MFM UNIT TRUST MANAGERS LIMITED
Overview
| Company Name | MFM UNIT TRUST MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01651703 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MFM UNIT TRUST MANAGERS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is MFM UNIT TRUST MANAGERS LIMITED located?
| Registered Office Address | Marlborough House 59 Chorley New Road BL1 4QP Bolton Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MFM UNIT TRUST MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLFC UNIT MANAGERS (UK) LIMITED | Feb 26, 2010 | Feb 26, 2010 |
| LINCOLN UNIT TRUST MANAGERS LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| LINCOLN FUND MANAGERS LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| CANNON LINCOLN FUND MANAGERS LIMITED | May 17, 1993 | May 17, 1993 |
| CROWN UNIT TRUST SERVICES LIMITED | Oct 14, 1982 | Oct 14, 1982 |
| CONSTAT TWENTY SIX LIMITED | Jul 15, 1982 | Jul 15, 1982 |
What are the latest accounts for MFM UNIT TRUST MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MFM UNIT TRUST MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for MFM UNIT TRUST MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Cessation of Nicholas Francis John Cooling as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wayne Daniel Green as a director on May 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||
Termination of appointment of Andrew Staley as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Francis John Cooling as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Apr 22, 2018 with updates | 4 pages | CS01 | ||
Notification of Marlborough Group Holdings Limited as a person with significant control on Mar 31, 2018 | 2 pages | PSC02 | ||
Change of details for Mr Andrew Staley as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Full accounts made up to Sep 30, 2016 | 16 pages | AA | ||
Confirmation statement made on Apr 22, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of John Richard Heap as a director on Feb 09, 2017 | 1 pages | TM01 | ||
Who are the officers of MFM UNIT TRUST MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dom | Secretary | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | 187828360001 | |||||||
| CLARKE, Dom | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | United Kingdom | British | 187828130001 | |||||
| HAMER, Allan | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | England | British | 116443500002 | |||||
| DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | 35563990001 | ||||||
| HOBBS, Margaret Fleur | Secretary | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | British | 74951990001 | ||||||
| LEYLAND, Bernard John | Secretary | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | 154978080001 | |||||||
| OSBORNE, Gregory David | Secretary | Blackthorn House The Drive RH14 0TD Ifold Billinghurst West Sussex | British | 30589910001 | ||||||
| WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | 72397640001 | ||||||
| ALDER, Bernard Henry | Director | Inglewood Elkstone GL53 9PB Cheltenham Gloucestershire | British | 57055620002 | ||||||
| ARNOLD, John Lonsdale | Director | Havenswood 4a Wardens Park Road Horsell Woking Surrey | British | 26752100001 | ||||||
| BANHAM, Stephen Howard | Director | Kanungo Lodge Friars Rise,Ashwood Road GU22 7JL Woking Surrey | British | 34027830001 | ||||||
| BEILES, Herbert Noel | Director | 28 Hanover House NW8 7DY London | Canadian | 7595230001 | ||||||
| BERRYMAN, Malcolm Leonard | Director | Pilgrims, Clease Way, Compton SO21 2AL Winchester | British | 114331270001 | ||||||
| BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | 8598360002 | ||||||
| COOLING, Nicholas Francis John | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | United Kingdom | British | 53565920002 | |||||
| FRANKLIN, Christina | Director | Front Street Nympsfield GL10 3TY Stroud Four Wells Cottage Gloucestershire Uk | United Kingdom | British | 85575860002 | |||||
| FULLER, Janet Christine | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire United Kingdom | United Kingdom | British Canadian | 146458800001 | |||||
| GARNER, Katherine Angela | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire United Kingdom | United Kingdom | British | 149006830001 | |||||
| GREEN, Wayne Daniel | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | United Kingdom | British | 106210290002 | |||||
| HEAP, John Richard | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | United Kingdom | British | 97539940001 | |||||
| KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | 44753820002 | |||||
| KENT, Neville Dean | Director | 46 Southdown Road AL5 1PG Harpenden Hertfordshire | British | 44753820001 | ||||||
| LEYLAND, Bernard John | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | United Kingdom | British | 39196510001 | |||||
| MELDRUM, Stephen Thomas | Director | Whites Hill Amersham Road HP9 2UG Beaconsfield Buckinghamshire | British | 10159910001 | ||||||
| MOORE, Adrian Brereton | Director | Glynavon 56 Petersfield Road GU29 9JR Midhurst West Sussex | England | British | 10159900001 | |||||
| NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | 58634090002 | ||||||
| O'HARE, Niall Mario John | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire United Kingdom | United Kingdom | Irish | 148512760001 | |||||
| PARKINSON, Stephen David | Director | Chestnut Coppice Furzefield Chase, Dormans Park RH19 2LU East Grinstead West Sussex | England | British | 89576180001 | |||||
| REED, Gregory Edward | Director | Appleshaw Cheltenham Road, Pitchcombe GL6 6LZ Stroud Gloucestershire | American | 54583630004 | ||||||
| RENNIE, Vincent James | Director | Lynden The Village, Ashleworth GL19 4HT Gloucester Gloucestershire | British | 69944940001 | ||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||
| SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | 50946320003 | ||||||
| SHERRIFF, John Baird | Director | 6 Bracken Avenue SW12 8BH London | British | 6203290001 | ||||||
| STALEY, Andrew | Director | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | England | British | 89854910001 |
Who are the persons with significant control of MFM UNIT TRUST MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlborough Group Holdings Limited | Mar 31, 2018 | 59 Chorley New Road BL1 4QP Bolton Marlborough House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Francis John Cooling | Apr 06, 2016 | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Staley | Apr 06, 2016 | 59 Chorley New Road BL1 4QP Bolton Marlborough House Lancashire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0