MWB EXECUTIVE CENTRES LIMITED
Overview
Company Name | MWB EXECUTIVE CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05320651 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MWB EXECUTIVE CENTRES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MWB EXECUTIVE CENTRES LIMITED located?
Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWB EXECUTIVE CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
FINLAW 471 LIMITED | Dec 23, 2004 | Dec 23, 2004 |
What are the latest accounts for MWB EXECUTIVE CENTRES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MWB EXECUTIVE CENTRES LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for MWB EXECUTIVE CENTRES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 10, 2023 | 1 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Registration of charge 053206510004, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Who are the officers of MWB EXECUTIVE CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | Ceo | 323759890001 | ||||||||
PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | Chief Operating Officer | 324052590001 | ||||||||
BARTLETT, John Charles Harold | Secretary | Tilford Road GU9 8HX Farnham Greenhayes Surrey | British | 138455430001 | ||||||||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
CITY GROUP P.L.C. | Secretary | City Road EC1Y 2AG London 30 England |
| 135107300001 | ||||||||||
FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||||||
ASPLAND ROBINSON, Richard | Director | Greenings Farm Stocks Road Aldbury HP23 5RX Tring | England | British | Company Director | 82808720001 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
BLURTON, Andrew Francis | Director | West Garden Place Kendal St W2 2AQ London 1 | England | British | Company Director | 174179990001 | ||||||||
BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | Company Director | 53724380001 | ||||||||
DONNE, Celia Mary Barbara | Director | Bath Road SL1 4DX Slough 268 Berkshire Uk | United Kingdom | British | Director | 176194980001 | ||||||||
FUCHS, Nicola Claire Gummer | Director | The Ridings 3 Manor Farm Road, Great Billing NN3 9EB Northampton Northamptonshire | British | Manager | 49649810004 | |||||||||
GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | Accountant | 139640170001 | ||||||||
LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Chief Operating Officer | 197301770002 | ||||||||
MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | Ceo | 190653350001 | ||||||||
PANKHANIA, Keval | Director | Wadham Gardens UB6 0BS Greenford 132 Middlesex | England | British | Accountant | 92137050001 | ||||||||
REGAN, Timothy Sean James Donovan | Director | Bath Road SL1 4DX Slough 268 Berkshire Uk | England | British | Company Secretary | 67766590009 | ||||||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 | United Kingdom | British | Director | 121710890001 | ||||||||
SPENCER, John Robert | Director | West Garden Place Kendal Street W2 2AQ London 1 Gb | England | British | Chief Executive | 224106130001 | ||||||||
FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Who are the persons with significant control of MWB EXECUTIVE CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX Jersey 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0