Advanced company searchLink opens in new window

MPG HOLBORN GP LIMITED

Company number 08214335

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)
12 Sep 2014 AP01 Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
12 Sep 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
12 Sep 2014 AP01 Appointment of Mr Farhad Mawji Karim as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
12 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Sandra Louise Gumm as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Philip Michael Brown as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
12 Sep 2014 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 13/08/2015
11 Sep 2014 AD01 Registered office address changed from , Cavendish House 18 Cavendish Square, London, W1G 0PJ, United Kingdom to Asticus Building 21 Palmer Street London SW1H 0AD on 11 September 2014
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
11 Sep 2013 AA Full accounts made up to 31 March 2013
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2
17 Sep 2012 AP01 Appointment of Mr Nicholas Mark Leslau as a director
17 Sep 2012 AP01 Appointment of Mr Timothy James Evans as a director
17 Sep 2012 AP01 Appointment of Miss Sandra Louise Gumm as a director
17 Sep 2012 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
17 Sep 2012 AP03 Appointment of Sandra Louise Gumm as a secretary
17 Sep 2012 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 17 September 2012
17 Sep 2012 AP01 Appointment of Mr Philip Michael Brown as a director
17 Sep 2012 TM01 Termination of appointment of Richard Bursby as a director
17 Sep 2012 TM01 Termination of appointment of Huntsmoor Limited as a director
17 Sep 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
17 Sep 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
14 Sep 2012 NEWINC Incorporation