Background WavePink WaveYellow Wave

EFC NOMINEES LTD (13476881)

EFC NOMINEES LTD (13476881) is an active UK company. incorporated on 25 June 2021. 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.. EFC NOMINEES LTD has been registered for 4 years. Current directors include DENT, Fiona Ann, HEALEY, Peter Ian, KOTZÉ, Barend Zacharias and 2 others.

Company Number
13476881
Status
active
Type
ltd
Incorporated
25 June 2021
Age
4 years
Address
E Financial Careers, Telephone House, London, EC2A 4NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENT, Fiona Ann, HEALEY, Peter Ian, KOTZÉ, Barend Zacharias, WOOD, Robert Amir, ZEB, Shah Aurang
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFC NOMINEES LTD

EFC NOMINEES LTD is an active company incorporated on 25 June 2021 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.. EFC NOMINEES LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13476881

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 20 February 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 June 2025 (11 months ago)
Submitted on 24 June 2025 (11 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

E Financial Careers, Telephone House 69-77 Paul Street London, EC2A 4NW,

Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Aug 22
Owner Exit
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 01 May 2022

DENT, Fiona Ann

Active
69-77 Paul Street, LondonEC2A 4NW
Born August 1967
Director
Appointed 25 Jun 2021

HEALEY, Peter Ian

Active
69-77 Paul Street, LondonEC2A 4NW
Born April 1979
Director
Appointed 25 Jun 2021

KOTZÉ, Barend Zacharias

Active
69-77 Paul Street, LondonEC2A 4NW
Born February 1975
Director
Appointed 25 Jun 2021

WOOD, Robert Amir

Active
69-77 Paul Street, LondonEC2A 4NW
Born May 1981
Director
Appointed 25 Jun 2021

ZEB, Shah Aurang

Active
69-77 Paul Street, LondonEC2A 4NW
Born April 1974
Director
Appointed 25 Jun 2021

RN COMPANY SERVICES LIMITED

Resigned
8 Walker Street, EdinburghEH3 7LA
Corporate director
Appointed 25 Jun 2021
Resigned 30 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mbm Nominees Limited

Active
Orchard Brae House, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2023
8 Walker Street, EdinburghEH3 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 August 2022
AP04Appointment of Corporate Secretary
Incorporation Company
25 June 2021
NEWINCIncorporation