Background WavePink WaveYellow Wave

MEFLA UK LIMITED (12277870)

MEFLA UK LIMITED (12277870) is an active UK company. incorporated on 23 October 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEFLA UK LIMITED has been registered for 6 years. Current directors include VON BISMARCK, Konstantin, WILMOT, Christopher John.

Company Number
12277870
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
10th Floor Bloc 17 Marble Street, Manchester, M2 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VON BISMARCK, Konstantin, WILMOT, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEFLA UK LIMITED

MEFLA UK LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEFLA UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12277870

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (1 month 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

10th Floor Bloc 17 Marble Street Manchester, M2 3AW,

Previous Addresses

Grafton House Grafton Street Hyde SK14 2AX England
From: 15 April 2021To: 20 November 2023
Verde Building 10 Bressenden Place London SW1E 5DH United Kingdom
From: 23 October 2019To: 15 April 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Oct 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
Loan Cleared
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VON BISMARCK, Konstantin

Active
Bloc 17 Marble Street, ManchesterM2 3AW
Born January 1987
Director
Appointed 23 Oct 2019

WILMOT, Christopher John

Active
Bloc 17 Marble Street, ManchesterM2 3AW
Born June 1973
Director
Appointed 12 Sept 2025

BROADHURST, Daniel James

Resigned
Bressenden Place, LondonSW1E 5DH
Born April 1985
Director
Appointed 10 Jan 2020
Resigned 28 Sept 2021

BROWN, Emma Louise

Resigned
Bloc 17 Marble Street, ManchesterM2 3AW
Born February 1985
Director
Appointed 20 Dec 2023
Resigned 01 Aug 2024

ELLIS, Paul Anthony

Resigned
Bloc 17 Marble Street, ManchesterM2 3AW
Born February 1970
Director
Appointed 28 Sept 2021
Resigned 22 Jul 2025

FILLOLS, Jan-Olivier

Resigned
Bressenden Place, LondonSW1E 5DH
Born February 1980
Director
Appointed 10 Jan 2020
Resigned 28 Sept 2021

FOHLIN, Anders

Resigned
Klarabergsviadukten 90, 111 64 Stockholm
Born April 1972
Director
Appointed 10 Jan 2020
Resigned 20 Dec 2023

HAMMARBERG, Erik

Resigned
Bloc 17 Marble Street, ManchesterM2 3AW
Born June 1983
Director
Appointed 01 Aug 2024
Resigned 12 Sept 2025

ÅKERBERG, Per Nils

Resigned
Klarabergsviadukten 90, Stockholm
Born February 1966
Director
Appointed 10 Jan 2020
Resigned 28 Sept 2021

Persons with significant control

2

Ostergotlands Lan, 582 20 Linkoping

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2019

Mr David Mc Govern

Active
Bloc 17 Marble Street, ManchesterM2 3AW
Born November 1969

Nature of Control

Significant influence or control
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
23 January 2024
AAMDAAMD
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Legacy
23 October 2019
ANNOTATIONANNOTATION
Incorporation Company
23 October 2019
NEWINCIncorporation