Background WavePink WaveYellow Wave

MHC INFRASTRUCTURE UK LIMITED (11599683)

MHC INFRASTRUCTURE UK LIMITED (11599683) is an active UK company. incorporated on 2 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MHC INFRASTRUCTURE UK LIMITED has been registered for 7 years. Current directors include KINOSHITA, Mayumi, Ms., NAKAMIYA, Yuji.

Company Number
11599683
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KINOSHITA, Mayumi, Ms., NAKAMIYA, Yuji
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHC INFRASTRUCTURE UK LIMITED

MHC INFRASTRUCTURE UK LIMITED is an active company incorporated on 2 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MHC INFRASTRUCTURE UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11599683

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 October 2025 (7 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MUL INFRASTRUCTURE UK LIMITED
From: 2 October 2018To: 1 October 2021
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 March 2020To: 31 July 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 2 October 2018To: 30 March 2020
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Capital Update
Sept 21
Capital Update
Mar 22
Director Joined
Aug 22
Director Left
Jan 23
Funding Round
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Capital Update
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Capital Update
Sept 24
Capital Update
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Oct 2018

KINOSHITA, Mayumi, Ms.

Active
Marunouchi 1-Chome, Tokyo100-6525
Born November 1986
Director
Appointed 22 Aug 2025

NAKAMIYA, Yuji

Active
Marunouchi 1-Chome, Tokyo100-6525
Born March 1979
Director
Appointed 23 Apr 2024

KOBAYASHI, Yohei, Mr.

Resigned
Marunouchi 1-Chome, Tokyo 100-6525
Born December 1983
Director
Appointed 26 Apr 2023
Resigned 23 Apr 2024

OGAWA, Kenji

Resigned
Marunouchi 1-Chome, Tokyo100-6525
Born February 1975
Director
Appointed 23 Apr 2024
Resigned 22 Aug 2025

SAWADA, Kunihiro

Resigned
Marunouchi 1-Chome, Tokyo
Born March 1964
Director
Appointed 02 Oct 2018
Resigned 09 Mar 2021

SHINADA, Hayato

Resigned
Marunouchi 1-Chome, Tokyo
Born March 1970
Director
Appointed 02 Oct 2018
Resigned 26 Apr 2023

TAMATE, Keiro

Resigned
-1, Marunouchi 1-Chome, Chiyoda-Ku
Born December 1983
Director
Appointed 09 Mar 2021
Resigned 22 Aug 2022

YAMAMOTO, Daisuke, Mr.

Resigned
Marunouchi 1-Chome, Tokyo 100-6525
Born November 1984
Director
Appointed 26 Apr 2023
Resigned 23 Apr 2024

YOSHIDA, Hiroshi

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1983
Director
Appointed 22 Aug 2022
Resigned 26 Apr 2023

Persons with significant control

1

Marunouchi 1-Chome, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 March 2025
SH19Statement of Capital
Legacy
12 March 2025
SH20SH20
Legacy
12 March 2025
CAP-SSCAP-SS
Resolution
12 March 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 March 2024
SH19Statement of Capital
Legacy
14 March 2024
CAP-SSCAP-SS
Legacy
14 March 2024
SH20SH20
Resolution
14 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Legacy
30 August 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 March 2022
SH19Statement of Capital
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 September 2021
SH19Statement of Capital
Legacy
3 September 2021
SH20SH20
Legacy
3 September 2021
CAP-SSCAP-SS
Resolution
3 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Incorporation Company
2 October 2018
NEWINCIncorporation