Mcp Investments Ltd is a private limited company that can be found at 143 Leman Street, London E1 8EY. Incorporated on 2018-05-15, this 5-year-old company is run by 1 director.
Director Yiannakis P., appointed on 12 February 2021.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was sent on 2022-11-08 and the due date for the subsequent filing is 2023-11-22. Furthermore, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.
Office Address | 143 Leman Street |
Town | London |
Post code | E1 8EY |
Country of origin | United Kingdom |
Registration Number | 11362918 |
Date of Incorporation | Tue, 15th May 2018 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st May |
Company age | 6 years old |
Account next due date | Thu, 29th Feb 2024 (28 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 22nd Nov 2023 (2023-11-22) |
Last confirmation statement dated | Tue, 8th Nov 2022 |
The register of PSCs that own or have control over the company includes 7 names. As BizStats established, there is Yiannakis P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Louis L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Yiannakis P.
Notified on | 16 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Louis L.
Notified on | 15 May 2021 |
Ceased on | 8 November 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
George P.
Notified on | 8 November 2022 |
Ceased on | 8 November 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
George P.
Notified on | 1 August 2018 |
Ceased on | 15 May 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
John P.
Notified on | 16 May 2018 |
Ceased on | 1 August 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Constantinos P.
Notified on | 15 May 2018 |
Ceased on | 16 May 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
George P.
Notified on | 15 May 2018 |
Ceased on | 16 May 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023 filed on: 28th, February 2024 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy