Mcp Environmental Holdings Limited STRATFORD-UPON-AVON


Founded in 2015, Mcp Environmental Holdings, classified under reg no. 09757284 is an active company. Currently registered at Unit 5, The Courtyard Timothys Bridge Road CV37 9NP, Stratford-upon-avon the company has been in the business for 9 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 6th Oct 2015 Mcp Environmental Holdings Limited is no longer carrying the name Hc 1249.

The firm has 5 directors, namely Guy O., Michelle C. and Stefan O. and others. Of them, Richard B. has been with the company the longest, being appointed on 11 September 2015 and Guy O. has been with the company for the least time - from 21 December 2023. As of 15 May 2024, there were 8 ex directors - Gordon M., Keith W. and others listed below. There were no ex secretaries.

Mcp Environmental Holdings Limited Address / Contact

Office Address Unit 5, The Courtyard Timothys Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757284
Date of Incorporation Wed, 2nd Sep 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Guy O.

Position: Director

Appointed: 21 December 2023

Michelle C.

Position: Director

Appointed: 04 August 2023

Stefan O.

Position: Director

Appointed: 04 August 2023

Andrew S.

Position: Director

Appointed: 05 October 2015

Richard B.

Position: Director

Appointed: 11 September 2015

Gordon M.

Position: Director

Appointed: 01 June 2022

Resigned: 20 September 2022

Keith W.

Position: Director

Appointed: 21 January 2019

Resigned: 21 January 2022

Catherine B.

Position: Director

Appointed: 01 March 2016

Resigned: 11 August 2023

Mitchell S.

Position: Director

Appointed: 01 March 2016

Resigned: 17 January 2019

Paul B.

Position: Director

Appointed: 05 October 2015

Resigned: 08 July 2022

Christopher R.

Position: Director

Appointed: 05 October 2015

Resigned: 07 July 2017

Leszek L.

Position: Director

Appointed: 11 September 2015

Resigned: 28 September 2023

Richard W.

Position: Director

Appointed: 02 September 2015

Resigned: 11 September 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Beechbrook Mezzanine Ii Gp Lp from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited partnership" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Beechbrook Mezzanine Ii Sarl that entered Luxembourg, Luxembourg as the address. This PSC has a legal form of "a sarl", owns 25-50% shares. This PSC owns 25-50% shares.

Beechbrook Mezzanine Ii Gp Lp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl012616
Notified on 27 November 2019
Nature of control: 25-50% shares

Beechbrook Mezzanine Ii Sarl

2-8 Avenue Charles De Gaulle, Luxembourg, Luxembourg

Legal authority Luxembourg Corporate Law
Legal form Sarl
Country registered Luxembourg
Place registered Luxembourg Company Registry
Registration number B178669
Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 25-50% shares

Company previous names

Hc 1249 October 6, 2015

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Mon, 11th Mar 2024. New Address: Enviro House Spartan Road Low Moor Bradford BD12 0RY. Previous address: Unit 5, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements