Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MF GLOBAL UK LIMITED
Company Information for

MF GLOBAL UK LIMITED

C/OINTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01600658
Private Limited Company
In Administration

Company Overview

About Mf Global Uk Ltd
MF GLOBAL UK LIMITED was founded on 1981-11-27 and has its registered office in London. The organisation's status is listed as "In Administration". Mf Global Uk 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
MF GLOBAL UK LIMITED
 
Legal Registered Office
C/OINTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4Y
 
Previous Names
MAN FINANCIAL LIMITED19/07/2007
Filing Information
Company Number 01600658
Company ID Number 01600658
Date formed 1981-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 31/05/2011
Return next due 28/06/2012
Type of accounts FULL
Last Datalog update: 2022-11-06 06:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MF GLOBAL UK 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.
Companies with same name MF GLOBAL UK LIMITED
The following companies were found which have the same name as MF GLOBAL UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MF GLOBAL UK SERVICES LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB In Administration Company formed on the 2007-05-01
MF Global UK Limited Unknown Company formed on the 2016-12-22
MF GLOBAL UK LIMITED Unknown
MF GLOBAL UK LIMITED Singapore Active Company formed on the 2013-01-26

Company Officers of MF GLOBAL UK LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GRAHAM PENDRED
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GELBER
Director 2011-01-20 2012-07-11
BRADLEY IRA ABELOW
Director 2011-07-28 2012-04-30
VICKI KONG
Company Secretary 2010-07-28 2012-01-31
FRANCIS KEMPER CAGNEY
Director 2008-11-28 2011-11-10
ALISON JANE CARNWATH
Director 2011-01-20 2011-10-27
SONIA JANE GEORGE
Company Secretary 2007-10-16 2011-05-31
STEPHEN WILLIAM HARRAGAN
Director 2003-05-27 2010-12-31
KAREL FREDERICK HARBOUR
Director 2003-05-27 2010-11-30
NIGEL ANTHONY BRUCE AVEY
Director 2005-05-01 2010-11-12
HARVEY JENNISON BELL
Director 2002-05-01 2009-04-28
VERRONA WENDY BROWNE
Director 2000-04-03 2009-04-28
STEPHEN ROBERT COCHRANE
Director 1996-08-13 2009-04-28
MARCUS SAMUEL GORMAN
Director 2003-05-27 2009-04-28
CYRILLE GUILLAUME
Director 2007-11-27 2009-04-28
NEIL JAMES HATTON
Director 2007-11-27 2009-04-28
RODOLPHE JURQUET
Director 2007-11-27 2009-03-27
SIMON PATRICK HEALY
Director 1996-08-13 2009-01-30
PHILIP HOWARD ADLER
Director 2007-11-27 2008-12-31
TIMOTHY JOHN HUDSON
Director 2002-01-31 2008-12-15
KEVIN ROGER DAVIS
Director 1996-08-13 2008-10-28
STEPHEN ROBERT COCHRANE
Company Secretary 2007-07-19 2007-10-16
BARRY JOHN WAKEFIELD
Company Secretary 1998-11-03 2007-07-19
PHILIPPE CHAMPION
Director 1997-07-28 2007-05-14
ANDREW JAMES BUTTARS
Director 2000-04-03 2003-09-01
STANLEY FINK
Director 1992-01-02 2001-04-30
JOHN CHARLES HUTCHINS
Director 1997-04-01 2000-06-21
PHILIP ADRIAN HOWELL
Director 1992-01-02 2000-03-24
ALEXANDER HEATH
Director 1998-05-05 1999-04-09
PETER LAWRENCE CLARKE
Company Secretary 1996-04-04 1998-11-03
COLIN BARROW
Director 1992-01-02 1996-05-31
MICHAEL STEPHEN PERMAN
Company Secretary 1995-05-10 1996-04-04
ANNE LINDA CUTTILL
Company Secretary 1992-01-02 1995-05-10
JOHN MICHAEL DARLING
Director 1992-01-02 1993-12-31
GLYN HARRIS
Director 1992-01-02 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GRAHAM PENDRED ORWELL GROUP HOLDING LTD Director 2013-04-01 CURRENT 2011-07-15 In Administration/Administrative Receiver

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
2023-12-01Administrator's progress report
2023-09-08Liquidation. Change of membership of creditors/liquidation committee
2023-06-01Administrator's progress report
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 10 Fleet Place London EC4M 7QS
2022-05-31AM10Administrator's progress report
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-01AM10Administrator's progress report
2021-06-04AM10Administrator's progress report
2020-12-09AM10Administrator's progress report
2020-06-09AM10Administrator's progress report
2019-12-06AM10Administrator's progress report
2019-06-17AM10Administrator's progress report
2018-12-14AM10Administrator's progress report
2018-07-24CVA4Notice of completion of voluntary arrangement
2018-06-13AM10Administrator's progress report
2018-01-09AM08Liquidation. Result of creditors meeting
2018-01-09AM09Liquidation administration revised proposals
2018-01-04CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-12-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-192.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-07-10AM10Administrator's progress report
2017-05-30AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008618,00008004,00008370,00009077
2017-05-30AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008618,00008004,00008370,00009077
2016-12-132.24BAdministrator's progress report to 2016-10-30
2016-07-062.38BLiquidation. Resignation of administrator
2016-06-132.24BAdministrator's progress report to 2016-04-30
2016-02-262.26BLiquidation. Amended certificate of constitution. Creditors committee
2015-12-022.24BAdministrator's progress report to 2015-10-30
2015-06-092.24BAdministrator's progress report to 2015-04-30
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB
2014-12-032.24BAdministrator's progress report to 2014-10-30
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM 5 Churchill Place Canary Wharf London E14 5HU United Kingdom
2014-06-052.24BAdministrator's progress report to 2014-04-30
2013-12-092.24BAdministrator's progress report to 2013-10-30
2013-06-072.24BAdministrator's progress report to 2013-04-30
2012-12-042.24BAdministrator's progress report to 2012-10-30
2012-11-282.26BLiquidation. Amended certificate of constitution. Creditors committee
2012-11-132.26BLiquidation. Amended certificate of constitution. Creditors committee
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ABELOW
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ABELOW
2012-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2012
2012-03-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY VICKI KONG
2012-03-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-02-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-02-202.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-01-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CAGNEY
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CARNWATH
2011-11-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-31AP01DIRECTOR APPOINTED BRADLEY IRA ABELOW
2011-09-16AP01DIRECTOR APPOINTED RICHARD WARREN MOORE
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / VICKI KONG / 15/06/2011
2011-06-11TM02APPOINTMENT TERMINATED, SECRETARY SONIA GEORGE
2011-06-10LATEST SOC10/06/11 STATEMENT OF CAPITAL;GBP 1000100;USD 250000000
2011-06-10AR0131/05/11 FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM, 5 CHURCHILL PLACE, LONDON, E14 5HU, UNITED KINGDOM
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, SUGAR QUAY, LOWER THAMES ST, LONDON, EC3R 6DU
2011-02-01AP01DIRECTOR APPOINTED ALISON JANE CARNWATH
2011-02-01AP01DIRECTOR APPOINTED DAVID GELBER
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETTIT
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC KOYANAGI
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRAGAN
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREL HARBOUR
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREL HARBOUR
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROWSELL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AVEY
2010-11-17AP01DIRECTOR APPOINTED CHARLES GRAHAM PENDRED
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AVEY
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AP03SECRETARY APPOINTED VICKI KONG
2010-06-16AR0131/05/10 FULL LIST
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-10AP01DIRECTOR APPOINTED MARC GYO KOYANAGI
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / SONIA GEORGE / 03/07/2009
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STEVENSON
2009-06-23288aDIRECTOR APPOINTED ANDREW OTTO STEVENSON
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED GARY ALLAN PETTIT
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COCHRANE
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR CYRILLE GUILLAUME
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MF GLOBAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-12-05
Meetings of Creditors2017-11-27
Appointmen2017-05-15
Notice of Intended Dividends2016-05-31
Notice of Intended Dividends2014-09-19
Notice of Intended Dividends2013-06-17
Appointment of Administrators2011-11-07
Fines / Sanctions
No fines or sanctions have been issued against MF GLOBAL UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE DAVID RICHARDS 2015-07-31 to 2015-07-31 9527/2011 MF Global UK Ltd
2015-07-31GENERAL LIST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT PLEDGE AGREEMENT 2010-05-07 Outstanding CITIBANK NA
SECURITY FINANCIAL COLLATERAL AGREEMENT 2010-05-07 Outstanding CITIBANK INTERNATIONAL PLC, ATHENS BRANCH
DEED 2010-05-07 Outstanding CITYBANK, N.A. FOR ITSELF AND ON BEHALF OF EACH CUSTODIAN
AMENDED AND RESTATED SECURITY AGREEMENT (DEPOSIT ACCOUNT AND SECURITIES ACCOUNT AT BANK OF AMERICA, N.A.) 2009-02-26 Satisfied BANK OF AMERICA, N.A.
SECURITY DEED 2009-02-09 Outstanding CITIBANK NA
SECURITY DEED 2009-01-09 Satisfied CITIBANK NA
SECURITY DEED 2008-10-15 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
PLEDGE AGREEMENT 2008-10-15 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
SECURITY DEED 2007-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COLLATERAL AGREEMENT GOVERNING SECURED BORROWINGS BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 2004-09-03 Outstanding EUROCLEAR BANK S.A./N.V.
SECURITY DEED 2004-08-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MF GLOBAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MF GLOBAL UK LIMITED
Trademarks
We have not found any records of MF GLOBAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MF GLOBAL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MF GLOBAL UK LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MF GLOBAL UK 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyMF GLOBAL UK LIMITED Event Date2017-12-05
 
Initiating party Event TypeAppointment of Administrators
Defending partyMF GLOBAL UK LIMITEDEvent Date2017-05-15
Appointment of Administrator Notice of Appointment of Replacement Joint Special Administrator This notice is pursuant to Rules 16, 215 and 216 of The Investment Bank Special Administration (England and Wales) Rules 2011 (the SAR), that Edward George Boyle has been appointed as a replacement joint special administrator of MFGUK pursuant to paragraph 91(1) of Schedule B1 of the Insolvency Act 1986 and Rule 212 of the SAR. Richard Heis, Michael Robert Pink and Richard Dixon Fleming were appointed as the joint special administrators of MFGUK on 31 October 2011. On 30 June 2016, Mr. Fleming resigned as a joint special administrator of MFGUK. By order of the court, dated 9 May 2017 Mr. Boyle was appointed as a replacement joint special administrator of MFGUK to replace Mr. Fleming. Mr. Boyles appointment is effective 10 May 2017. A copy of the court order is available on the Administrators website (www.kpmg.co.uk/mfglobaluk). Generally For further information on the special administration of MFGUK, please see the Administrators website (www.kpmg.co.uk/mfglobaluk) or contact: (i) by email: mfglobalclaims@kpmg.co.uk, or (ii) by post: MF Global UK Limited (in special administration), c/o KPMG LLP, MF Global Claims, 15 Canada Square, London, E14 5GL, United Kingdom; or (iii) by telephone: +44 (0)20 7785 0308. The Administrators and MFGUK The MFGUK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 9527 of 2011. FCA reference number: 106052. MFGUKs registered name is: MF Global UK Limited. MFGUKs company number is 01600658 and its registered office and principal trading address is 15 Canada Square, London, E14 5GL, United Kingdom. The Administrators are Richard Heis, Michael Robert Pink and Edward George Boyle, each of KPMG LLP, 15 Canada Square, London, E14 5GL, United Kingdom. Date of appointment for Richard Heis and Michael Robert Pink: 31 October 2011. Date of appointment for Edward George Boyle: 10 May 2017. The Administrators insolvency practitioner numbers are 8618, 8004 and 9077, respectively. The Administrators can be contacted using the details set out above. Richard Heis , Joint Special Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMF GLOBAL UK LIMITEDEvent Date2011-10-31
In the High Court of Justice, Chancery Division Companies Court case number 9527 (Special Administrators) Michael Robert Pink , Richard Heis and Richard Dixon Fleming (IP Nos 8004 and 8618 and 8370 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Email address through which the Special Administrators may be contacted: mfglobalenquiries@kpmg.co.uk. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMF GLOBAL UK LIMITEDEvent Date2011-10-31
In the High Court of Justice, Chancery Division Companies Court case number 9527 NOTICE OF CREDITORS MEETING PURSUANT TO SECTION 3 OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that a meeting of creditors of the Company will be held at 12:00 p.m. (London time) on Tuesday 12 December 2017. This meeting is being summoned pursuant to section 3 of the Insolvency Act 1986 (the Act ), for the purposes of considering the proposal of the Company for a company voluntary arrangement under Part I of the Insolvency Act 1986 on the terms set out in the Administrators proposal dated 23 November 2017 (the Proposal ). Terms used in this notice but not otherwise defined shall have the meaning given to them in the Proposal. The CVA Creditors are being asked to vote on the resolution that: 1. the Statement of Proposals Amendments be approved; 2. the CVA be approved; and 3. if resolution (2) is approved, that any act to be done by the Supervisors in connection with the arrangement may be done by all or any one or more of them. The meeting is proposed to be held by way of virtual meeting, for which you can pre-register using the following website: https://cossprereg.btci.com/prereg/key.process?key=P94UG8UBW. Note that the meeting may be suspended or adjourned by the Chairman (and must be adjourned if it is so resolved at the meeting). Notwithstanding the above, the Administrators understand that one or more creditors of the Company (together holding an amount exceeding 10% in value of the aggregate creditor claims against the Company) intend to request a physical meeting, to be held on the date set out above. Should this be the case, the Administrators will confirm the details of the physical meeting in a further notice to the creditors (at least 7 days before the date of the meeting). If you hold a CVA Claim that has been submitted to and accepted by the Administrators as at the Proposal Date, then you are automatically entitled to vote at the Creditors Meeting, and you do not need to submit any further proof. If you have not yet submitted a proof of debt and wish to vote at the Creditors Meeting, you should submit a proof of debt in accordance with the Proposal before the Creditors Meeting. Creditors are encouraged to submit their proof of debt as soon as possible along with supporting evidence and may be requested to provide such further details or produce additional documentation or other evidence as the Chairman may request. Unless you are attending in person, creditors are also requested to complete, sign and return the Proxy Form (together with their proof of debt, if not already done so) to KPMG LLP at the address shown below by Proxy Form Deadline (being 12:00 p.m. (London time) on Monday 11 December 2017 ) in order to be entitled to vote at the meeting. Failure to return the Proxy Form and (if applicable) the proof of debt before the Proxy Form Deadline will not preclude you from voting. Creditors wishing to vote at the meeting may bring their Proxy Forms and proofs of debt (if not already submitted) to the meeting. However, in order to avoid delays, creditors are requested to submit such forms supporting documentation in advance of the meeting. If a creditor which is a corporation wishes an authorised person to attend the Creditors Meeting and vote on its behalf, that person must produce at the Creditors Meeting a copy of the resolution authorising him to do so. If you do not wish to attend in person : Creditors not wishing to attend the Creditors Meeting in person are requested to complete, sign and return their Proxy Forms to us, together with a proof of debt and supporting information (if not already done so) by the deadlines set out above. You should nominate the Chairman of the Creditors Meeting as your proxy holder in order for your vote to be counted. Proxy Forms must be delivered to the Chairman before such can be used at the meeting. Please note, however, that completion and return of the Proxy Forms in advance of the Proxy Form Deadline will not prevent you from attending and voting in person if you wish to do so. Proxy Forms and proofs of debt may be e-mailed in pdf form to mfglobalclaims@kpmg.co.uk or posted to MF Global UK Limited (in special administration) c/o KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL (marked for the attention of the Administrators). Dated: 23 November 2017 Nominee MF Global UK Limited (in special administration) Office Holder Details: Richard Heis , Michael Robert Pink and Edward George Boyle (IP numbers 8618 , 8004 and 9077 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 October 2011
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMF GLOBAL UK LIMITEDEvent Date
For further information on the special administration of MF Global UK Limited (in special administration) and the intended distributions, please see the Administrators website (www.kpmg.co.uk/mfglobaluk). Notice of Order prescribing a client money distribution procedure Notice of proposed distribution of client money and bar date for claims of 19 July 2013 This is notice that, on 11 June 2013, the English High Court made an Order prescribing a procedure by which client money held by MF Global UK Limited (in special administration) ( MFG UK ) should be distributed to clients. The rules governing the client money distribution procedure are set out at Schedule A to the Order (the Rules ). The Order can be viewed and downloaded from www.kpmg.co.uk/mfglobaluk. This is also notice , pursuant to Rule 6, that the Administrators of MFG UK intend to make a second interim distribution of client money to clients of MFG UK within two months from 19 July 2013 , in accordance with the Rules. The Administrators invite clients to submit client money claims, if they have not already done so. Clients may submit client money claims at any point up to and including 19 July 2013 , being the last date for proving. Client money claims may be submitted using client money claim forms or by returning signed settlement agreements to the Administrators. Clients who have not submitted a client money claim by the last date for proving will not be entitled to share in the proposed distribution. Copies of the client money claim form and instructions explaining how to submit a client money claim are available on the Administrators website www.kpmg.co.uk/mfglobaluk. Any further notices of intention to make distributions of client money will be given by way of advertisement on the Administrators website only (www.kpmg.co.uk/mfglobaluk) and will not be sent directly to clients or advertised more widely. For further information please contact: (a) by email: mfglobalclaims@kpmg.co.uk, (b) by post: MF Global UK Limited (in special administration), 5 Churchill Place, Canary Wharf, London, E14 5HU, England; or (c) by telephone +44 (0)20 7785 0308. Notice of Order postponing the last date for proving to 19 July 2013 Notice inviting creditors to submit claims before 19 July 2013 On 28 November 2011, the Administrators gave notice, pursuant to rule 175(1) of The Investment Bank Special Administration (England and Wales) Rules 2011 (the SAR ), that they were proposing to make an interim distribution to the preferential creditors (if any) and to the unsecured creditors of MFG UK within the period of two months from 30 April 2012 (being the last date for proving). This is notice that, on 10 June 2013, the English High Court made an Order postponing the last date for proving to such date in July 2013 as the Administrators think fit. The Administrators have determined that the last date for proving should fall on 19 July 2013 . This is also notice , pursuant to SAR 175(4), inviting creditors to submit creditor claims, if they have not already done so. Creditors may submit creditor claims at any point up to and including 19 July 2013 , being the revised last date for proving. Creditor claims may be submitted using creditor claim forms or by returning signed settlement agreements to the Administrators. Creditors who have not submitted a creditor claim by the last date for proving will not be entitled to share in the proposed dividend. The Administrators intend to declare and make an interim distribution to creditors within the period of two months from the revised last date for proving. Copies of the creditor claim form and instructions explaining how to submit a creditor claim are available on the Administrators website www.kpmg.co.uk/mfglobaluk. For further information please contact: (a) by email: mfglobalclaims@kpmg.co.uk, or (b) by post: MF Global UK Limited (in special administration), 5 Churchill Place, Canary Wharf, London, E14 5HU, England; or (c) by telephone: +44 (0)20 7785 0308. The MFG UK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 9527 of 2011. FCA reference number 106052. MFG UKs registered name is MF Global UK Limited and its company number is 01600658. MFG UKs registered office and principal trading address is: 5 Churchill Place, Canary Wharf, London E14 5HU The Administrators are Richard Heis, Michael Pink and Richard Fleming, each of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 31 October 2011. The Administrators insolvency practitioner numbers are 8618, 8004 and 8370, respectively. The Administrators can be contacted using the details set out above. Richard Heis 12 June 2013
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMF GLOBAL UK LIMITEDEvent Date
Final Client Money Distribution: Notice inviting clients to submit claims before 10 October 2014 The Administrators intend to make a final distribution to client money claimants with agreed client money claims. Clients may submit client money claims at any point up to and including 10 October 2014, being the last date for proving. Fourth Interim Unsecured Dividend: Notice inviting creditors to submit claims before 10 October 2014 The Administrators also intend to make a fourth interim distribution to creditors with agreed creditor claims. This is notice pursuant to Rule 175 of The Investment Bank Special Administration (England and Wales) Rules 2011 (the SAR), inviting creditors to submit creditor claims, if they have not already done so. Creditors may submit creditor claims at any point up to and including 10 October 2014, being the last date for proving. Generally The Administrators intend to declare and make the final distribution of client money and the fourth interim distribution to creditors within the period of two months from the last date of proving. For further information on the intended distribution and the consequences of missing the distribution, please see to the Administrators notice to all known creditors and clients and the Financial Conduct Authority which is available to be viewed or downloaded from the Administrators website (www.kpmg.co.uk/mfglobaluk). Claims may be submitted using client money or creditor claims forms, respectively, or by returning signed settlement agreements to the Administrators. Copies of the relevant claim forms and instructions explaining how to submit them are available in the Creditors and Clients section of the Administrators website (www.kpmg.co.uk/mfglobaluk). For further information on the special administration of MFGUK and the intended distributions, please see the Administrators website (www.kpmg.co.uk/mfglobaluk) or contact: (i) by email: mfglobalclaims@kpmg.co.uk, or (ii) by post: MF Global UK Limited (in special administration), c/o KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, United Kingdom; or (iii) by telephone: +44 (0)20 7785 0308. The Administrators and MFGUK The MFGUK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 9527 of 2011. FCA reference number: 106052. MFGUKs registered name is: MF Global UK Limited. MFGUKs company number is 01600658. Its registered office is c/o KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, United Kingdom. Its principal trading address was 5 Churchill Place, Canary Wharf, London E14 5HU. The Administrators are Richard Heis, Michael Pink and Richard Fleming, each of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 31 October 2011. The Administrators insolvency practitioner numbers are 8618, 8004 and 8370, respectively. The Administrators can be contacted using the details set out above. Richard Heis 12 September 2014 WEIL:\38514577\3\63238.0003
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MF GLOBAL UK 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 MF GLOBAL UK LIMITED any grants or awards.
Ownership
    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.