Background WavePink WaveYellow Wave

MTN FUNDING PLC (12474989)

MTN FUNDING PLC (12474989) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MTN FUNDING PLC has been registered for 6 years. Current directors include BEACH, Daniel, TRUVA DIRECTORS 1 LIMITED, TRUVA DIRECTORS 2 LIMITED.

Company Number
12474989
Status
active
Type
plc
Incorporated
20 February 2020
Age
6 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEACH, Daniel, TRUVA DIRECTORS 1 LIMITED, TRUVA DIRECTORS 2 LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTN FUNDING PLC

MTN FUNDING PLC is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MTN FUNDING PLC was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12474989

PLC Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ACORN INVESTMENT BONDS PLC
From: 20 February 2020To: 27 February 2021
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 12 February 2021To: 5 March 2021
42 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 12 February 2021
7 Bell Yard London WC2A 2JR United Kingdom
From: 20 February 2020To: 11 February 2021
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Owner Exit
Dec 23
Owner Exit
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TRUVA CORPORATE ADMINISTRATION LIMITED

Active
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 20 Feb 2020

BEACH, Daniel

Active
Floor, LondonSW1Y 5JG
Born September 1971
Director
Appointed 18 Oct 2024

TRUVA DIRECTORS 1 LIMITED

Active
30 Bedford Street, LondonWC2E 9ED
Corporate director
Appointed 01 Feb 2024

TRUVA DIRECTORS 2 LIMITED

Active
30 Bedford Street, LondonWC2E 9ED
Corporate director
Appointed 01 Feb 2024

DAVIES, David Raymond

Resigned
Floor, LondonSW1Y 5JG
Born February 1951
Director
Appointed 22 Apr 2024
Resigned 18 Oct 2024

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 20 Feb 2020
Resigned 01 Feb 2024

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 20 Feb 2020
Resigned 18 Oct 2024

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 20 Feb 2020
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
30 Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
30 Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Ceased 18 Jan 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 February 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Resolution
27 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 December 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Legacy
2 March 2020
CERT8ACERT8A
Application Trading Certificate
2 March 2020
SH50SH50
Incorporation Company
20 February 2020
NEWINCIncorporation