Background WavePink WaveYellow Wave

MACFOR 4A2 NOMINEES LIMITED (12187547)

MACFOR 4A2 NOMINEES LIMITED (12187547) is an active UK company. incorporated on 3 September 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACFOR 4A2 NOMINEES LIMITED has been registered for 6 years. Current directors include BLAKE-ROBERTS, Philippa Frances, Ms., CAMPBELL, Colin Robert Vaughan, MCGUIGAN, Kirstie Rhianon Bridget.

Company Number
12187547
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKE-ROBERTS, Philippa Frances, Ms., CAMPBELL, Colin Robert Vaughan, MCGUIGAN, Kirstie Rhianon Bridget
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACFOR 4A2 NOMINEES LIMITED

MACFOR 4A2 NOMINEES LIMITED is an active company incorporated on 3 September 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACFOR 4A2 NOMINEES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12187547

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Sept 19
Director Left
Sept 19
Company Founded
Sept 19
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Sept 2019

BLAKE-ROBERTS, Philippa Frances, Ms.

Active
New Street Square, LondonEC4A 3TW
Born October 1954
Director
Appointed 03 Sept 2019

CAMPBELL, Colin Robert Vaughan

Active
New Street Square, LondonEC4A 3TW
Born June 1962
Director
Appointed 04 Nov 2021

MCGUIGAN, Kirstie Rhianon Bridget

Active
New Street Square, LondonEC4A 3TW
Born April 1979
Director
Appointed 03 Sept 2019

OGILVY, David John, Lord

Resigned
New Street Square, LondonEC4A 3TW
Born March 1958
Director
Appointed 03 Sept 2019
Resigned 04 Nov 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Sept 2019
Resigned 03 Sept 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Sept 2019
Resigned 03 Sept 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Colin Robert Vaughan Campbell

Active
New Street Square, LondonEC4A 3TW
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021

Lord David John Ogilvy

Ceased
New Street Square, LondonEC4A 3TW
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 04 Nov 2021

Ms. Philippa Frances Blake-Roberts

Active
New Street Square, LondonEC4A 3TW
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019

Kirstie Rhianon Bridget Mcguigan

Active
New Street Square, LondonEC4A 3TW
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Incorporation Company
3 September 2019
NEWINCIncorporation