MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED

MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED

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

    Company NameMWB EXECUTIVE CENTRES (GUILDFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06878953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED?

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

    Where is MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINLAW 605 LIMITEDApr 16, 2009Apr 16, 2009

    What are the latest accounts for MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Registration of charge 068789530002, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    11 pagesRP04CS01

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Cessation of Regus Plc as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Aug 31, 2017Clarification A second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 31/08/2017.

    Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016

    1 pagesAD01

    Who are the officers of MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritishCeo190653350001
    BARTLETT, John Charles Harold
    Tilford Road
    GU9 8HX Farnham
    Greenhayes
    Surrey
    Secretary
    Tilford Road
    GU9 8HX Farnham
    Greenhayes
    Surrey
    British138455430001
    CITY GROUP P.L.C.
    City Road
    EC1Y 2AG London
    30
    England
    Secretary
    City Road
    EC1Y 2AG London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    135107300001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    129822790001
    ASPLAND ROBINSON, Richard
    Greenings Farm
    Stocks Road Aldbury
    HP23 5RX Tring
    Director
    Greenings Farm
    Stocks Road Aldbury
    HP23 5RX Tring
    EnglandBritishDirector82808720001
    BLURTON, Andrew Francis
    West Garden Place
    Kendal St
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal St
    W2 2AQ London
    1
    England
    EnglandBritishCompany Director174179990001
    CLAYDON, Katherine Maria
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    Director
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    EnglandBritishChartered Secretary58204010001
    DONNE, Celia Mary Barbara
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    United KingdomBritishDirector176194980001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritishAccountant139640170001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritishChief Operating Officer197301770002
    PANKHANIA, Keval
    Wadham Gardens
    UB6 0BS Greenford
    132
    Middlesex
    Director
    Wadham Gardens
    UB6 0BS Greenford
    132
    Middlesex
    EnglandBritishAccountant92137050001
    REGAN, Timothy Sean James Donovan
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Uk
    EnglandBritishCompany Secretary67766590009
    SPENCER, John Robert
    West Garden Place
    Kendall Street
    W2 2AQ London
    1
    Gb
    Director
    West Garden Place
    Kendall Street
    W2 2AQ London
    1
    Gb
    EnglandBritishChief Executive224106130001

    Who are the persons with significant control of MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    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.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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.
    Mwb Executive Centres (Holdings) Limited
    Burwood Place
    W2 2UT London
    1
    Apr 06, 2016
    Burwood Place
    W2 2UT London
    1
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 31, 2020
    Delivered On Jan 18, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Genesis Finance S.a R.L.
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    A security agreement
    Created On Mar 22, 2013
    Delivered On Apr 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all of its assets, book debts, credit balances, interests in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments see image for full details.
    Persons Entitled
    • Pathway Finance Societe a Responsabilite Limitee
    Transactions
    • Apr 09, 2013Registration of a charge (MG01)

    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