Advanced company searchLink opens in new window

MF GLOBAL UK LIMITED

Company number 01600658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2016 2.24B Administrator's progress report to 30 April 2016
26 Feb 2016 2.26B Amended certificate of constitution of creditors' committee
02 Dec 2015 2.24B Administrator's progress report to 30 October 2015
09 Jun 2015 2.24B Administrator's progress report to 30 April 2015
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
03 Dec 2014 2.24B Administrator's progress report to 30 October 2014
26 Jun 2014 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom on 26 June 2014
05 Jun 2014 2.24B Administrator's progress report to 30 April 2014
09 Dec 2013 2.24B Administrator's progress report to 30 October 2013
07 Jun 2013 2.24B Administrator's progress report to 30 April 2013
04 Dec 2012 2.24B Administrator's progress report to 30 October 2012
28 Nov 2012 2.26B Amended certificate of constitution of creditors' committee
13 Nov 2012 2.26B Amended certificate of constitution of creditors' committee
25 Jul 2012 TM01 Termination of appointment of David Gelber as a director
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jun 2012 TM01 Termination of appointment of Bradley Abelow as a director
11 Jun 2012 TM01 Termination of appointment of Bradley Abelow as a director
06 Jun 2012 2.24B Administrator's progress report to 30 April 2012
15 Mar 2012 2.16B Statement of affairs with form 2.14B/2.15B
06 Mar 2012 TM01 Termination of appointment of Richard Moore as a director
06 Mar 2012 TM02 Termination of appointment of Vicki Kong as a secretary
01 Mar 2012 2.23B Result of meeting of creditors
27 Feb 2012 2.23B Result of meeting of creditors
20 Feb 2012 2.26B Amended certificate of constitution of creditors' committee