Advanced company searchLink opens in new window

MPG ST KATHARINE NOMINEE TWO LIMITED

Company number 07647770

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 May 2019 PSC02 Notification of Mpg Opco Limited as a person with significant control on 3 May 2019
03 May 2019 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 3 May 2019
30 Nov 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018
30 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 30 November 2018
09 Aug 2018 MR01 Registration of charge 076477700004, created on 3 August 2018
08 Aug 2018 MR01 Registration of charge 076477700005, created on 3 August 2018
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 MR05 All of the property or undertaking has been released from charge 1
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Mr Simon David Austin Davies as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of James Robert Lock as a director on 28 February 2017
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2016
24 May 2016 AP01 Appointment of Miss Gemma Nandita Kataky as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of David Robert Mcclure as a director on 24 May 2016
24 May 2016 CH01 Director's details changed for Mr Farhad Mawji Karim on 24 May 2016
29 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015