Mepc Clyde Gateway Gp Limited LONDON


Mepc Clyde Gateway Gp started in year 2011 as Private Limited Company with registration number 07652677. The Mepc Clyde Gateway Gp company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Sixth Floor, 150. Postal code: EC2V 6ET.

The company has 3 directors, namely Emily B., Paul C. and Kirsty W.. Of them, Kirsty W. has been with the company the longest, being appointed on 31 January 2018 and Emily B. has been with the company for the least time - from 17 November 2023. As of 1 May 2024, there were 8 ex directors - Nicholas R., David G. and others listed below. There were no ex secretaries.

Mepc Clyde Gateway Gp Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07652677
Date of Incorporation Tue, 31st May 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 13 years old
Account next due date Tue, 26th Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Emily B.

Position: Director

Appointed: 17 November 2023

Paul C.

Position: Director

Appointed: 14 July 2023

Kirsty W.

Position: Director

Appointed: 31 January 2018

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 31 January 2018

Nicholas R.

Position: Director

Appointed: 01 April 2016

Resigned: 23 March 2022

David G.

Position: Director

Appointed: 23 October 2015

Resigned: 31 January 2018

Christine M.

Position: Director

Appointed: 30 January 2015

Resigned: 23 October 2015

Mepc Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 31 January 2018

Richard D.

Position: Director

Appointed: 31 May 2011

Resigned: 01 April 2014

James D.

Position: Director

Appointed: 31 May 2011

Resigned: 31 March 2022

Jonathan W.

Position: Director

Appointed: 31 May 2011

Resigned: 29 September 2014

Rachel P.

Position: Director

Appointed: 31 May 2011

Resigned: 30 April 2015

Grant E.

Position: Director

Appointed: 31 May 2011

Resigned: 27 November 2012

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Mepc Financial Services Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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.

Mepc Financial Services Limited

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05574307
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG. Change occurred on 2023-12-22. Company's previous address: Sixth Floor, 150 Cheapside London EC2V 6ET England.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements