MPORIUM GROUP PLC
Overview
| Company Name | MPORIUM GROUP PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 08696120 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MPORIUM GROUP PLC?
- Business and domestic software development (62012) / Information and communication
Where is MPORIUM GROUP PLC located?
| Registered Office Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MPORIUM GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| MOPOWERED GROUP PLC | Dec 11, 2013 | Dec 11, 2013 |
| MOPOWERED GROUP LIMITED | Oct 17, 2013 | Oct 17, 2013 |
| NEWINCCO 1264 LIMITED | Sep 18, 2013 | Sep 18, 2013 |
What are the latest accounts for MPORIUM GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for MPORIUM GROUP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 29, 2020 |
| Next Confirmation Statement Due | Oct 10, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2019 |
| Overdue | Yes |
What are the latest filings for MPORIUM GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 17, 2024 | 22 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2023 | 20 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2022 | 21 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 23 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2020 | 26 pages | LIQ03 | ||||||||||||||
Registered office address changed from , First Floor, 106 New Bond Street, London, W1S 1DN, England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Jan 07, 2020 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 18 pages | LIQ02 | ||||||||||||||
Notification of Thomas James Smith as a person with significant control on Jul 23, 2019 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Barry Christopher Moat as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Cornelius De Groot as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Thomas James Smith as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Graham Pendred as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Aidan Patrick Casey as a director on Jul 24, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 08, 2019
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 56 pages | AA | ||||||||||||||
Termination of appointment of Barry Christopher Moat as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2018
| 4 pages | SH01 | ||||||||||||||
Notification of Barry Christopher Moat as a person with significant control on Jun 08, 2016 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 05, 2018
| 7 pages | RP04SH01 | ||||||||||||||
Who are the officers of MPORIUM GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Joeline Marie | Secretary | 31st Floor 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp | 238335840001 | |||||||||||
| BERTOLOTTI, Nicholas | Director | Lichfield Road TW9 3JR Richmond 23 England | England | British | 246288270001 | |||||||||
| PENDRED, Charles Graham | Director | 31st Floor 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp | United Kingdom | British | 54622930005 | |||||||||
| SMITH, Thomas James | Director | 31st Floor 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp | England | British | 259100380001 | |||||||||
| CARSWELL, Benjamin | Secretary | Albert Embankment SE1 7TL London Vintage House 36-37 Uk | British | 182896980001 | ||||||||||
| GORDON, Richard James | Secretary | 106 New Bond Street W1S 1DN London First Floor, England | 193606280001 | |||||||||||
| MANN, Richard Alexander James | Secretary | 36-37 Albert Embankment SE1 7TL London Vintage House England | 191097660001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| BJORNSTAAD, Staale | Director | 106 New Bond Street W1S 1DN London First Floor, England | Norway | Norwegian | 199198810001 | |||||||||
| CARSWELL, Ben | Director | 36-37 Albert Embankment SE1 7TL London Vintage House England | England | British | 182152270001 | |||||||||
| CASEY, Aidan Patrick | Director | 106 New Bond Street W1S 1DN London First Floor, England | England | British | 209387430001 | |||||||||
| DE GROOT, Cornelius | Director | 106 New Bond Street W1S 1DN London First Floor, England | England | Irish | 202959470002 | |||||||||
| GORDON, Richard James | Director | 106 New Bond Street W1S 1DN London First Floor, England | England | British | 11016850001 | |||||||||
| GRIFFIN, Emma Kate | Director | 36-37 Albert Embankment SE1 7TL London Vintage House England | England | British | 173555400001 | |||||||||
| HUGHES, Michael Alan, Professor | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Unit 3.39, Canterbury Court England | England | British | 3512560005 | |||||||||
| KEEN, Dominic | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Unit 3.39, Canterbury Court England | England | British | 182151820001 | |||||||||
| KEEN, Nigel John | Director | Pembroke Square W8 6PA London 19 England | England | British | 166130001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| MANN, Richard Alexander James | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Unit 3.39, Canterbury Court England | England | British | 110139290001 | |||||||||
| MOAT, Barry Christopher | Director | 106 New Bond Street W1S 1DN London First Floor, England | England | British | 199198350001 | |||||||||
| RUBIN, David Jon | Director | 36-37 Albert Embankment SE1 7TL London Vintage House United Kingdom | United Kingdom | American | 180903880001 | |||||||||
| WALDER, Nigel David | Director | 106 New Bond Street W1S 1DN London First Floor, England | England | British | 201645570001 | |||||||||
| ANTHEMIS INVESTMENTS LIMITED | Director | Domestica Building Fourt Floor Msida Valley Road Msida Msd 9020 Malta |
| 182897220001 | ||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of MPORIUM GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas James Smith | Jul 23, 2019 | 31st Floor 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Christopher Moat | Jun 08, 2016 | 106 New Bond Street W1S 1DN London First Floor, England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MPORIUM GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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