Mander Portman Woodward Limited LONDON


Founded in 1976, Mander Portman Woodward, classified under reg no. 01280778 is an active company. Currently registered at 90-92 Queen's Gate SW7 5AB, London the company has been in the business for 48 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Samuel F., Spencer C. and Andrew T. and others. Of them, Andrew T., David J. have been with the company the longest, being appointed on 5 January 2016 and Samuel F. has been with the company for the least time - from 1 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mander Portman Woodward Limited Address / Contact

Office Address 90-92 Queen's Gate
Town London
Post code SW7 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01280778
Date of Incorporation Fri, 8th Oct 1976
Industry General secondary education
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Samuel F.

Position: Director

Appointed: 01 November 2022

Spencer C.

Position: Director

Appointed: 10 March 2017

Andrew T.

Position: Director

Appointed: 05 January 2016

David J.

Position: Director

Appointed: 05 January 2016

Nigel S.

Position: Director

Resigned: 24 April 2020

Josh K.

Position: Director

Appointed: 23 September 2014

Resigned: 05 January 2016

Martin M.

Position: Director

Appointed: 19 August 2014

Resigned: 01 November 2022

Stuart R.

Position: Director

Appointed: 19 March 2013

Resigned: 08 August 2014

William E.

Position: Director

Appointed: 06 October 2011

Resigned: 16 July 2012

Carl L.

Position: Director

Appointed: 01 October 2009

Resigned: 16 July 2012

Roger S.

Position: Director

Appointed: 04 June 2009

Resigned: 31 August 2009

Michael D.

Position: Secretary

Appointed: 19 June 2006

Resigned: 24 December 2009

Nicola H.

Position: Secretary

Appointed: 03 November 2005

Resigned: 19 June 2006

Christopher R.

Position: Director

Appointed: 01 June 2005

Resigned: 06 October 2011

Carl L.

Position: Director

Appointed: 22 February 2005

Resigned: 04 June 2009

Rachel O.

Position: Secretary

Appointed: 01 November 2003

Resigned: 03 November 2005

Charles P.

Position: Director

Appointed: 17 September 2001

Resigned: 09 August 2007

Steven B.

Position: Director

Appointed: 01 September 2000

Resigned: 09 September 2016

James B.

Position: Director

Appointed: 01 September 2000

Resigned: 13 July 2005

Sarah H.

Position: Secretary

Appointed: 24 May 1999

Resigned: 30 November 2003

Keith M.

Position: Director

Appointed: 01 July 1998

Resigned: 30 August 1999

Daphne B.

Position: Director

Appointed: 01 August 1994

Resigned: 21 June 1996

Fiona E.

Position: Director

Appointed: 26 April 1993

Resigned: 30 June 1998

Fiona D.

Position: Director

Appointed: 19 March 1993

Resigned: 01 July 1997

Richard P.

Position: Director

Appointed: 22 May 1992

Resigned: 17 September 2001

Joy W.

Position: Director

Appointed: 22 May 1992

Resigned: 31 August 1994

Nigel A.

Position: Director

Appointed: 22 May 1992

Resigned: 07 February 1994

Lynn C.

Position: Secretary

Appointed: 22 May 1992

Resigned: 24 May 1999

Joseph R.

Position: Director

Appointed: 22 May 1992

Resigned: 30 June 1998

Katherine B.

Position: Director

Appointed: 22 May 1992

Resigned: 16 July 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Kaplan International Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Mpw Holdco Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kaplan International Holdings Limited

Warwick Building, Kensington Village, Avonmore Road, London, W14 8HQ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04178272
Notified on 18 October 2018
Nature of control: 75,01-100% shares

Mpw Holdco Limited

2nd Floor, Warwick Building Avonmore Road, London, W14 8HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04178272
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (32 pages)

Company search

Advertisements