MF GLOBAL HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

MF GLOBAL HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02225802

Incorporation date

29/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mofo Notices Limited City Point One, Ropemaker Street, London EC2Y 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2021
First Gazette notice for voluntary strike-off
dot icon13/06/2021
Application to strike the company off the register
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Total exemption full accounts made up to 2019-03-31
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Full accounts made up to 2016-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon13/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon18/02/2016
Full accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-14 no member list
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/07/2014
Director's details changed for Laurie Ferber Podolsky on 2014-06-14
dot icon07/07/2014
Memorandum and Articles of Association
dot icon07/07/2014
Statement of capital on 2014-07-07
dot icon07/07/2014
Statement by directors
dot icon07/07/2014
Solvency statement dated 26/06/14
dot icon07/07/2014
Resolutions
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-14
dot icon05/03/2013
Full accounts made up to 2012-03-31
dot icon07/02/2013
Auditor's resignation
dot icon07/02/2013
Miscellaneous
dot icon29/01/2013
Termination of appointment of Henri Steenkamp as a director
dot icon14/12/2012
Termination of appointment of Bradley Abelow as a director
dot icon18/07/2012
Annual return made up to 2012-05-31 no member list
dot icon06/06/2012
Director's details changed for Laurie Ferber Podolsky on 2012-04-30
dot icon06/06/2012
Director's details changed for Henri Steenkamp on 2012-04-30
dot icon06/06/2012
Director's details changed for Bradley Ira Abelow on 2012-04-30
dot icon06/06/2012
Appointment of Mofo Secretaries Limited as a secretary
dot icon31/05/2012
Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom on 2012-05-31
dot icon31/05/2012
Termination of appointment of Darya Geetter as a secretary
dot icon02/03/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Director's details changed for Henri Steenkamp on 2011-12-13
dot icon21/12/2011
Director's details changed for Laurie Ferber Podolsky on 2011-12-13
dot icon21/12/2011
Appointment of Darya Geetter as a secretary
dot icon21/12/2011
Director's details changed for Bradley Ira Abelow on 2011-12-13
dot icon20/12/2011
Termination of appointment of Jacqueline Giammarco as a secretary
dot icon23/11/2011
Appointment of Laurie Ferber Podolsky as a director
dot icon23/11/2011
Appointment of Jacqueline Michelle Giammarco as a secretary
dot icon23/11/2011
Appointment of Henri Steenkamp as a director
dot icon22/11/2011
Termination of appointment of Vicki Kong as a secretary
dot icon22/11/2011
Termination of appointment of Richard Moore as a director
dot icon31/10/2011
Termination of appointment of Kemper Cagney as a director
dot icon18/08/2011
Termination of appointment of Neil Hatton as a director
dot icon18/08/2011
Appointment of Richard Warren Moore as a director
dot icon15/06/2011
Secretary's details changed for Vicki Kong on 2011-06-15
dot icon10/06/2011
Termination of appointment of Sonia George as a secretary
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 2011-05-10
dot icon09/05/2011
Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DU on 2011-05-09
dot icon04/02/2011
Director's details changed for Bradley Ira Abelow on 2011-01-20
dot icon04/02/2011
Appointment of Neil James Hatton as a director
dot icon01/02/2011
Appointment of Bradley Ira Abelow as a director
dot icon01/02/2011
Appointment of Kemper Cagney as a director
dot icon01/02/2011
Termination of appointment of J Randy Macdonald as a director
dot icon01/02/2011
Termination of appointment of Alison Carnwath as a director
dot icon01/02/2011
Termination of appointment of David Gelber as a director
dot icon01/02/2011
Termination of appointment of Charles Pendred as a director
dot icon01/02/2011
Termination of appointment of Michael Roseman as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon30/11/2010
Termination of appointment of James Rowsell as a director
dot icon25/10/2010
Appointment of David Gelber as a director
dot icon07/09/2010
Appointment of Vicki Kong as a secretary
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/04/2010
Termination of appointment of Bernard Dan as a director
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon17/07/2009
Director appointed james luya rowsell
dot icon14/07/2009
Secretary's change of particulars / sonia george / 03/07/2009
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon19/05/2009
Appointment terminated director nigel avey
dot icon19/05/2009
Appointment terminated director paul gardiner
dot icon19/05/2009
Appointment terminated director john seaman
dot icon19/05/2009
Appointment terminated director neil hatton
dot icon19/05/2009
Appointment terminated director karel harbour
dot icon19/05/2009
Appointment terminated director derek over
dot icon19/05/2009
Appointment terminated director james rowsell
dot icon19/05/2009
Director appointed alison jane carnwath
dot icon19/05/2009
Director appointed charles graham pendred
dot icon19/05/2009
Director appointed j randy macdonald
dot icon19/05/2009
Director appointed bernard dan
dot icon19/05/2009
Director appointed michael roseman
dot icon19/05/2009
Appointment terminated director stephen cochrane
dot icon17/02/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Appointment terminated director simon healy
dot icon10/11/2008
Appointment terminated director kevin davis
dot icon02/10/2008
Appointment terminated director christopher smith
dot icon01/10/2008
Appointment terminated director terry stroud
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / christopher smith / 31/07/2007
dot icon27/05/2008
Memorandum and Articles of Association
dot icon27/05/2008
Resolutions
dot icon25/04/2008
Director appointed paul gardiner
dot icon13/03/2008
Director appointed neil james hatton
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
Miscellaneous
dot icon26/11/2007
Nc inc already adjusted 15/06/07
dot icon26/11/2007
Memorandum and Articles of Association
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Nc dec already adjusted 15/06/07
dot icon08/11/2007
Ad 15/06/07--------- us$ si 138075004@1=138075004 us$ ic 134284992/272359996
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon31/10/2007
Director's particulars changed
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon13/08/2007
New director appointed
dot icon09/08/2007
Secretary resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon26/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Certificate of change of name
dot icon10/07/2007
Return made up to 31/05/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 31/05/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon17/10/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon02/07/2005
Director's particulars changed
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 31/05/04; full list of members
dot icon30/06/2004
Director's particulars changed
dot icon17/06/2004
Ad 28/01/04--------- us$ si 129284992@1=129284992 us$ ic 5000000/134284992
dot icon17/06/2004
Nc inc already adjusted 28/01/04
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon14/01/2004
Director's particulars changed
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon20/10/2003
New director appointed
dot icon27/07/2003
Director's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon02/07/2003
Return made up to 31/05/03; no change of members
dot icon19/03/2003
Auditor's resignation
dot icon12/02/2003
Director's particulars changed
dot icon30/08/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 31/05/02; full list of members
dot icon26/04/2002
Director's particulars changed
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon08/05/2001
Director's particulars changed
dot icon07/02/2001
Ad 29/01/01--------- £ si 70000000@1=70000000 £ ic 2/70000002
dot icon07/02/2001
Nc inc already adjusted 29/01/01
dot icon07/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon21/12/2000
Ad 07/12/00--------- us$ si 5000000@1=5000000 us$ ic 0/5000000
dot icon21/12/2000
Nc inc already adjusted 07/12/00
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon29/09/2000
Certificate of change of name
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Return made up to 31/05/00; no change of members
dot icon16/05/2000
New director appointed
dot icon12/05/2000
Certificate of change of name
dot icon21/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon07/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/07/1999
Return made up to 31/05/99; no change of members
dot icon22/06/1999
Director's particulars changed
dot icon03/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/10/1998
Auditor's resignation
dot icon25/06/1998
Return made up to 31/05/98; full list of members
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
Secretary resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon18/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon23/04/1997
Director's particulars changed
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Secretary resigned
dot icon04/09/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon02/07/1996
Return made up to 31/05/96; no change of members
dot icon17/02/1996
Auditor's resignation
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 31/05/95; full list of members
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 31/05/94; no change of members
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon03/02/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon24/06/1992
Return made up to 31/05/92; no change of members
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon12/06/1991
Return made up to 14/06/91; no change of members
dot icon19/10/1990
Full accounts made up to 1990-03-31
dot icon19/10/1990
Return made up to 14/06/90; full list of members
dot icon30/07/1990
Full accounts made up to 1989-03-31
dot icon30/07/1990
New director appointed
dot icon18/04/1990
Return made up to 14/06/89; full list of members
dot icon26/03/1990
Secretary resigned;new secretary appointed
dot icon15/06/1988
Particulars of mortgage/charge
dot icon13/04/1988
Director resigned;new director appointed
dot icon21/03/1988
Memorandum and Articles of Association
dot icon18/03/1988
Secretary resigned;new secretary appointed
dot icon18/03/1988
Registered office changed on 18/03/88 from: 2 baches street london N1 6UB
dot icon17/03/1988
Resolutions
dot icon01/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Lawrence
Director
26/03/1996 - 18/07/2007
55
Cochrane, Stephen Robert
Secretary
18/07/2007 - 15/10/2007
5
George, Sonia Jane
Secretary
15/10/2007 - 30/05/2011
5
Stroud, Terry Paul Moore
Director
18/07/2007 - 29/09/2008
13
Hatton, Neil James
Director
09/03/2008 - 29/04/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MF GLOBAL HOLDINGS EUROPE LIMITED

MF GLOBAL HOLDINGS EUROPE LIMITED is an(a) Dissolved company incorporated on 29/02/1988 with the registered office located at C/O Mofo Notices Limited City Point One, Ropemaker Street, London EC2Y 9AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MF GLOBAL HOLDINGS EUROPE LIMITED?

toggle

MF GLOBAL HOLDINGS EUROPE LIMITED is currently Dissolved. It was registered on 29/02/1988 and dissolved on 06/09/2021.

Where is MF GLOBAL HOLDINGS EUROPE LIMITED located?

toggle

MF GLOBAL HOLDINGS EUROPE LIMITED is registered at C/O Mofo Notices Limited City Point One, Ropemaker Street, London EC2Y 9AW.

What does MF GLOBAL HOLDINGS EUROPE LIMITED do?

toggle

MF GLOBAL HOLDINGS EUROPE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MF GLOBAL HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.