MBH INTERNATIONAL HOLDING LTD

Register to unlock more data on OkredoRegister

MBH INTERNATIONAL HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16205704

Incorporation date

24/01/2025

Size

-

Contacts

Registered address

Registered address

4385, 16205704 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2025)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon19/04/2026
Register inspection address has been changed to 17 Tornay House Priory Green Estate London N1 9DQ
dot icon20/03/2026
Address of person with significant control Mr Lim Chin Lai changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-20
dot icon20/03/2026
Address of person with significant control Mr Ambrose Goldersmin changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-20
dot icon13/03/2026
Registered office address changed to PO Box 4385, 16205704 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mrs Amelia Goldberg changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mrs Avigail Levy changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Ambrose Goldersmint changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Lim Chin Lai changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Stefan Langejurgen changed to 16205704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon27/01/2026
Termination of appointment of Benjamin David as a director on 2026-01-27
dot icon19/10/2025
Appointment of Mr Stefan Langejurgen as a director on 2025-10-07
dot icon19/10/2025
Appointment of Dr Benjamin David as a director on 2025-10-07
dot icon16/10/2025
Notification of Ambrose Goldersmin as a person with significant control on 2025-10-10
dot icon02/10/2025
Appointment of Mr Lim Chin Lai as a director on 2025-09-22
dot icon02/10/2025
Termination of appointment of Samuel Cohen as a director on 2025-09-22
dot icon02/10/2025
Cessation of Callum Edgar Russell as a person with significant control on 2025-09-23
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon02/10/2025
Termination of appointment of Sarah Cohen as a director on 2025-09-22
dot icon02/10/2025
Notification of Lim Chin Lai as a person with significant control on 2025-09-25
dot icon02/10/2025
Termination of appointment of Isaac Moses as a director on 2025-10-02
dot icon02/10/2025
Cessation of Isaac Moses as a person with significant control on 2025-10-02
dot icon01/03/2025
Notification of Isaac Moses as a person with significant control on 2025-02-16
dot icon01/03/2025
Termination of appointment of Callum Edgar Russell as a director on 2025-02-17
dot icon01/03/2025
Termination of appointment of Marco Samek as a director on 2025-02-17
dot icon01/03/2025
Director's details changed for Dr Samuel Cohen on 2025-02-17
dot icon01/03/2025
Director's details changed for Mrs Sarah Cohen on 2025-02-17
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon07/02/2025
Appointment of Dr Samuel Cohen as a director on 2025-01-30
dot icon28/01/2025
Appointment of Mrs Sarah Cohen as a director on 2025-01-26
dot icon28/01/2025
Appointment of Dr Isaac Moses as a director on 2025-01-25
dot icon28/01/2025
Appointment of Mrs Amelia Goldberg as a secretary on 2025-01-27
dot icon27/01/2025
Appointment of Mr Marco Samek as a director on 2025-01-27
dot icon27/01/2025
Appointment of Mrs Avigail Levy as a secretary on 2025-01-27
dot icon24/01/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/01/2027

Accounts

dot iconNext account date
31/01/2026
dot iconNext due on
24/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldersmint, Ambrose
Director
24/01/2025 - Present
22
Cohen, Sarah
Director
26/01/2025 - 22/09/2025
1
Mr Lim Chin Lai
Director
22/09/2025 - Present
7
David, Benjamin, Dr
Director
07/10/2025 - 27/01/2026
-
Goldberg, Amelia
Secretary
27/01/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MBH INTERNATIONAL HOLDING LTD

MBH INTERNATIONAL HOLDING LTD is an(a) Active company incorporated on 24/01/2025 with the registered office located at 4385, 16205704 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MBH INTERNATIONAL HOLDING LTD?

toggle

MBH INTERNATIONAL HOLDING LTD is currently Active. It was registered on 24/01/2025 .

Where is MBH INTERNATIONAL HOLDING LTD located?

toggle

MBH INTERNATIONAL HOLDING LTD is registered at 4385, 16205704 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MBH INTERNATIONAL HOLDING LTD do?

toggle

MBH INTERNATIONAL HOLDING LTD operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for MBH INTERNATIONAL HOLDING LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.