MPT GLASGOW LTD
Overview
| Company Name | MPT GLASGOW LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05783442 |
| 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 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 Address | No |
What were the previous names of MPT GLASGOW LTD?
| Company Name | From | Until |
|---|---|---|
| GHG 3 (ROSS HALL HOSPITAL) LIMITED | Nov 07, 2006 | Nov 07, 2006 |
| PANTOMIME PROPCO 3 LIMITED | Jul 10, 2006 | Jul 10, 2006 |
| PANTOMIME PROPCO 3 LIMITED | Apr 18, 2006 | Apr 18, 2006 |
What are the latest accounts for MPT GLASGOW LTD?
| 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 MPT GLASGOW LTD?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for MPT GLASGOW LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Carroll Hamner as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 09, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Katie Mae Williams as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Charles Salmon as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Conor O’Donnell as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Notification of Mpt Uk Property Holdings a Limited as a person with significant control on May 16, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Mpt Uk Property Holdings Limited as a person with significant control on May 16, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Medical Properties Trust, Inc. as a person with significant control on Jun 19, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mpt Uk Property Holdings Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC02 | ||||||||||
Registration of charge 057834420019, created on May 24, 2024 | 17 pages | MR01 | ||||||||||
Registration of charge 057834420020, created on May 27, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 057834420018, created on May 24, 2024 | 83 pages | MR01 | ||||||||||
Who are the officers of MPT GLASGOW LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANNA, James Kevin | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United States | American | 266091200001 | |||||||||
| O’DONNELL, Conor | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | Irish | 325703150001 | |||||||||
| SALMON, Charles | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | British | 325705050001 | |||||||||
| MANN, Muhammad Khawar Amin | Secretary | 64 Lillieshall Road SW4 0LP London | British | 112155980001 | ||||||||||
| SMITH, Christoffel | Secretary | 4 Horton Crescent Livingstone Park KT19 8AA Epsom Surrey | British | 113072260001 | ||||||||||
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||||||
| CITCO MANAGEMENT (UK) LIMITED | Secretary | York Place EH1 3EB Edinburgh 15-19 Scotland |
| 74414520001 | ||||||||||
| MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | Forth Street EH1 3LH Edinburgh 20 Scotland |
| 182150210002 | ||||||||||
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London 1st Floor, Senator House England |
| 239066140001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARBER-LOMAX, James Joshua | Director | 1 Lumley Street W1K 6JE London 5th Floor England | United Kingdom | British | 261552700001 | |||||||||
| BLANK, Jason Marshall | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 168014170001 | |||||||||
| BLANK, Jason Marshall | Director | The Manor House Lower Woodford SP3 5NL Salisbury | American | 113036940001 | ||||||||||
| BONINELLI, Italia | Director | 5 Constance Road Bedfordview Gauteng 2007 South Africa | South African | 113712420001 | ||||||||||
| COLE, Brian Roy | Director | Albemarle Street W1S 4HQ London 7 England | England | British | 174237830001 | |||||||||
| COLLIER, Stephen John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 18350160001 | |||||||||
| DA COSTA, Melanie Sandra Fernandes | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 149453860001 | |||||||||
| DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | 114245720001 | ||||||||||
| DUGGINS, David | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 179635470001 | |||||||||
| DYSON, Steven Lewis | Director | c/o Simmons & Simmons Llp One Ropemaker Street EC2Y 9SS London Citypoint United Kingdom | United Kingdom | British | 101370280002 | |||||||||
| FIRMAN, Vaughan Erris | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 138091940001 | |||||||||
| FRIEDLAND, Richard Harold, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 113140810001 | |||||||||
| GIBSON, Keith Norman | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | 167976070001 | |||||||||
| HAMNER, Stephanie Carroll | Director | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | United Kingdom | American | 291235040001 | |||||||||
| JAMMINE, Azar Paul Hindelly, Dr | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | 167975930001 | |||||||||
| JONES, Ian Martin Lloyd | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 114746480001 | |||||||||
| JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | 114746480001 | |||||||||
| KING, Christopher | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 77423330002 | |||||||||
| KUSCUS, Martin John | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | 167976190001 | |||||||||
| LEVIN, Hymie Reuvin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 113182440002 | |||||||||
| LIVINGSTONE, Richard John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 156147470001 | |||||||||
| MANN, Muhammad Khawar Amin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 112155980002 | |||||||||
| MANN, Muhammad Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | 112155980001 | ||||||||||
| MARKS, David Benjamin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 141674900001 | |||||||||
| NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | 113141300001 |
Who are the persons with significant control of MPT GLASGOW LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mpt Uk Property Holdings A Limited | May 16, 2024 | Curzon Street Floor 6 W1J 8PD London 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mpt Uk Property Holdings Limited | Jun 19, 2023 | 61 Curzon Street W1J 8PD London Floor 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medical Properties Trust, Inc. | Jan 08, 2020 | Urban Center Drive Suite 501 Birmingham, Al 35242 1000 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hospital Topco Limited | Apr 06, 2016 | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hospital Midco S.A R.L. | Apr 06, 2016 | Boulevard De La Petrusse L-2330 Luxembourg 128 Luxembourg | 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