MF GLOBAL HOLDINGS EUROPE LIMITED
LONDON E D & F MAN GROUP LIMITED MAN GROUP LIMITED SOURCEHELP LIMITED

Hellopages » City of London » City of London » EC2Y 9AW

Company number 02225802
Status Active
Incorporation Date 1 March 1988
Company Type Private Limited Company
Address C/O MOFO NOTICES LIMITED CITY POINT ONE, ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-13 USD 1 ; Full accounts made up to 31 March 2015; Annual return made up to 14 June 2015 no member list Statement of capital on 2015-07-13 USD 1 . The most likely internet sites of MF GLOBAL HOLDINGS EUROPE LIMITED are www.mfglobalholdingseurope.co.uk, and www.mf-global-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mf Global Holdings Europe Limited is a Private Limited Company. The company registration number is 02225802. Mf Global Holdings Europe Limited has been working since 01 March 1988. The present status of the company is Active. The registered address of Mf Global Holdings Europe Limited is C O Mofo Notices Limited City Point One Ropemaker Street London Ec2y 9aw. . COOLEY SERVICES LIMITED is a Secretary of the company. PODOLSKY, Laurie Ferber is a Director of the company. Secretary COCHRANE, Stephen Robert has been resigned. Secretary CUTTILL, Anne Linda has been resigned. Secretary GEETTER, Darya has been resigned. Secretary GEORGE, Sonia Jane has been resigned. Secretary GIAMMARCO, Jacqueline Michelle has been resigned. Secretary HUTCHINSON, Katherine Anna has been resigned. Secretary KONG, Vicki has been resigned. Secretary MACFARLANE, David has been resigned. Secretary MARCUS, Anthony Herbert Mervyn has been resigned. Secretary PULLEN, John Arthur has been resigned. Secretary SHARP, Andrew James has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Director ABELOW, Bradley Ira has been resigned. Director AVEY, Nigel Anthony Bruce has been resigned. Director BROWNE, David Alan has been resigned. Director CAGNEY, Kemper has been resigned. Director CARNWATH, Alison Jane, Dame has been resigned. Director CHAMBERS, Christopher Michael has been resigned. Director CLARKE, Peter Lawrence has been resigned. Director COCHRANE, Stephen Robert has been resigned. Director DAN, Bernard has been resigned. Director DAVIS, Kevin Roger has been resigned. Director FINK, Stanley, Lord has been resigned. Director FINK, Stanley, Lord has been resigned. Director GARDINER, Paul has been resigned. Director GELBER, David has been resigned. Director HARBOUR, Karel Frederick has been resigned. Director HATTON, Neil James has been resigned. Director HATTON, Neil James has been resigned. Director HEALY, Simon Patrick has been resigned. Director MACDONALD, J Randy has been resigned. Director MCGRATH, Harvey Andrew, Sir has been resigned. Director MOORE, Richard Warren has been resigned. Director OVER, Derek George has been resigned. Director PENDRED, Charles Graham has been resigned. Director ROBINSON, David Alfred Edward has been resigned. Director ROSEMAN, Michael has been resigned. Director ROSSI, Anthony Paul has been resigned. Director ROWSELL, James Luya has been resigned. Director ROWSELL, James Luya has been resigned. Director SEAMAN, John Richard has been resigned. Director SMITH, Christopher John Robert has been resigned. Director STEENKAMP, Henri has been resigned. Director STROUD, Terry Paul Moore has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COOLEY SERVICES LIMITED
Appointed Date: 10 May 2012

Director
PODOLSKY, Laurie Ferber
Appointed Date: 09 November 2011
73 years old

Resigned Directors

Secretary
COCHRANE, Stephen Robert
Resigned: 16 October 2007
Appointed Date: 19 July 2007

Secretary
CUTTILL, Anne Linda
Resigned: 10 May 1995
Appointed Date: 08 November 1993

Secretary
GEETTER, Darya
Resigned: 10 May 2012
Appointed Date: 13 December 2011

Secretary
GEORGE, Sonia Jane
Resigned: 31 May 2011
Appointed Date: 16 October 2007

Secretary
GIAMMARCO, Jacqueline Michelle
Resigned: 13 December 2011
Appointed Date: 09 November 2011

Secretary
HUTCHINSON, Katherine Anna
Resigned: 25 July 1997
Appointed Date: 16 August 1996

Secretary
KONG, Vicki
Resigned: 09 November 2011
Appointed Date: 28 July 2010

Secretary
MACFARLANE, David
Resigned: 18 November 1997
Appointed Date: 25 July 1997

Secretary
MARCUS, Anthony Herbert Mervyn
Resigned: 07 December 2000
Appointed Date: 18 November 1997

Secretary
PULLEN, John Arthur
Resigned: 08 November 1993

Secretary
SHARP, Andrew James
Resigned: 16 August 1996
Appointed Date: 10 May 1995

Secretary
WAKEFIELD, Barry John
Resigned: 19 July 2007
Appointed Date: 07 December 2000

Director
ABELOW, Bradley Ira
Resigned: 30 November 2012
Appointed Date: 20 January 2011
67 years old

Director
AVEY, Nigel Anthony Bruce
Resigned: 30 April 2009
Appointed Date: 19 July 2007
67 years old

Director
BROWNE, David Alan
Resigned: 19 July 2007
Appointed Date: 05 October 2005
67 years old

Director
CAGNEY, Kemper
Resigned: 31 October 2011
Appointed Date: 20 January 2011
66 years old

Director
CARNWATH, Alison Jane, Dame
Resigned: 20 January 2011
Appointed Date: 30 April 2009
72 years old

Director
CHAMBERS, Christopher Michael
Resigned: 31 August 2005
Appointed Date: 10 October 2003
64 years old

Director
CLARKE, Peter Lawrence
Resigned: 19 July 2007
Appointed Date: 27 March 1996
65 years old

Director
COCHRANE, Stephen Robert
Resigned: 30 April 2009
Appointed Date: 19 July 2007
64 years old

Director
DAN, Bernard
Resigned: 23 March 2010
Appointed Date: 30 April 2009
64 years old

Director
DAVIS, Kevin Roger
Resigned: 28 October 2008
Appointed Date: 30 November 2000
64 years old

Director
FINK, Stanley, Lord
Resigned: 19 July 2007
Appointed Date: 02 May 2000
68 years old

Director
FINK, Stanley, Lord
Resigned: 27 March 1996
68 years old

Director
GARDINER, Paul
Resigned: 30 April 2009
Appointed Date: 14 April 2008
54 years old

Director
GELBER, David
Resigned: 20 January 2011
Appointed Date: 15 October 2010
77 years old

Director
HARBOUR, Karel Frederick
Resigned: 30 April 2009
Appointed Date: 19 July 2007
74 years old

Director
HATTON, Neil James
Resigned: 17 August 2011
Appointed Date: 20 January 2011
55 years old

Director
HATTON, Neil James
Resigned: 30 April 2009
Appointed Date: 10 March 2008
55 years old

Director
HEALY, Simon Patrick
Resigned: 30 January 2009
Appointed Date: 19 July 2007
65 years old

Director
MACDONALD, J Randy
Resigned: 20 January 2011
Appointed Date: 30 April 2009
69 years old

Director
MCGRATH, Harvey Andrew, Sir
Resigned: 19 July 2007
Appointed Date: 30 November 2000
73 years old

Director
MOORE, Richard Warren
Resigned: 09 November 2011
Appointed Date: 17 August 2011
63 years old

Director
OVER, Derek George
Resigned: 30 April 2009
Appointed Date: 19 July 2007
68 years old

Director
PENDRED, Charles Graham
Resigned: 20 January 2011
Appointed Date: 30 April 2009
71 years old

Director
ROBINSON, David Alfred Edward
Resigned: 24 March 2000
80 years old

Director
ROSEMAN, Michael
Resigned: 20 January 2011
Appointed Date: 30 April 2009
64 years old

Director
ROSSI, Anthony Paul
Resigned: 24 March 2000
70 years old

Director
ROWSELL, James Luya
Resigned: 24 November 2010
Appointed Date: 15 July 2009
68 years old

Director
ROWSELL, James Luya
Resigned: 30 April 2009
Appointed Date: 19 July 2007
68 years old

Director
SEAMAN, John Richard
Resigned: 30 April 2009
Appointed Date: 19 July 2007
70 years old

Director
SMITH, Christopher John Robert
Resigned: 30 September 2008
Appointed Date: 19 July 2007
67 years old

Director
STEENKAMP, Henri
Resigned: 18 January 2013
Appointed Date: 09 November 2011
49 years old

Director
STROUD, Terry Paul Moore
Resigned: 30 September 2008
Appointed Date: 19 July 2007
62 years old

MF GLOBAL HOLDINGS EUROPE LIMITED Events

13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • USD 1

18 Feb 2016
Full accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 14 June 2015 no member list
Statement of capital on 2015-07-13
  • USD 1

09 Jan 2015
Full accounts made up to 31 March 2014
28 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
...
... and 217 more events
21 Mar 1988
Memorandum and Articles of Association

18 Mar 1988
Secretary resigned;new secretary appointed

18 Mar 1988
Registered office changed on 18/03/88 from: 2 baches street london N1 6UB

17 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1988
Incorporation

MF GLOBAL HOLDINGS EUROPE LIMITED Charges

2 June 1988
Fixed and floating charge
Delivered: 15 June 1988
Status: Satisfied on 3 February 1994
Persons entitled: Citicorp Banking Corporations
Description: All the chargors right title and interest in or to A…