MP HOLDCO LIMITED
Overview
| Company Name | MP HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10978700 |
| 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 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 Address | No |
What were the previous names of MP HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAVIS ONSHORE WIND 2 LIMITED | Nov 09, 2017 | Nov 09, 2017 |
| GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED | Sep 23, 2017 | Sep 23, 2017 |
What are the latest accounts for MP HOLDCO 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 MP HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for MP HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Termination of appointment of Ashley John Wright as a secretary on May 31, 2025 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed gravis onshore wind 2 LIMITED\certificate issued on 20/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Onpath Energy Limited as a person with significant control on Jan 30, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Gravis Asset Holdings Limited as a person with significant control on Jan 30, 2025 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ashley John Wright as a secretary on Jan 30, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Anthony White as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matteo Quatraro as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chloe Marlow as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Louise Bath as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Dunkley as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Simon David Fisher as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gravis Asset Holdings Limited as a person with significant control on Sep 22, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul Anthony White as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Chloe Marlow as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip William Kent as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matteo Quatraro as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ae Kyung Yoon as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rollo Andrew Johnstone Wright as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MP HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Andrew Norman | Secretary | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | 341203380001 | |||||||
| DUNKLEY, Richard John | Director | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | England | British | 141131710026 | |||||
| FISHER, Andrew Simon David | Director | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | United Kingdom | British | 199050080001 | |||||
| WRIGHT, Ashley John | Secretary | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | 331903420001 | |||||||
| BATH, Anna Louise | Director | Savile Row W1S 2ES London 24 United Kingdom | United Kingdom | British,Australian | 317146310001 | |||||
| ELLIS, Stephen Campbell Joseph | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 221993600001 | |||||
| JOHNSTON, Saira Jane | Director | W1S 2ES London 24 Savile Row United Kingdom | England | British | 242652780001 | |||||
| KENT, Philip William | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 249770430001 | |||||
| KIERANS, Ronan Niall | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | Irish | 142554830007 | |||||
| MARLOW, Chloe | Director | Savile Row W1S 2ES London 24 United Kingdom | United Kingdom | British | 302497020001 | |||||
| PARKER, Nicholas Simon | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 142554840003 | |||||
| QUATRARO, Matteo | Director | Savile Row W1S 2ES London 24 United Kingdom | England | Italian | 261954360001 | |||||
| WHITE, Paul Anthony | Director | Savile Row W1S 2ES London 24 United Kingdom | Northern Ireland | Irish | 325801130001 | |||||
| WRIGHT, Rollo Andrew Johnstone | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 142343890003 | |||||
| YOON, Ae Kyung | Director | Savile Row W1S 2ES London 24 United Kingdom | England | South Korean | 299852020001 |
Who are the persons with significant control of MP HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onpath Energy Limited | Jan 30, 2025 | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gravis Asset Holdings Limited | Sep 23, 2017 | W1S 2ES London 24 Savile Row United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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