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

Mpt 21 (somerfield Hospital) Limited LONDON


Mpt 21 (somerfield Hospital) started in year 2006 as Private Limited Company with registration number 05783492. The Mpt 21 (somerfield Hospital) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Floor 6. Postal code: W1J 8PD. Since 2020/02/05 Mpt 21 (somerfield Hospital) Limited is no longer carrying the name Ghg 21 (somerfield Hospital).

The firm has 3 directors, namely Katie W., Stephanie H. and James H.. Of them, James H. has been with the company the longest, being appointed on 8 January 2020 and Katie W. and Stephanie H. have been with the company for the least time - from 31 December 2021. Currently 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.

Mpt 21 (somerfield Hospital) Limited Address / Contact

Office Address Floor 6
Office Address2 61 Curzon Street
Town London
Post code W1J 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783492
Date of Incorporation Tue, 18th Apr 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Katie W.

Position: Director

Appointed: 31 December 2021

Stephanie H.

Position: Director

Appointed: 31 December 2021

James H.

Position: Director

Appointed: 08 January 2020

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 February 2020

Resigned: 31 December 2023

James B.

Position: Director

Appointed: 08 January 2020

Resigned: 31 December 2021

Donna S.

Position: Director

Appointed: 08 January 2020

Resigned: 31 December 2021

Maitland Administration Services (scotland) Limited

Position: Corporate Secretary

Appointed: 23 June 2015

Resigned: 04 February 2020

Richard S.

Position: Director

Appointed: 15 August 2013

Resigned: 29 May 2015

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 07 August 2013

Resigned: 23 June 2015

David D.

Position: Director

Appointed: 05 July 2013

Resigned: 08 January 2020

Andrew W.

Position: Director

Appointed: 16 May 2013

Resigned: 29 May 2015

Bradley S.

Position: Director

Appointed: 29 February 2012

Resigned: 05 July 2013

Martin K.

Position: Director

Appointed: 29 February 2012

Resigned: 19 August 2013

Azar J.

Position: Director

Appointed: 29 February 2012

Resigned: 19 August 2013

Keith G.

Position: Director

Appointed: 29 February 2012

Resigned: 19 August 2013

Jason B.

Position: Director

Appointed: 01 February 2012

Resigned: 23 January 2013

Brian C.

Position: Director

Appointed: 05 January 2012

Resigned: 21 August 2013

Steven D.

Position: Director

Appointed: 05 January 2012

Resigned: 05 July 2013

Melanie D.

Position: Director

Appointed: 08 January 2010

Resigned: 29 February 2012

Richard L.

Position: Director

Appointed: 21 August 2009

Resigned: 05 January 2012

Vaughan F.

Position: Director

Appointed: 27 November 2008

Resigned: 21 July 2011

Charles N.

Position: Director

Appointed: 29 April 2008

Resigned: 08 April 2011

Stephen C.

Position: Director

Appointed: 29 April 2008

Resigned: 31 May 2011

Catherine V.

Position: Secretary

Appointed: 20 September 2007

Resigned: 19 April 2013

David M.

Position: Director

Appointed: 19 July 2007

Resigned: 01 February 2012

Peter W.

Position: Director

Appointed: 15 March 2007

Resigned: 29 April 2008

Muhammad M.

Position: Director

Appointed: 25 July 2006

Resigned: 05 January 2012

Ian J.

Position: Director

Appointed: 25 July 2006

Resigned: 05 January 2012

Peter N.

Position: Director

Appointed: 30 June 2006

Resigned: 27 November 2008

Michael S.

Position: Director

Appointed: 30 June 2006

Resigned: 29 February 2012

Jason B.

Position: Director

Appointed: 30 June 2006

Resigned: 19 July 2007

Italia B.

Position: Director

Appointed: 30 June 2006

Resigned: 31 December 2006

Hymie L.

Position: Director

Appointed: 30 June 2006

Resigned: 29 February 2012

Ingrid D.

Position: Director

Appointed: 30 June 2006

Resigned: 08 January 2010

Christoffel S.

Position: Secretary

Appointed: 30 June 2006

Resigned: 20 September 2007

Richard F.

Position: Director

Appointed: 30 June 2006

Resigned: 29 February 2012

Christopher K.

Position: Director

Appointed: 30 June 2006

Resigned: 21 August 2009

Ian J.

Position: Director

Appointed: 18 April 2006

Resigned: 30 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2006

Resigned: 18 April 2006

Muhammad M.

Position: Secretary

Appointed: 18 April 2006

Resigned: 30 June 2006

Muhammad M.

Position: Director

Appointed: 18 April 2006

Resigned: 30 June 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Medical Properties Trust, Inc. from Birmingham, Al 35242, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hospital Topco Limited that put Chelmsford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Hospital Midco S.a R.l., who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited liability corporate entity", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Medical Properties Trust, Inc.

1000 Urban Center Drive, Suite 501, Birmingham, Al 35242, United States

Legal authority General Corporation Law Of Maryland
Legal form Corporation
Notified on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hospital Topco Limited

Hamilton Centre Rodney Way, Chelmsford, CM1 3BY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 9274988
Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 75,01-100% shares

Hospital Midco S.A R.L.

128 Boulevard De La Petrusse, Luxembourg, L-2330, Luxembourg

Legal authority S.A R.L.
Legal form Private Limited Liability Corporate Entity
Country registered Luxembourg
Place registered Trade And Companies Register In Luxembourg
Registration number B191786
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ghg 21 (somerfield Hospital) February 5, 2020
Pantomime Propco 21 November 7, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 20th, December 2023
Free Download (16 pages)

Company search