About

Registered Number: 10946803
Date of Incorporation: 05/09/2017 (6 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF,

 

Established in 2017, Mxf Properties Om Holdings Ltd has its registered office in London. There is one director listed for Mxf Properties Om Holdings Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IAG LIMITED 08 June 2018 14 March 2019 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC02 - N/A 17 September 2020
CS01 - N/A 02 September 2019
RESOLUTIONS - N/A 24 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
RESOLUTIONS - N/A 07 June 2019
AA - Annual Accounts 09 May 2019
AA01 - Change of accounting reference date 20 March 2019
AP04 - Appointment of corporate secretary 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AD01 - Change of registered office address 19 March 2019
PSC02 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
CS01 - N/A 06 September 2018
PSC02 - N/A 25 June 2018
AD01 - Change of registered office address 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AP04 - Appointment of corporate secretary 20 June 2018
AP01 - Appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
RESOLUTIONS - N/A 19 June 2018
AP02 - Appointment of corporate director 19 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
RESOLUTIONS - N/A 15 June 2018
CONNOT - N/A 15 June 2018
PSC04 - N/A 25 May 2018
PSC01 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
TM01 - Termination of appointment of director 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
AD01 - Change of registered office address 07 January 2018
SH01 - Return of Allotment of shares 08 November 2017
SH08 - Notice of name or other designation of class of shares 08 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2017
RESOLUTIONS - N/A 07 November 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
RESOLUTIONS - N/A 27 October 2017
NEWINC - New incorporation documents 05 September 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.