Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MFS INTERNATIONAL (U.K.) LIMITED
Company Information for

MFS INTERNATIONAL (U.K.) LIMITED

ONE, CARTER LANE, LONDON, EC4V 5ER,
Company Registration Number
03062718
Private Limited Company
Active

Company Overview

About Mfs International (u.k.) Ltd
MFS INTERNATIONAL (U.K.) LIMITED was founded on 1995-05-24 and has its registered office in London. The organisation's status is listed as "Active". Mfs International (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MFS INTERNATIONAL (U.K.) LIMITED
 
Legal Registered Office
ONE
CARTER LANE
LONDON
EC4V 5ER
Other companies in EC4V
 
Filing Information
Company Number 03062718
Company ID Number 03062718
Date formed 1995-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MFS INTERNATIONAL (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MFS INTERNATIONAL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HEIDI WALTER HARDIN
Company Secretary 2017-03-21
MITCHELL FREESTONE
Director 2006-01-01
GABRIELLE JOSEPHINE GOURGEY
Director 2017-05-15
DAVID MORRILL MACE JNR
Director 2009-03-09
ROBERTSON MANSI
Director 2013-07-17
LINA MARIA FERREIRA LAMEIRO MEDEIROS
Director 2009-06-24
LINDA HARRING SAVAGE
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE BERNARD
Director 2013-07-17 2017-12-08
CHRISTOPHER ROBERT JENNINGS
Director 2008-09-08 2017-12-08
MARK NEAL POLEBAUM
Company Secretary 2006-01-30 2017-03-21
ELIZABETH MARIE NICHOLS PETIPAS
Director 2013-07-17 2014-08-21
ANNE THERESE HEALY
Director 2009-03-09 2013-12-31
MARTIN E BEAULIEU
Director 2009-03-09 2011-10-03
OLIVER LEBLEU
Director 2006-01-01 2008-10-03
BARNABY MARK WIENER
Director 2006-01-01 2008-01-15
JEFFREY N CARP
Company Secretary 2004-07-23 2006-01-30
MITCHELL C FREESTONE
Director 2006-01-01 2006-01-30
MARTIN E BEAULIEU
Director 2004-03-15 2006-01-01
PETER DOUGLAS LAIRD
Director 1999-02-17 2006-01-01
ROBERT JAMES MANNING
Director 2004-04-19 2006-01-01
ROBERT THOMAS BURNS
Company Secretary 2004-03-15 2004-07-23
STEPHEN EDWARD CAVAN
Company Secretary 1995-08-15 2004-03-15
STEPHEN EDWARD CAVAN
Director 1995-08-15 2004-03-15
JEFFREY LEE SHAMES
Director 1995-08-15 2004-02-18
JOHN WILLIAM BALLEN
Director 2001-12-31 2004-02-13
THOMAS CASHMAN
Director 1997-07-30 2002-03-31
ARNOLD DUANE SCOTT
Director 1995-08-15 2001-12-31
ALAN KEITH BRODKIN
Director 1995-08-15 1998-02-02
ZIAD MALEK
Director 1996-11-12 1997-06-06
JAMES RICHARD BORDEWICK JNR
Director 1995-08-15 1996-11-01
LEGIST SECRETARIES LIMITED
Nominated Secretary 1995-05-24 1995-08-15
LEGIST DIRECTORS LIMITED
Nominated Director 1995-05-24 1995-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-18TM02Termination of appointment of Heidi Walter Hardin on 2019-06-10
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRILL MACE JNR
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARRING SAVAGE
2018-11-06CH01Director's details changed for Mr. Robertson Mansi on 2018-10-10
2018-09-05CH01Director's details changed for Lina Maria Ferreira Lameiro Medeiros on 2017-04-06
2018-08-10AP01DIRECTOR APPOINTED MRS MADELINE FORRESTER
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BERNARD
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNINGS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1996000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MS GABRIELLE JOSEPHINE GOURGEY
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06TM02Termination of appointment of Mark Neal Polebaum on 2017-03-21
2017-04-06AP03Appointment of Heidi Walter Hardin as company secretary on 2017-03-21
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1996000
2016-06-28AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-19CH01Director's details changed for Ms Anne Marie Bernard on 2015-07-29
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1996000
2015-06-24AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 1 Carter Lane London EC4V 5ER
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERTSON MANSI / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL CHARLES FREESTONE / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA HARRING SAVAGE / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRILL MACE JNR / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINA MARIA FERREIRA LAMEIRO MEDEIROS / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE BERNARD / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT JENNINGS / 22/09/2014
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM PATERNOSTER HOUSE 65 ST PAULS CHURCHYARD LONDON EC4M 8AB
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PETIPAS
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1996000
2014-06-19AR0119/05/14 NO CHANGES
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HEALY
2013-07-25AP01DIRECTOR APPOINTED MR. ROBERTSON MANSI
2013-07-25AP01DIRECTOR APPOINTED MS. ELIZABETH MARIE NICHOLS PETIPAS
2013-07-24AP01DIRECTOR APPOINTED MS ANNE MARIE BERNARD
2013-07-23AP01DIRECTOR APPOINTED MS LINDA HARRING SAVAGE
2013-06-04AR0119/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL CHARLES FREESTONE / 10/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL CHARLES FREESTONE / 10/08/2012
2012-05-23AR0119/05/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09RES01ADOPT ARTICLES 30/11/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAULIEU
2011-06-15AR0119/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN E BEAULIEU / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINA MARIA FERREIRA LAMEIRO MEDEIROS / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRILL MACE JNR / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT JENNINGS / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THERESE HEALY / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL CHARLES FREESTONE / 14/06/2011
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-17AR0119/05/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINA MARIA FERREIRA LAMEIRO MEDEIROS / 18/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THERESE HEALY / 18/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRILL MACE JNR / 18/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT JENNINGS / 18/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN E BEAULIEU / 18/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL C FREESTONE / 24/01/2010
2009-07-08288aDIRECTOR APPOINTED MRS LINA MARIA FERREIRA LAMEIRO MEDEIROS
2009-05-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-21288aDIRECTOR APPOINTED MARTIN ERIC BEAULIEU
2009-03-18288aDIRECTOR APPOINTED ANNE THERESE HEALY
2009-03-18288aDIRECTOR APPOINTED DAVID MORRILL MACE JNR
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER LEBLEU
2008-09-18288aDIRECTOR APPOINTED CHRISTOPHER ROBERT JENNINGS
2008-05-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16288bDIRECTOR RESIGNED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS; AMEND
2007-03-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-12-09288aNEW DIRECTOR APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MFS INTERNATIONAL (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MFS INTERNATIONAL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MFS INTERNATIONAL (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MFS INTERNATIONAL (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MFS INTERNATIONAL (U.K.) LIMITED
Trademarks
We have not found any records of MFS INTERNATIONAL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MFS INTERNATIONAL (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-03-13 GBP £0 Current Assetsauthoritygovernment Debtors
Shropshire Council 2011-03-18 GBP £0 Current Assets-Government Debtors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Bromley Pension investment services 2013/10/17

Pension investment services. The London Borough of Bromley has appointed three Investment Managers to run long only global equity mandates for the London Borough of Bromley Pension Fund ('the Fund') as detailed in previous contract notice. Please note that this is an award notice and the Council is not inviting further tenders.

Outgoings
Business Rates/Property Tax
No properties were found where MFS INTERNATIONAL (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MFS INTERNATIONAL (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MFS INTERNATIONAL (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3