MPG ST KATHARINE GP LIMITED
Overview
| Company Name | MPG ST KATHARINE GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07637373 |
| 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 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 Address | No |
What are the latest accounts for MPG ST KATHARINE GP 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 ST KATHARINE GP LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for MPG ST KATHARINE GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on May 02, 2025 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 46 pages | AA | ||
Director's details changed for Mr David Benjamin Ridgwell on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Andrew Mcginty on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Andrew Mcginty on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Eik Sheng Kwek on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Lim Chuan Cheng on Aug 01, 2024 | 2 pages | CH01 | ||
Appointment of Ogier Global (Uk) Limited as a secretary on Aug 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Dec 31, 2022 | 24 pages | AAMD | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Stuart Watson as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Stuart Day as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||
Appointment of Mr David Benjamin Ridgwell as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Lim Chuan Cheng as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher Stuart Day as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Eik Sheng Kwek as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Who are the officers of MPG ST KATHARINE GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGIER GLOBAL (UK) LIMITED | Secretary | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited United Kingdom |
| 306625390001 | ||||||||||||||
| CHENG, Mark Lim Chuan | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | Singapore | Singaporean | 307103010001 | |||||||||||||
| KWEK, Eik Sheng | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | Singapore | Singaporean | 304495520001 | |||||||||||||
| MCGINTY, Neil Andrew | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | England | British | 88319900002 | |||||||||||||
| RIDGWELL, David Benjamin | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | England | British | 303552770001 | |||||||||||||
| WATSON, Stuart | Director | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited England | England | British | 260042290003 | |||||||||||||
| GUMM, Sandra Louise | Secretary | 10 Cork Street W1S 3NP London Pollen House | 160590470001 | |||||||||||||||
| OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED | Secretary | 3rd Floor JE4 9WG St Helier 44 Esplanade Jersey |
| 307068050001 | ||||||||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England |
| 175738460001 | ||||||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||||||
| BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 179297460002 | |||||||||||||
| BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | 225343320001 | |||||||||||||
| BROWN, Philip Michael | Director | 10 Cork Street W1S 3NP London Pollen House | United Kingdom | British | 191384330001 | |||||||||||||
| CABALLERO MARTINEZ, Jose Gabriel | Director | St. James's Square SW1Y 4LB London 12 England | England | Spanish | 293699030001 | |||||||||||||
| DAVIES, Simon David Austin | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 197508390001 | |||||||||||||
| DAY, Christopher Stuart | Director | Ogier Offices 1936 19th Floor EC2N 4AG London 100 Bishopsgate England | England | Australian | 279091330002 | |||||||||||||
| EVANS, Timothy James | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 104934670002 | |||||||||||||
| GUMM, Sandra Louise | Director | 10 Cork Street W1S 3NP London Pollen House | England | Australian | 57113450003 | |||||||||||||
| KATAKY, Gemma Nandita | Director | St. James's Square SW1Y 4LB London 12 England | England | British | 208442910001 | |||||||||||||
| KATAKY, Gemma Nandita | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | 208442910001 | |||||||||||||
| LESLAU, Nicholas Mark | Director | 10 Cork Street W1S 3NP London Pollen House | United Kingdom | British | 6815470021 | |||||||||||||
| LOCK, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | 195412690001 | |||||||||||||
| LUTZ, Matthew James | Director | Stonewall Drive Nicholasville Kentucky 101 40356 Usa | Kentucky Usa | American | 167935790001 | |||||||||||||
| MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | 243770520001 | |||||||||||||
| MAWJI-KARIM, Farhad | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | 166000930001 | |||||||||||||
| MCCLURE, David Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | 136660580003 | |||||||||||||
| MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | 264422520001 | |||||||||||||
| PEGLER, Michael John | Director | 10 Cork Street W1S 3NP London Pollen House England | England | British | 113065790004 | |||||||||||||
| SCHNIDER, Jayne Elizabeth | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 125660760002 | |||||||||||||
| SCOTT, Duncan Alan | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 289446510001 | |||||||||||||
| TATOS, Ari | Director | Conduit Street W1S 2YZ London 56 Great Britain | Switzerland | Belgian | 162291070001 | |||||||||||||
| TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 England | England | New Zealander | 285893980001 | |||||||||||||
| VASILEV, Panayot Kostadinov | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | Bulgarian | 206224490001 | |||||||||||||
| WARNES, Christopher Michael | Director | St. James's Square SW1Y 4LB London 12 England | England | British | 222731770001 | |||||||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 |
Who are the persons with significant control of MPG ST KATHARINE GP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | 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 Blackstone Group Limited Partnership | Nov 25, 2019 | Park Avenue NY 10154 New York 345 United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mpg Opco Limited | May 02, 2019 | Palmer Street SW1H 0AD London 21 England | 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 ST KATHARINE GP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2023 | 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 | |
| May 17, 2017 | 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