MPG ST KATHARINE NOMINEE TWO LIMITED
Company number 07647770
- Company Overview for MPG ST KATHARINE NOMINEE TWO LIMITED (07647770)
- Filing history for MPG ST KATHARINE NOMINEE TWO LIMITED (07647770)
- People for MPG ST KATHARINE NOMINEE TWO LIMITED (07647770)
- Charges for MPG ST KATHARINE NOMINEE TWO LIMITED (07647770)
- More for MPG ST KATHARINE NOMINEE TWO LIMITED (07647770)
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
|
|
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 |