MCDC FUNDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCDC FUNDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08287975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCDC FUNDCO LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MCDC FUNDCO LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCDC FUNDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MCDC FUNDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for MCDC FUNDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Ian Tayler as a director on Feb 02, 2026

    1 pagesTM01

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andreas Parzych as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr Michael Denny as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Georgi Dimitrov Shopov as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Appointment of Mrs Jeanette Leach as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Isaac Akintayo as a director on Dec 16, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Isaac Akintayo as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 18, 2024

    1 pagesTM01

    Termination of appointment of Isaac Akintayo as a director on May 13, 2024

    1 pagesTM01

    Appointment of Mr Isaac Akintayo as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stewart William Small as a director on Nov 18, 2022

    1 pagesTM01

    Appointment of Mr Stewart William Small as a director on Nov 18, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andy Muir as a director on Oct 20, 2021

    2 pagesAP01

    Who are the officers of MCDC FUNDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENNY, Michael
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    Director
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    LuxembourgIrish342428880001
    FRENCH, Desmond Mark
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    Director
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    ScotlandIrish264714210001
    LEACH, Jeanette
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritish330428190001
    PARZYCH, Andreas
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    Director
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    GermanyGerman342430610001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ACKLAM, Simon David
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish133149250001
    AKINTAYO, Isaac
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish323190420001
    AKINTAYO, Isaac
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish323190420001
    ANDREWS, Jamie Russell
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    Director
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    EnglandBritish188836350037
    CHAMBERS, Michael James
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    England And Wales
    United Kingdom
    Director
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    England And Wales
    United Kingdom
    United KingdomBritish156008900001
    HARRIS, Nicholas Forster
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    EnglandBritish157106950001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    MCDONNELL, Alison
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    IrelandIrish267039670001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish289273870001
    NAAFS, Albert Hendrik
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    NetherlandsDutch197964340001
    SCHRAMM, Frank Manfred
    c/o Bbgi Management Holdco S.Á.R.L.
    6 E Route De Trèves,
    L-2633
    Senningerberg
    Ebbc
    Luxembourg
    Director
    c/o Bbgi Management Holdco S.Á.R.L.
    6 E Route De Trèves,
    L-2633
    Senningerberg
    Ebbc
    Luxembourg
    GermanyGerman192985020001
    SHARPE, Tim Frank
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    Director
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    EnglandBritish237083390001
    SHOPOV, Georgi Dimitrov
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    Director
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    LuxembourgBritish267035360001
    SMALL, Stewart William
    Aldersgate Street
    3rd Floor, South Building
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    3rd Floor, South Building
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish302497750001
    SPEER, Arne
    c/o Bbgi Management Holdco S.À R.L.
    Route De Trèves
    Building E
    L-2633 Senningerberg
    6
    Luxembourg
    Director
    c/o Bbgi Management Holdco S.À R.L.
    Route De Trèves
    Building E
    L-2633 Senningerberg
    6
    Luxembourg
    GermanyGerman169358780001
    TAYLER, Ian
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    United KingdomBritish198117400001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish64005130002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of MCDC FUNDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcdc Midco Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08287965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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