17 Windmill Street, GravesendDA12 1AS
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019

Mr Eliyahu Mashiah

Active
17 Windmill Street, KentDA12 1AS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019

Mr Yisrael Mazin

Active
17 Windmill Street, KentDA12 1AS
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2019
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Incorporation Company
26 July 2019
NEWINCIncorporation