MP HOLDCO LIMITED

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

    Company NameMP HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10978700
    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 MP HOLDCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MP HOLDCO LIMITED located?

    Registered Office Address
    Chase House
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MP HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVIS ONSHORE WIND 2 LIMITEDNov 09, 2017Nov 09, 2017
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITEDSep 23, 2017Sep 23, 2017

    What are the latest accounts for MP HOLDCO 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 MP HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for MP HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025

    2 pagesAP03

    Confirmation statement made on Sep 22, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of Ashley John Wright as a secretary on May 31, 2025

    1 pagesTM02

    Certificate of change of name

    Company name changed gravis onshore wind 2 LIMITED\certificate issued on 20/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2025

    RES15

    Notification of Onpath Energy Limited as a person with significant control on Jan 30, 2025

    2 pagesPSC02

    Cessation of Gravis Asset Holdings Limited as a person with significant control on Jan 30, 2025

    1 pagesPSC07

    Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on Feb 03, 2025

    1 pagesAD01

    Appointment of Ashley John Wright as a secretary on Jan 30, 2025

    2 pagesAP03

    Termination of appointment of Paul Anthony White as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Matteo Quatraro as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Chloe Marlow as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Anna Louise Bath as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Richard John Dunkley as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Andrew Simon David Fisher as a director on Jan 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Change of details for Gravis Asset Holdings Limited as a person with significant control on Sep 22, 2024

    2 pagesPSC05

    Appointment of Mr Paul Anthony White as a director on Aug 02, 2024

    2 pagesAP01

    Appointment of Ms Chloe Marlow as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Philip William Kent as a director on Aug 02, 2024

    1 pagesTM01

    Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mr Matteo Quatraro as a director on Dec 08, 2023

    2 pagesAP01

    Appointment of Ms Ae Kyung Yoon as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Rollo Andrew Johnstone Wright as a director on Dec 08, 2023

    1 pagesTM01

    Who are the officers of MP HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Andrew Norman
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    341203380001
    DUNKLEY, Richard John
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    EnglandBritish141131710026
    FISHER, Andrew Simon David
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    United KingdomBritish199050080001
    WRIGHT, Ashley John
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    331903420001
    BATH, Anna Louise
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    United KingdomBritish,Australian317146310001
    ELLIS, Stephen Campbell Joseph
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish221993600001
    JOHNSTON, Saira Jane
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish242652780001
    KENT, Philip William
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish249770430001
    KIERANS, Ronan Niall
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomIrish142554830007
    MARLOW, Chloe
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    United KingdomBritish302497020001
    PARKER, Nicholas Simon
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish142554840003
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    EnglandItalian261954360001
    WHITE, Paul Anthony
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Northern IrelandIrish325801130001
    WRIGHT, Rollo Andrew Johnstone
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish142343890003
    YOON, Ae Kyung
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    EnglandSouth Korean299852020001

    Who are the persons with significant control of MP HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onpath Energy Limited
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Jan 30, 2025
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02387216
    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.
    Gravis Asset Holdings Limited
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Sep 23, 2017
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Yes
    Legal FormEngland
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number10976455
    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.

    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