MFM HOLDING LTD
LONDON


Company number 09553255
Status Active
Incorporation Date 21 April 2015
Company Type Private Limited Company
Address 90-92 PENTONVILLE ROAD, LONDON, UNITED KINGDOM, N19HS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 23 June 2016 GBP 2,213.9660 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of MFM HOLDING LTD are www.mfmholding.co.uk, and www.mfm-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Mfm Holding Ltd is a Private Limited Company. The company registration number is 09553255. Mfm Holding Ltd has been working since 21 April 2015. The present status of the company is Active. The registered address of Mfm Holding Ltd is 90 92 Pentonville Road London United Kingdom N19hs. . OHS SECRETARIES LIMITED is a Secretary of the company. CLARK, James Roy is a Director of the company. DAPRA, Giovanni is a Director of the company. GALVANI, Paolo is a Director of the company. GESESS, Paolo is a Director of the company. TERZI, Vittorio Emanuele is a Director of the company. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
OHS SECRETARIES LIMITED
Appointed Date: 21 April 2015

Director
CLARK, James Roy
Appointed Date: 25 November 2015
67 years old

Director
DAPRA, Giovanni
Appointed Date: 21 April 2015
41 years old

Director
GALVANI, Paolo
Appointed Date: 25 November 2015
60 years old

Director
GESESS, Paolo
Appointed Date: 25 November 2015
59 years old

Director
TERZI, Vittorio Emanuele
Appointed Date: 25 November 2015
71 years old

MFM HOLDING LTD Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 Sep 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,213.9660

22 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

22 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,992.7908

02 Jun 2016
Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016
...
... and 8 more events
22 Oct 2015
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
21 Oct 2015
Registered office address changed from , 4-5 Bonhill Street, London, England, EC2A 4BX, England to 1 Fore Street London England EC2Y 5EY on 21 October 2015
16 Jul 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,079.842

16 Jul 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Apr 2015
Incorporation
Statement of capital on 2015-04-21
  • GBP .0001
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)