CompanyTrack
M

MNL NOMINEES LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
M

MNL NOMINEES LIMITED

Financial intermediation not elsewhere classified

Founded 26 Mar 2015 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 24 Sept 2025
Confirmation Statement Submitted 31 Mar 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom

Credit Report

Discover MNL NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Damian Ashley SimmonsDirectorBritishEngland5926 Mar 2015Active
Neil James ClarkDirectorBritishEngland528 Apr 2022Active
Stephen George GeddesDirectorBritishUnited Kingdom5626 Mar 2015Active

Shareholders

Shareholders (1)

Apex Unitas Limited
100.0%
127 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Apex Unitas Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MNL NOMINEES LIMITED Current Company
ADZACTLI LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ATOCAP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BETTER HOME CARE SERVICES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BONLINE LTD united kingdom shares 75 to 100 percent
BRAY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CALON CARDIO-TECHNOLOGY LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CREOATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CULTURESHIFT COMMUNICATIONS LTD united kingdom shares 25 to 50 percent
DEEPTECH RECYCLING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DR FERTILITY LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ENL HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIARS 932 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREAT LAB TECHNOLOGY LTD united kingdom voting rights 25 to 50 percent
HAMMOCK FINANCIAL SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
JOURNEE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MATERIALS MARKET LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MYNESTBOX LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NOAHS BOX LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NORWEGIAN LOG HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PENDINE HOLDCO LTD united kingdom shares 75 to 100 percent
PERFOCAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PET MATE HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
PET MATE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHL GROUP HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PJ GEORGE TOPCO LTD united kingdom voting rights 25 to 50 percent
PPC PROTECT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PRIMIS COMMUNICATIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PV HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
REAL LINKS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SORIS ACQUISITION LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STUDIOSPACE TECHNOLOGY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TERRAE NOVO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VISUM TECHNOLOGIES PLC united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
31 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-26 with no updatesView(3 pages)
18 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(2 pages)
27 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-26 with updatesView(4 pages)
24 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

31 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-26 with no updates

18 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

17 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

27 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-26 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 24 Sept 2025

Confirmation statement made on 2025-03-26 with no updates

10 months ago on 31 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 17 Sept 2024

Confirmation statement made on 2024-03-26 with updates

1 years ago on 27 Mar 2024