Background WavePink WaveYellow Wave

MBNI HOLDINGS LTD (NI666382)

MBNI HOLDINGS LTD (NI666382) is an active UK company. incorporated on 9 December 2019. with registered office in Newtownabbey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MBNI HOLDINGS LTD has been registered for 6 years. Current directors include MCKEATING, Pauline Marie, MCKIBBIN, Neil.

Company Number
NI666382
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
47 Mallusk Road, Newtownabbey, BT36 4PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKEATING, Pauline Marie, MCKIBBIN, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBNI HOLDINGS LTD

MBNI HOLDINGS LTD is an active company incorporated on 9 December 2019 with the registered office located in Newtownabbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MBNI HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

NI666382

LTD Company

Age

6 Years

Incorporated 9 December 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 1 July 2025 (10 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

47 Mallusk Road Newtownabbey, BT36 4PJ,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Director Left
Jul 20
Director Left
Jun 22
Capital Reduction
Feb 23
Share Buyback
May 25
Capital Reduction
Jul 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCKEATING, Pauline Marie

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born April 1976
Director
Appointed 09 Dec 2019

MCKIBBIN, Neil

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born September 1962
Director
Appointed 09 Dec 2019

DOHERTY, Ciaran Joseph

Resigned
Mallusk Road, NewtownabbeyBT36 4PJ
Born June 1969
Director
Appointed 09 Dec 2019
Resigned 30 Jun 2020

MCBRIDE, Norman

Resigned
Mallusk Road, NewtownabbeyBT36 4PJ
Born June 1953
Director
Appointed 09 Dec 2019
Resigned 31 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Neil Mckibbin

Ceased
Mallusk Road, NewtownabbeyBT36 4PJ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Capital Cancellation Shares
23 July 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Capital Cancellation Shares
7 February 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Resolution
25 February 2020
RESOLUTIONSResolutions
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Incorporation Company
9 December 2019
NEWINCIncorporation