MPG ST KATHARINE NOMINEE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MPG ST KATHARINE NOMINEE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MPG ST KATHARINE NOMINEE LIMITED was incorporated 13 years ago on 17/05/2011 and has the registered number: 07637365. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MPG ST KATHARINE NOMINEE LIMITED was incorporated 13 years ago on 17/05/2011 and has the registered number: 07637365. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MPG ST KATHARINE NOMINEE LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 BISHOPSGATE OGIER OFFICE 1936
LONDON
EC2N 4AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LIM CHUAN CHENG | Jan 1977 | Singaporean | Director | 2023-03-09 | CURRENT |
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED | Corporate Secretary | 2023-03-09 | CURRENT | ||
MR EIK SHENG KWEK | Jun 1981 | Singaporean | Director | 2023-03-09 | CURRENT |
MR NEIL ANDREW MCGINTY | Sep 1971 | British | Director | 2023-03-09 | CURRENT |
MR DAVID BENJAMIN RIDGWELL | May 1966 | British | Director | 2023-03-09 | CURRENT |
MR STUART WATSON | Jun 1988 | British | Director | 2023-11-23 | CURRENT |
JAYNE ELIZABETH SCHNIDER | Sep 1970 | British | Director | 2011-05-17 UNTIL 2011-05-18 | RESIGNED |
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2016-05-24 UNTIL 2019-11-15 | RESIGNED |
MR NICHOLAS MARK LESLAU | Aug 1959 | British | Director | 2011-05-18 UNTIL 2014-08-18 | RESIGNED |
MR JAMES ROBERT LOCK | Jan 1976 | British | Director | 2015-02-26 UNTIL 2017-02-28 | RESIGNED |
MR RAYMOND MARQUIS | Nov 1965 | British | Director | 2019-11-15 UNTIL 2020-04-17 | RESIGNED |
MR FARHAD MAWJI-KARIM | Jan 1969 | British | Director | 2014-08-18 UNTIL 2017-02-28 | RESIGNED |
MR DAVID ROBERT MCCLURE | Jun 1978 | British | Director | 2014-08-18 UNTIL 2016-05-24 | RESIGNED |
MRS EMMA JANE MORTON | Apr 1980 | British | Director | 2019-11-15 UNTIL 2021-07-30 | RESIGNED |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2014-08-18 UNTIL 2015-02-26 | RESIGNED |
MS REBECCA LOUISE TAYLOR | Sep 1986 | New Zealander | Director | 2021-07-16 UNTIL 2022-03-14 | RESIGNED |
MR TIMOTHY JAMES EVANS | Oct 1969 | British | Director | 2011-05-18 UNTIL 2014-08-18 | RESIGNED |
MISS SANDRA LOUISE GUMM | Sep 1966 | Australian | Director | 2011-05-18 UNTIL 2014-08-18 | RESIGNED |
SANDRA LOUISE GUMM | Secretary | 2011-05-18 UNTIL 2014-08-18 | RESIGNED | ||
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2011-05-17 UNTIL 2011-05-18 | RESIGNED | ||
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2020-04-17 UNTIL 2023-03-09 | RESIGNED |
MR CHRISTOPHER STUART DAY | May 1979 | Australian | Director | 2023-03-09 UNTIL 2023-11-23 | RESIGNED |
HUNTSMOOR LIMITED | Corporate Director | 2011-05-17 UNTIL 2011-05-18 | RESIGNED | ||
MR SIMON DAVID AUSTIN DAVIES | Aug 1976 | British | Director | 2017-02-28 UNTIL 2023-03-09 | RESIGNED |
MR JOSE GABRIEL CABALLERO MARTINEZ | Jun 1981 | Spanish | Director | 2022-03-14 UNTIL 2023-03-09 | RESIGNED |
MR PHILIP MICHAEL BROWN | Sep 1960 | British | Director | 2011-05-18 UNTIL 2014-08-18 | RESIGNED |
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2017-02-28 UNTIL 2019-07-01 | RESIGNED |
MISS CORAL SUZANNE BIDEL | Sep 1983 | British | Director | 2019-07-01 UNTIL 2020-01-31 | RESIGNED |
MR PANAYOT KOSTADINOV VASILEV | May 1976 | Bulgarian | Director | 2017-02-28 UNTIL 2019-11-15 | RESIGNED |
MR CHRISTOPHER MICHAEL WARNES | Feb 1977 | British | Director | 2017-02-28 UNTIL 2020-01-31 | RESIGNED |
MR DUNCAN ALAN SCOTT | Aug 1992 | British | Director | 2022-03-14 UNTIL 2023-03-09 | RESIGNED |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2011-05-17 UNTIL 2011-05-18 | RESIGNED | ||
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2014-08-18 UNTIL 2020-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Allen Schwarzman | 2021-11-23 - 2023-03-06 | 2/1947 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
The Blackstone Group Limited Partnership | 2019-11-25 - 2021-11-23 | New York | Significant influence or control as firm | |
Mpg Opco Limited | 2019-05-03 - 2019-11-25 | London | Significant influence or control | |
Mr Stephen Allen Schwarzman | 2018-10-30 - 2019-05-03 | 2/1947 | New York | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MPG ST KATHARINE NOMINEE LIMITED | 2023-09-30 | 31-12-2022 | £1 equity |
Dormant Company Accounts - MPG ST KATHARINE NOMINEE LIMITED | 2022-10-01 | 31-12-2021 | £1 equity |
Dormant Company Accounts - MPG ST KATHARINE NOMINEE LIMITED | 2021-10-01 | 31-12-2020 | £1 equity |
Dormant Company Accounts - MPG ST KATHARINE NOMINEE LIMITED | 2020-12-25 | 31-12-2019 | £1 equity |
Dormant Company Accounts - MPG ST KATHARINE NOMINEE LIMITED | 2019-09-10 | 31-12-2018 | £1 equity |
Dormant Company Accounts - MPG ST KATHARINE NOMINEE LIMITED | 2016-06-25 | 31-12-2015 | £1 equity |