MP HOLDINGS 2016 LIMITED - LONDON
Company Profile | Company Filings |
Overview
MP HOLDINGS 2016 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MP HOLDINGS 2016 LIMITED was incorporated 8 years ago on 09/03/2016 and has the registered number: 10053972. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MP HOLDINGS 2016 LIMITED was incorporated 8 years ago on 09/03/2016 and has the registered number: 10053972. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MP HOLDINGS 2016 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
4TH FLOOR ST ALBANS HOUSE
LONDON
SW1Y 4QX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR LEWIS HEATHCOTE | May 1965 | British | Director | 2016-03-09 | CURRENT |
MR MARTIN LEWIS HEATHCOTE | May 1995 | British | Director | 2020-11-09 | CURRENT |
MR RICHARD JOHN HALL | May 1969 | British | Director | 2018-12-12 | CURRENT |
MR DAVID JONATHAN FARRANT | Oct 1969 | British | Director | 2021-07-01 | CURRENT |
MR ANTONY JOHN TUFNELL PARSON | Oct 1950 | British | Director | 2016-03-09 UNTIL 2018-12-12 | RESIGNED |
MR NICHOLAS JOHN HOPPER | Jan 1954 | British | Director | 2020-11-09 UNTIL 2021-06-30 | RESIGNED |
MR CHRISTOPHER DEREK HALL | Jan 1958 | British | Director | 2016-03-09 UNTIL 2020-07-31 | RESIGNED |
MR STUART BUTLER-GALLIE | Mar 1964 | British | Director | 2016-03-09 UNTIL 2020-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pit Properties Limited | 2016-06-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Trevor Heathcote Llp | 2016-06-30 | Ashford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |