MPG FINCO LIMITED
Overview
Company Name | MPG FINCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07458411 |
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 MPG FINCO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MPG FINCO LIMITED located?
Registered Office Address | C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street SW1E 5LB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MPG FINCO LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 527 LIMITED | Dec 02, 2010 | Dec 02, 2010 |
What are the latest accounts for MPG FINCO 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 MPG FINCO LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for MPG FINCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Appointment of Mr Adam Beech Penney as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Bradley Underwood as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Duncan Alan Scott as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on May 31, 2024 | 2 pages | AP04 | ||
Appointment of Jennifer Lambkin as a director on May 31, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Oct 24, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Mr Jose Gabriel Caballero Martinez as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Duncan Alan Scott as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Louise Taylor as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Cessation of The Blackstone Group L.P as a person with significant control on Nov 23, 2021 | 1 pages | PSC07 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Nov 23, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Emma Jane Morton as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Who are the officers of MPG FINCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England |
| 257041080001 | ||||||||||
DAVIES, Simon David Austin | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Director | 197508390001 | ||||||||
PENNEY, Adam Beech | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South England | England | British | Director | 322957710001 | ||||||||
UNDERWOOD, Steven Bradley | Director | 32 London Bridge Street SE1 9SG London Level 19 England | England | British | Company Secretary | 298322730001 | ||||||||
MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London 21 England |
| 175738460001 | ||||||||||
BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Company Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building | England | British | Director | 225343320001 | ||||||||
BROWN, Philip Michael | Director | 18 Cavendish Square W1G 0PJ London Cavendish House | United Kingdom | British | None | 191384330001 | ||||||||
CABALLERO MARTINEZ, Jose Gabriel | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | England | Spanish | Vice President | 293699030001 | ||||||||
CONNON, Roger Gordon | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Aberdeenshire | United Kingdom | British | Solicitor | 151065720001 | ||||||||
EVANS, Timothy James | Director | 18 Cavendish Square W1G 0PJ London Cavendish House | United Kingdom | British | Chartered Surveyor | 104934670002 | ||||||||
GUMM, Sandra Louise | Director | Cavendish Square W1G 0PJ London 18 | England | Australian | Chartered Accountant | 57113450003 | ||||||||
KATAKY, Gemma Nandita | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Managing Director | 208442910001 | ||||||||
KATAKY, Gemma Nandita | Director | 21 Palmer Street SW1H 0AD London Asticus Building | England | British | Director | 208442910001 | ||||||||
LAMBKIN, Jennifer Elizabeth | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | United Kingdom | British | Director | 308207180001 | ||||||||
LESLAU, Nicholas Mark | Director | 18 Cavendish Square W1G 0PJ London Cavendish House | United Kingdom | British | Chartered Surveyor | 6815470021 | ||||||||
LOCK, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director | 195412690001 | ||||||||
MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | Financial Director | 243770520001 | ||||||||
MAWJI-KARIM, Farhad | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director And Coo | 166000930001 | ||||||||
MCCLURE, David Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Investment Manager | 136660580003 | ||||||||
MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | Senior Financial Controller | 264422520001 | ||||||||
PEGLER, Michael John | Director | 10 Cork Street W1S 3NP London Pollen House Uk | England | British | Managing Director | 113065790004 | ||||||||
RUTHERFORD, John Arthur Thomas | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Aberdeenshire | United Kingdom | British | Solicitor | 151065730001 | ||||||||
SCOTT, Duncan Alan | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | United Kingdom | British | Director | 289446510001 | ||||||||
TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 England | England | New Zealander | Vice President | 285893980001 | ||||||||
VASILEV, Panayot Kostadinov | Director | 21 Palmer Street SW1H 0AD London Asticus Building | United Kingdom | Bulgarian | Director | 206224490001 | ||||||||
WARNES, Christopher Michael | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Director | 222731770001 |
Who are the persons with significant control of MPG FINCO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | Nov 23, 2021 | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
The Blackstone Group L.P | Oct 31, 2019 | Park Avenue 10154 New York 345 United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Stephen Allen Schwarzman | Oct 30, 2018 | 345 Park Avenue NY 10154 New York The Blackstone Group L.P United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for MPG FINCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 02, 2016 | Oct 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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