MT FINANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

MT FINANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12393228

Incorporation date

09/01/2020

Size

Group

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon16/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon02/12/2025
Director's details changed for Mr Christopher John Patrick on 2025-12-01
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon17/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon23/10/2024
Appointment of Ms Marylen Frances Edwards as a director on 2024-09-27
dot icon24/09/2024
Memorandum and Articles of Association
dot icon24/09/2024
Resolutions
dot icon21/09/2024
Particulars of variation of rights attached to shares
dot icon21/09/2024
Change of share class name or designation
dot icon21/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon20/08/2024
Termination of appointment of Amanda Paula Dyson as a director on 2024-07-16
dot icon11/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon02/05/2024
Change of details for Mr Joshua Brendan Elash as a person with significant control on 2024-05-02
dot icon02/05/2024
Change of details for Mr Tomer Aboody as a person with significant control on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Joshua Brendan Elash on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Tomer Aboody on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Gareth Edward Lewis on 2024-05-02
dot icon02/05/2024
Director's details changed for Ms Amanda Dyson on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr James Christopher Martin Anderson on 2024-05-02
dot icon02/05/2024
Director's details changed for Ms Lenka Pajkosova on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Geoffrey James White on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Shyam Kotecha on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Christopher John Patrick on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Benjamin Lawrence on 2024-05-02
dot icon02/05/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-05-02
dot icon04/03/2024
Appointment of Mr Benjamin Lawrence as a director on 2024-02-20
dot icon16/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon07/11/2023
Satisfaction of charge 123932280001 in full
dot icon31/10/2023
Registration of charge 123932280002, created on 2023-10-30
dot icon05/09/2023
Change of details for Mr Joshua Brendan Elash as a person with significant control on 2023-09-04
dot icon08/08/2023
Director's details changed for Mr Joshua Brendan Elash on 2023-07-26
dot icon08/08/2023
Change of details for Mr Joshua Brendan Elash as a person with significant control on 2023-07-26
dot icon31/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon30/05/2023
Director's details changed for Mr Christopher John Patrick on 2023-05-01
dot icon30/05/2023
Director's details changed for Mr Geoffrey James White on 2023-05-01
dot icon10/05/2023
Appointment of Mr Shyam Kotecha as a director on 2023-04-27
dot icon06/04/2023
Director's details changed for Mr Tomer Aboody on 2023-04-05
dot icon06/04/2023
Change of details for Mr Tomer Aboody as a person with significant control on 2023-04-05
dot icon03/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon24/01/2023
Appointment of Mr Geoffrey James White as a director on 2023-01-25
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elash, Joshua Brendan
Director
09/01/2020 - Present
11
Aboody, Tomer
Director
02/03/2021 - Present
14
Kotecha, Shyam
Director
27/04/2023 - Present
5
Patrick, Christopher John
Director
14/10/2021 - Present
27
Anderson, James Christopher Martin
Director
20/05/2021 - Present
1

Persons with Significant Control

2
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 MT FINANCE GROUP LIMITED

MT FINANCE GROUP LIMITED is an(a) Active company incorporated on 09/01/2020 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 10 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 MT FINANCE GROUP LIMITED?

toggle

MT FINANCE GROUP LIMITED is currently Active. It was registered on 09/01/2020 .

Where is MT FINANCE GROUP LIMITED located?

toggle

MT FINANCE GROUP LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does MT FINANCE GROUP LIMITED do?

toggle

MT FINANCE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MT FINANCE GROUP LIMITED?

toggle

The latest filing was on 16/12/2025: Group of companies' accounts made up to 2025-06-30.