You are here: bizstats.co.uk > a-z index > M list > MP list

Mpls Limited LONDON


Founded in 1991, Mpls, classified under reg no. 02638691 is an active company. Currently registered at 22 Chancery Lane WC2A 1LS, London the company has been in the business for 33 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Jeremy H., Adele M. and Benjamin S. and others. Of them, Christopher M. has been with the company the longest, being appointed on 16 August 1991 and Jeremy H. has been with the company for the least time - from 25 May 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpls Limited Address / Contact

Office Address 22 Chancery Lane
Town London
Post code WC2A 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638691
Date of Incorporation Fri, 16th Aug 1991
Industry Solicitors
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jeremy H.

Position: Director

Appointed: 25 May 2007

Adele M.

Position: Director

Appointed: 23 November 2006

Benjamin S.

Position: Director

Appointed: 03 December 2001

Christopher M.

Position: Director

Appointed: 16 August 1991

Stephen P.

Position: Director

Appointed: 25 May 2007

Resigned: 21 September 2010

David L.

Position: Director

Appointed: 01 April 2007

Resigned: 30 April 2016

David L.

Position: Secretary

Appointed: 01 April 2007

Resigned: 30 April 2016

Stanley B.

Position: Director

Appointed: 01 April 2007

Resigned: 01 September 2008

Susan T.

Position: Director

Appointed: 23 November 2006

Resigned: 19 March 2017

Adam V.

Position: Director

Appointed: 23 November 2006

Resigned: 01 April 2008

Sharmila K.

Position: Director

Appointed: 03 December 2001

Resigned: 31 July 2014

Gary S.

Position: Director

Appointed: 18 May 1998

Resigned: 26 April 2001

Nicholas G.

Position: Director

Appointed: 18 May 1998

Resigned: 10 August 2011

Rosalind M.

Position: Director

Appointed: 18 May 1998

Resigned: 01 April 2007

David A.

Position: Director

Appointed: 03 July 1995

Resigned: 01 April 2007

Mark H.

Position: Director

Appointed: 03 July 1995

Resigned: 01 January 1998

Aileen C.

Position: Director

Appointed: 16 August 1991

Resigned: 01 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1991

Resigned: 16 August 1991

David A.

Position: Secretary

Appointed: 16 August 1991

Resigned: 01 April 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Benjamin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 12th, June 2023
Free Download (7 pages)

Company search

Advertisements