MPG ST KATHARINE GP LIMITED - LONDON


Company Profile Company Filings

Overview

MPG ST KATHARINE GP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MPG ST KATHARINE GP LIMITED was incorporated 13 years ago on 17/05/2011 and has the registered number: 07637373. The accounts status is SMALL and accounts are next due on 31/12/2023.

MPG ST KATHARINE GP LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

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
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
MR MARK LIM CHUAN CHENG Jan 1977 Singaporean Director 2023-03-09 CURRENT
MISS SANDRA LOUISE GUMM Sep 1966 Australian 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
MATTHEW JAMES LUTZ Oct 1970 American Director 2012-01-31 UNTIL 2014-08-18 RESIGNED
MR RAYMOND MARQUIS Nov 1965 British Director 2019-11-15 UNTIL 2020-04-17 RESIGNED
MR FARHAD MAWJI-KARIM Jan 1969 British Director 2014-09-23 UNTIL 2017-02-28 RESIGNED
MR DAVID ROBERT MCCLURE Jun 1978 British Director 2014-09-23 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 2014-09-23 UNTIL 2015-02-26 RESIGNED
JAYNE ELIZABETH SCHNIDER Sep 1970 British Director 2011-05-17 UNTIL 2011-05-18 RESIGNED
MR DUNCAN ALAN SCOTT Aug 1992 British Director 2022-03-14 UNTIL 2023-03-09 RESIGNED
MR TIMOTHY JAMES EVANS Oct 1969 British Director 2011-05-18 UNTIL 2011-06-23 RESIGNED
MS GEMMA NANDITA KATAKY Sep 1983 British Director 2020-04-17 UNTIL 2023-03-09 RESIGNED
SANDRA LOUISE GUMM Secretary 2011-05-18 UNTIL 2014-08-18 RESIGNED
HUNTSMOOR LIMITED Corporate Director 2011-05-17 UNTIL 2011-05-18 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Director 2011-05-17 UNTIL 2011-05-18 RESIGNED
MR NICHOLAS MARK LESLAU Aug 1959 British Director 2011-05-18 UNTIL 2014-08-18 RESIGNED
MS GEMMA NANDITA KATAKY Sep 1983 British Director 2016-05-24 UNTIL 2019-11-15 RESIGNED
APEX GROUP SECRETARIES (UK) LIMITED Corporate Secretary 2014-09-23 UNTIL 2020-01-31 RESIGNED
MS REBECCA LOUISE TAYLOR Sep 1986 New Zealander Director 2021-07-16 UNTIL 2022-03-14 RESIGNED
MR CHRISTOPHER STUART DAY May 1979 Australian Director 2023-03-09 UNTIL 2023-11-23 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
ARI TATOS Jul 1959 Belgian Director 2011-06-24 UNTIL 2012-01-31 RESIGNED
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2011-05-17 UNTIL 2011-05-18 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 2019-05-02 - 2019-11-25 London   Significant influence or control
Mr Stephen Allen Schwarzman 2018-10-30 - 2018-10-30 2/1947 New York   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
SKIL THREE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SKIL FOUR LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MPG ST KATHARINE NOMINEE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MPG ST KATHARINE NOMINEE TWO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SKD MARINA LIMITED LONDON ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
MAX OFFICE (SKD) GENERAL PARTNER LTD LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MORDEN WHARF LIMITED LOUGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
CDL GALLIARD GRAND GP LIMITED LOUGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HSRE CROSSLANE (COVENTRY) LIMITED ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
HSRE CROSSLANE (LEEDS) LIMITED ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
KING'S TANGLIN SHOPPING PTE. LTD SINGAPORE SINGAPORE Active NO ACCOUNTS FILED None Supplied
BEAUMONT PROPERTIES LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
JAYLAND PROPERTIES LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
MELVALE HOLDINGS LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
TRENTWORTH PROPERTIES LIMITED ST. HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
FINITE PROPERTIES INVESTMENT LIMITED ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
NORTHGATE INVESTMENTS LIMITED ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
WHITE CITY INVESTMENTS LIMITED ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
MPG ST KATHARINE GP LIMITED 2024-03-26 31-12-2022 £144,723 equity
Dormant Company Accounts - MPG ST KATHARINE GP LIMITED 2022-10-01 31-12-2021 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKWOOD GLOBAL ASSETS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OGIER SHARED SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CALICO CAPITAL NOMINEES LIMITED LONDON ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
TOP TIER CAPITAL PARTNERS (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
ARISE P&L GABON LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
AXE TRADER FIRM LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services
AXE TRADERHUB LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services
AXE TRADER LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
O'MELVENY & MYERS LLP LONDON ENGLAND Active SMALL None Supplied
OGIER (UK) LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied