About

Registered Number: 01600658
Date of Incorporation: 27/11/1981 (42 years and 6 months ago)
Company Status: Administration
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Established in 1981, Mf Global Uk Ltd are based in London, it's status is listed as "Administration". There are 13 directors listed as Kong, Vicki, Adler, Philip Howard, Cagney, Francis Kemper, Champion, Philippe, Darling, John Michael, Gorman, Marcus Samuel, Guillaume, Cyrille, Jurquet, Rodolphe, Levy, Laurent, Rausch, Philip Travis, Satterthwaite, Mark Brian, Segalov, Russell David, Skajem, John Egil for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Philip Howard 27 November 2007 31 December 2008 1
CAGNEY, Francis Kemper 28 November 2008 10 November 2011 1
CHAMPION, Philippe 28 July 1997 14 May 2007 1
DARLING, John Michael N/A 31 December 1993 1
GORMAN, Marcus Samuel 27 May 2003 28 April 2009 1
GUILLAUME, Cyrille 27 November 2007 28 April 2009 1
JURQUET, Rodolphe 27 November 2007 27 March 2009 1
LEVY, Laurent 12 February 2002 31 May 2007 1
RAUSCH, Philip Travis 31 January 2002 31 May 2008 1
SATTERTHWAITE, Mark Brian 01 April 1997 18 November 1997 1
SEGALOV, Russell David 03 April 2000 12 November 2001 1
SKAJEM, John Egil 13 August 1996 09 April 1997 1
Secretary Name Appointed Resigned Total Appointments
KONG, Vicki 28 July 2010 31 January 2012 1

Filing History

Document Type Date
CVA4 - N/A 24 July 2018
AM10 - N/A 13 June 2018
AM08 - N/A 09 January 2018
AM09 - N/A 09 January 2018
CVA1 - N/A 04 January 2018
AM10 - N/A 10 December 2017
2.26B - N/A 19 July 2017
AM10 - N/A 10 July 2017
AM11 - N/A 30 May 2017
2.24B - N/A 13 December 2016
2.38B - N/A 06 July 2016
2.24B - N/A 13 June 2016
2.26B - N/A 26 February 2016
2.24B - N/A 02 December 2015
2.24B - N/A 09 June 2015
AD01 - Change of registered office address 08 April 2015
2.24B - N/A 03 December 2014
AD01 - Change of registered office address 26 June 2014
2.24B - N/A 05 June 2014
2.24B - N/A 09 December 2013
2.24B - N/A 07 June 2013
2.24B - N/A 04 December 2012
2.26B - N/A 28 November 2012
2.26B - N/A 13 November 2012
TM01 - Termination of appointment of director 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
2.24B - N/A 06 June 2012
2.16B - N/A 15 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
2.23B - N/A 01 March 2012
2.23B - N/A 27 February 2012
2.26B - N/A 20 February 2012
2.23B - N/A 19 January 2012
2.17B - N/A 02 January 2012
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 09 November 2011
2.12B - N/A 08 November 2011
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 16 September 2011
AA - Annual Accounts 03 August 2011
CH03 - Change of particulars for secretary 15 June 2011
TM02 - Termination of appointment of secretary 11 June 2011
AR01 - Annual Return 10 June 2011
AD01 - Change of registered office address 10 May 2011
AD01 - Change of registered office address 09 May 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 13 October 2010
AP03 - Appointment of secretary 03 August 2010
AR01 - Annual Return 16 June 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AP01 - Appointment of director 10 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
AA - Annual Accounts 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
RESOLUTIONS - N/A 07 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
395 - Particulars of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 09 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
395 - Particulars of a mortgage or charge 20 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
395 - Particulars of a mortgage or charge 20 October 2008
395 - Particulars of a mortgage or charge 20 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
123 - Notice of increase in nominal capital 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
RESOLUTIONS - N/A 04 August 2007
RESOLUTIONS - N/A 04 August 2007
RESOLUTIONS - N/A 04 August 2007
RESOLUTIONS - N/A 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2007
AA - Annual Accounts 29 July 2007
MEM/ARTS - N/A 25 July 2007
CERTNM - Change of name certificate 19 July 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 16 August 2004
AA - Annual Accounts 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363a - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
AA - Annual Accounts 09 July 2003
363a - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
AUD - Auditor's letter of resignation 19 March 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
123 - Notice of increase in nominal capital 20 December 2002
AA - Annual Accounts 05 July 2002
363a - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 06 July 2001
363a - Annual Return 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 April 2001
CERTNM - Change of name certificate 02 April 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
AA - Annual Accounts 21 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
363a - Annual Return 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 March 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
AA - Annual Accounts 06 July 1999
363a - Annual Return 02 July 1999
MEM/ARTS - N/A 28 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
CERTNM - Change of name certificate 23 March 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
AUD - Auditor's letter of resignation 08 October 1998
363a - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 04 July 1997
363a - Annual Return 22 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
RESOLUTIONS - N/A 22 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 October 1996
288 - N/A 18 September 1996
288 - N/A 11 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
363a - Annual Return 09 September 1996
288 - N/A 09 September 1996
288 - N/A 05 September 1996
AA - Annual Accounts 20 August 1996
288 - N/A 03 June 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 22 February 1996
AUD - Auditor's letter of resignation 17 February 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1996
363x - Annual Return 28 June 1995
288 - N/A 13 June 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 30 June 1994
288 - N/A 06 February 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 14 January 1993
288 - N/A 12 May 1992
363b - Annual Return 04 February 1992
288 - N/A 09 January 1992
AA - Annual Accounts 12 August 1991
288 - N/A 05 June 1991
363a - Annual Return 21 February 1991
288 - N/A 17 January 1991
288 - N/A 23 October 1990
288 - N/A 19 September 1990
288 - N/A 19 September 1990
AA - Annual Accounts 30 August 1990
288 - N/A 27 April 1990
288 - N/A 28 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 23 January 1990
288 - N/A 23 January 1990
288 - N/A 09 January 1990
288 - N/A 20 July 1989
288 - N/A 07 July 1989
288 - N/A 14 February 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
288 - N/A 25 August 1988
288 - N/A 25 August 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 12 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1988
288 - N/A 16 November 1987
288 - N/A 16 November 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
288 - N/A 19 February 1987
288 - N/A 24 October 1986
288 - N/A 18 October 1986
CERTNM - Change of name certificate 12 January 1982
NEWINC - New incorporation documents 27 November 1981

Mortgages & Charges

Description Date Status Charge by
Deed 27 April 2010 Outstanding

N/A

Security financial collateral agreement 27 April 2010 Outstanding

N/A

Account pledge agreement 27 April 2010 Outstanding

N/A

Amended and restated security agreement (deposit account and securities account at bank of america, N.A.) 26 February 2009 Fully Satisfied

N/A

Security deed 30 January 2009 Outstanding

N/A

Security deed 09 January 2009 Fully Satisfied

N/A

Pledge agreement 15 October 2008 Fully Satisfied

N/A

Security deed 15 October 2008 Fully Satisfied

N/A

Security deed 05 November 2007 Outstanding

N/A

Collateral agreement governing secured borrowings by participants in the euroclear system 26 August 2004 Outstanding

N/A

Security deed 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.