MPT GLASGOW LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMPT GLASGOW LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05783442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MPT GLASGOW LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MPT GLASGOW LTD located?

    Registered Office Address
    Floor 6 61 Curzon Street
    W1J 8PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MPT GLASGOW LTD?

    Previous Company Names
    Company NameFromUntil
    GHG 3 (ROSS HALL HOSPITAL) LIMITEDNov 07, 2006Nov 07, 2006
    PANTOMIME PROPCO 3 LIMITEDJul 10, 2006Jul 10, 2006
    PANTOMIME PROPCO 3 LIMITEDApr 18, 2006Apr 18, 2006

    What are the latest accounts for MPT GLASGOW LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MPT GLASGOW LTD?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for MPT GLASGOW LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with updates

    4 pagesCS01

    Termination of appointment of Stephanie Carroll Hamner as a director on Nov 13, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2025

    • Capital: GBP 107
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 03/06/2025
    RES13

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Katie Mae Williams as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Charles Salmon as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Conor O’Donnell as a director on Jul 31, 2024

    2 pagesAP01

    Notification of Mpt Uk Property Holdings a Limited as a person with significant control on May 16, 2024

    2 pagesPSC02

    Cessation of Mpt Uk Property Holdings Limited as a person with significant control on May 16, 2024

    1 pagesPSC07

    Cessation of Medical Properties Trust, Inc. as a person with significant control on Jun 19, 2023

    1 pagesPSC07

    Notification of Mpt Uk Property Holdings Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC02

    Registration of charge 057834420019, created on May 24, 2024

    17 pagesMR01

    Registration of charge 057834420020, created on May 27, 2024

    14 pagesMR01

    Registration of charge 057834420018, created on May 24, 2024

    83 pagesMR01

    Who are the officers of MPT GLASGOW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, James Kevin
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United StatesAmerican266091200001
    O’DONNELL, Conor
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomIrish325703150001
    SALMON, Charles
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomBritish325705050001
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Secretary
    64 Lillieshall Road
    SW4 0LP London
    British112155980001
    SMITH, Christoffel
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    Secretary
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    British113072260001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    CITCO MANAGEMENT (UK) LIMITED
    York Place
    EH1 3EB Edinburgh
    15-19
    Scotland
    Secretary
    York Place
    EH1 3EB Edinburgh
    15-19
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number02656801
    74414520001
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Secretary
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number07777299
    182150210002
    PRAXIS SECRETARIES (UK) LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    Identification TypeUK Limited Company
    Registration Number11011383
    239066140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER-LOMAX, James Joshua
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    Director
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    United KingdomBritish261552700001
    BLANK, Jason Marshall
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish168014170001
    BLANK, Jason Marshall
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    Director
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    American113036940001
    BONINELLI, Italia
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    Director
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    South African113712420001
    COLE, Brian Roy
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    EnglandBritish174237830001
    COLLIER, Stephen John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish18350160001
    DA COSTA, Melanie Sandra Fernandes
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African149453860001
    DAVIS, Ingrid Marion
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    Director
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    South African114245720001
    DUGGINS, David
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish179635470001
    DYSON, Steven Lewis
    c/o Simmons & Simmons Llp
    One Ropemaker Street
    EC2Y 9SS London
    Citypoint
    United Kingdom
    Director
    c/o Simmons & Simmons Llp
    One Ropemaker Street
    EC2Y 9SS London
    Citypoint
    United Kingdom
    United KingdomBritish101370280002
    FIRMAN, Vaughan Erris
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African138091940001
    FRIEDLAND, Richard Harold, Dr
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African113140810001
    GIBSON, Keith Norman
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    South AfricaSouth African167976070001
    HAMNER, Stephanie Carroll
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Director
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    United KingdomAmerican291235040001
    JAMMINE, Azar Paul Hindelly, Dr
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    South AfricaSouth African167975930001
    JONES, Ian Martin Lloyd
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish114746480001
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritish114746480001
    KING, Christopher
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish77423330002
    KUSCUS, Martin John
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    South AfricaSouth African167976190001
    LEVIN, Hymie Reuvin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African113182440002
    LIVINGSTONE, Richard John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish156147470001
    MANN, Muhammad Khawar Amin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish112155980002
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Director
    64 Lillieshall Road
    SW4 0LP London
    British112155980001
    MARKS, David Benjamin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish141674900001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South African113141300001

    Who are the persons with significant control of MPT GLASGOW LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mpt Uk Property Holdings A Limited
    Curzon Street
    Floor 6
    W1J 8PD London
    61
    England
    May 16, 2024
    Curzon Street
    Floor 6
    W1J 8PD London
    61
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom (England And Wales)
    Registration Number15612851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mpt Uk Property Holdings Limited
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Jun 19, 2023
    61 Curzon Street
    W1J 8PD London
    Floor 6
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number14819145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Medical Properties Trust, Inc.
    Urban Center Drive
    Suite 501
    Birmingham, Al 35242
    1000
    United States
    Jan 08, 2020
    Urban Center Drive
    Suite 501
    Birmingham, Al 35242
    1000
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityGeneral Corporation Law Of Maryland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hospital Topco Limited
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Apr 06, 2016
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number9274988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hospital Midco S.A R.L.
    Boulevard De La Petrusse
    L-2330 Luxembourg
    128
    Luxembourg
    Apr 06, 2016
    Boulevard De La Petrusse
    L-2330 Luxembourg
    128
    Luxembourg
    Yes
    Legal FormPrivate Limited Liability Corporate Entity
    Country RegisteredLuxembourg
    Legal AuthorityS.A R.L.
    Place RegisteredTrade And Companies Register In Luxembourg
    Registration NumberB191786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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