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

Mhpf (UK) Ltd LONDON


Founded in 2016, Mhpf (UK), classified under reg no. 10320006 is an active company. Currently registered at 4th Floor WC2N 5HR, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Nicholas G., Dominic R. and Michael H. and others. In addition one secretary - Paul C. - is with the firm. As of 6 May 2024, there were 7 ex directors - Alexander M., Atholl W. and others listed below. There were no ex secretaries.

Mhpf (UK) Ltd Address / Contact

Office Address 4th Floor
Office Address2 One Strand
Town London
Post code WC2N 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10320006
Date of Incorporation Tue, 9th Aug 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 October 2023

Dominic R.

Position: Director

Appointed: 01 October 2023

Michael H.

Position: Director

Appointed: 16 May 2023

Michael P.

Position: Director

Appointed: 01 May 2023

Nicholas K.

Position: Director

Appointed: 26 January 2021

Paul C.

Position: Secretary

Appointed: 06 January 2021

Alexander M.

Position: Director

Appointed: 01 October 2021

Resigned: 27 May 2022

Atholl W.

Position: Director

Appointed: 26 January 2021

Resigned: 01 May 2023

Michael B.

Position: Director

Appointed: 24 February 2020

Resigned: 13 January 2021

Stewart M.

Position: Director

Appointed: 20 April 2017

Resigned: 19 January 2021

Charles E.

Position: Director

Appointed: 07 April 2017

Resigned: 31 January 2020

Michael P.

Position: Director

Appointed: 15 November 2016

Resigned: 01 October 2021

Kate R.

Position: Director

Appointed: 09 August 2016

Resigned: 01 December 2020

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand296 842171 914180 679406 922408 928319 145
Current Assets478 4791 754 5451 240 9961 887 4471 998 519395 604
Debtors181 6371 443 9921 027 9901 448 1981 557 26444 132
Net Assets Liabilities30 321 97333 104 97732 811 23733 332 78733 932 22626 921 439
Other Debtors120 0811 393 526984 02347 41023 12722 953
Property Plant Equipment40 491 03941 861 25942 084 23042 196 72142 506 09343 254 695
Total Inventories 138 63932 32732 32732 32732 327
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal227 255217 739238 609198 580187 066275 914
Accumulated Depreciation Impairment Property Plant Equipment166 3952 6885 0867 63110 06311 957
Administrative Expenses254 262213 244349 373376 646327 409320 062
Average Number Employees During Period 12243
Bank Borrowings Overdrafts23 818 00023 818 00023 818 00023 818 00023 818 00017 279 500
Called Up Share Capital Not Paid Not Expressed As Current Asset792 001792 001792 001792 001792 001792 001
Cost Sales223 845461 902337 460174 354159 615209 251
Creditors23 818 00023 818 00086 39823 818 00023 908 28417 279 500
Disposals Property Plant Equipment 29 000 30 253  
Fixed Assets53 091 03954 545 21854 768 18954 880 68055 190 05243 254 695
Gross Profit Loss83 833281 474619 801932 222634 658611 283
Increase From Depreciation Charge For Year Property Plant Equipment 2 688 2 5452 4321 894
Interest Payable Similar Charges Finance Costs-239 699-496 285564 168-464 026-376 310-416 231
Investments Fixed Assets12 600 00012 683 95912 683 95912 683 95912 683 959 
Net Current Assets Liabilities484 1881 803 4971 307 6561 676 686-21 862 761430 157
Operating Profit Loss-170 42968 230270 428555 576307 249291 221
Other Creditors76 051124 57437 89822 95322 90922 954
Other Inventories  32 32732 327  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  153 05855 482  
Profit Loss On Ordinary Activities After Tax  -293 74091 550  
Profit Loss On Ordinary Activities Before Tax-410 128-427 661-293 74091 550-69 061604 359
Property Plant Equipment Gross Cost40 657 43441 863 94742 089 31642 204 35242 516 15643 266 652
Total Additions Including From Business Combinations Property Plant Equipment 1 235 513 145 289311 804750 496
Total Assets Less Current Liabilities54 367 22857 140 71656 867 84657 349 36734 119 29244 476 853
Trade Creditors Trade Payables  48 500243 29067 375185 216
Trade Debtors Trade Receivables61 55650 46643 96756 47542 31921 179
Turnover Revenue307 678743 376957 2611 106 576794 273820 534
Amounts Owed By Group Undertakings   1 344 3131 491 818 
Depreciation Impairment Expense Property Plant Equipment 2 688 2 5452 4321 894
Investments12 600 00012 683 959 12 683 95912 683 959 
Investments In Group Undertakings12 600 00012 683 959 12 683 95912 683 959 
Issue Equity Instruments   430 000668 500884 854
Number Shares Issued Fully Paid29 932 10032 847 100    
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -166 395    
Other Interest Receivable Similar Income Finance Income 394    
Par Value Share 0    
Payments On Account Inventories 138 639    
Prepayments Accrued Income81 760173 526 55 48247 004242 723
Profit Loss-410 128-427 661 91 550-69 061604 359
Transfers From To Share Premium Increase Decrease In Equity     -8 500 000
Director Remuneration 36 641 37 20188 85375 406
Director Remuneration Benefits Including Payments To Third Parties 36 641 37 20188 85375 406

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address Dunster Estate Office, Binham Grange Old Cleeve Minehead TA24 6HX. Change occurred on Wednesday 21st February 2024. Company's previous address: 4th Floor One Strand London WC2N 5HR United Kingdom.
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements