MPG ST KATHARINE GP LIMITED

MPG ST KATHARINE GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMPG ST KATHARINE GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07637373
    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 MPG ST KATHARINE GP LIMITED?

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

    Where is MPG ST KATHARINE GP LIMITED located?

    Registered Office Address
    C/O Ogier Global (Uk) Limited 4th Floor
    3 St Helen's Place
    EC3A 6AB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPG ST KATHARINE GP LIMITED?

    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 MPG ST KATHARINE GP LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for MPG ST KATHARINE GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on May 02, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    46 pagesAA

    Director's details changed for Mr David Benjamin Ridgwell on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Mcginty on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Mcginty on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Eik Sheng Kwek on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Lim Chuan Cheng on Aug 01, 2024

    2 pagesCH01

    Appointment of Ogier Global (Uk) Limited as a secretary on Aug 01, 2024

    2 pagesAP04

    Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on Aug 01, 2024

    1 pagesTM02

    Registered office address changed from 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on Aug 15, 2024

    1 pagesAD01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2022

    24 pagesAAMD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Stuart Watson as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Christopher Stuart Day as a director on Nov 23, 2023

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Cessation of Stephen Allen Schwarzman as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Appointment of Mr David Benjamin Ridgwell as a director on Mar 09, 2023

    2 pagesAP01

    Appointment of Mr Mark Lim Chuan Cheng as a director on Mar 09, 2023

    2 pagesAP01

    Appointment of Mr Christopher Stuart Day as a director on Mar 09, 2023

    2 pagesAP01

    Appointment of Mr Eik Sheng Kwek as a director on Mar 09, 2023

    2 pagesAP01

    Who are the officers of MPG ST KATHARINE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGIER GLOBAL (UK) LIMITED
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Secretary
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12248926
    306625390001
    CHENG, Mark Lim Chuan
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    Director
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    SingaporeSingaporean307103010001
    KWEK, Eik Sheng
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    Director
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    SingaporeSingaporean304495520001
    MCGINTY, Neil Andrew
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    Director
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    EnglandBritish88319900002
    RIDGWELL, David Benjamin
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    Director
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    EnglandBritish303552770001
    WATSON, Stuart
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    Director
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    England
    EnglandBritish260042290003
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    Secretary
    10 Cork Street
    W1S 3NP London
    Pollen House
    160590470001
    OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED
    3rd Floor
    JE4 9WG St Helier
    44 Esplanade
    Jersey
    Secretary
    3rd Floor
    JE4 9WG St Helier
    44 Esplanade
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number124131
    307068050001
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BIDEL, Coral Suzanne
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish225343320001
    BROWN, Philip Michael
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    United KingdomBritish191384330001
    CABALLERO MARTINEZ, Jose Gabriel
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandSpanish293699030001
    DAVIES, Simon David Austin
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish197508390001
    DAY, Christopher Stuart
    Ogier Offices 1936
    19th Floor
    EC2N 4AG London
    100 Bishopsgate
    England
    Director
    Ogier Offices 1936
    19th Floor
    EC2N 4AG London
    100 Bishopsgate
    England
    EnglandAustralian279091330002
    EVANS, Timothy James
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    EnglandAustralian57113450003
    KATAKY, Gemma Nandita
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritish208442910001
    KATAKY, Gemma Nandita
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish208442910001
    LESLAU, Nicholas Mark
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    United KingdomBritish6815470021
    LOCK, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish195412690001
    LUTZ, Matthew James
    Stonewall Drive
    Nicholasville
    Kentucky
    101
    40356
    Usa
    Director
    Stonewall Drive
    Nicholasville
    Kentucky
    101
    40356
    Usa
    Kentucky UsaAmerican167935790001
    MARQUIS, Raymond Annel
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritish243770520001
    MAWJI-KARIM, Farhad
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish166000930001
    MCCLURE, David Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish136660580003
    MORTON, Emma Jane
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritish264422520001
    PEGLER, Michael John
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    EnglandBritish113065790004
    SCHNIDER, Jayne Elizabeth
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish125660760002
    SCOTT, Duncan Alan
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish289446510001
    TATOS, Ari
    Conduit Street
    W1S 2YZ London
    56
    Great Britain
    Director
    Conduit Street
    W1S 2YZ London
    56
    Great Britain
    SwitzerlandBelgian162291070001
    TAYLOR, Rebecca Louise
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandNew Zealander285893980001
    VASILEV, Panayot Kostadinov
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBulgarian206224490001
    WARNES, Christopher Michael
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritish222731770001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001

    Who are the persons with significant control of MPG ST KATHARINE GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Ogier Office 1936
    19th Floor
    EC2N 4AG London
    100 Bishopsgate
    England
    Nov 23, 2021
    Ogier Office 1936
    19th Floor
    EC2N 4AG London
    100 Bishopsgate
    England
    Yes
    Nationality: American
    Country of Residence: United States
    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.
    The Blackstone Group Limited Partnership
    Park Avenue
    NY 10154 New York
    345
    United States
    Nov 25, 2019
    Park Avenue
    NY 10154 New York
    345
    United States
    Yes
    Legal FormLimited Partnership
    Legal AuthorityUniform Partnership Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mpg Opco Limited
    Palmer Street
    SW1H 0AD London
    21
    England
    May 02, 2019
    Palmer Street
    SW1H 0AD London
    21
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MPG ST KATHARINE GP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 17, 2017Oct 30, 2018The 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