Background WavePink WaveYellow Wave

MCI HOLDCO (UK) LIMITED (12588206)

MCI HOLDCO (UK) LIMITED (12588206) is an active UK company. incorporated on 6 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MCI HOLDCO (UK) LIMITED has been registered for 5 years. Current directors include BANKS, James Clifford, MURPHY, Joseph Gerard, STARMER, Daniel William and 3 others.

Company Number
12588206
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
1st Floor 145 Leadenhall Street, London, EC3V 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BANKS, James Clifford, MURPHY, Joseph Gerard, STARMER, Daniel William, TRAFFORD, Philip Andrew, TUCKER, Rebecca Dawn, WREN PROPERTIES LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCI HOLDCO (UK) LIMITED

MCI HOLDCO (UK) LIMITED is an active company incorporated on 6 May 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. MCI HOLDCO (UK) LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12588206

LTD Company

Age

5 Years

Incorporated 6 May 2020

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

1st Floor 145 Leadenhall Street London, EC3V 4QT,

Previous Addresses

145 Leadenhall Street London EC3V 4QT England
From: 14 September 2022To: 14 September 2022
63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 14 July 2020To: 14 September 2022
Bullpits Smarts Hill Penshurst Tonbridge TN11 8EB United Kingdom
From: 6 May 2020To: 14 July 2020
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Loan Secured
Nov 21
Director Joined
Mar 22
Director Joined
Jun 24
Funding Round
Aug 24
Funding Round
Feb 25
Share Buyback
Jun 25
Loan Cleared
Dec 25
Funding Round
Jan 26
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BANKS, James Clifford

Active
145 Leadenhall Street, LondonEC3V 4QT
Born July 1981
Director
Appointed 17 Sept 2020

MURPHY, Joseph Gerard

Active
One Financial Center, Boston02111
Born August 1974
Director
Appointed 21 Jun 2024

STARMER, Daniel William

Active
145 Leadenhall Street, LondonEC3V 4QT
Born May 1979
Director
Appointed 17 Sept 2020

TRAFFORD, Philip Andrew

Active
145 Leadenhall Street, LondonEC3V 4QT
Born April 1979
Director
Appointed 06 May 2020

TUCKER, Rebecca Dawn

Active
145 Leadenhall Street, LondonEC3V 4QT
Born August 1982
Director
Appointed 25 Feb 2022

WREN PROPERTIES LIMITED

Active
Palatine Road, ManchesterM20 3ZA
Corporate director
Appointed 17 Sept 2020

Persons with significant control

2

Palatine Road, ManchesterM20 3ZA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021

Mr Philip Andrew Trafford

Active
145 Leadenhall Street, LondonEC3V 4QT
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
11 January 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Resolution
3 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
19 June 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
30 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
22 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 September 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 September 2024
CH02Change of Corporate Director Details
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
21 September 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Incorporation Company
6 May 2020
NEWINCIncorporation