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

Mpe G.p. Limited LONDON


Mpe G.p started in year 1986 as Private Limited Company with registration number 02068638. The Mpe G.p company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: SE1 2AP. Since April 8, 2003 Mpe G.p. Limited is no longer carrying the name Hpe G.p.

At present there are 4 directors in the the company, namely Edward S., Louise D. and Wiet S. and others. In addition one secretary - Vicki B. - is with the firm. 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.

Mpe G.p. Limited Address / Contact

Office Address 5th Floor
Office Address2 2 More London Riverside
Town London
Post code SE1 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02068638
Date of Incorporation Wed, 29th Oct 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Edward S.

Position: Director

Appointed: 21 February 2024

Louise D.

Position: Director

Appointed: 01 August 2022

Wiet S.

Position: Director

Appointed: 21 December 2015

Christopher G.

Position: Director

Appointed: 04 January 2010

Vicki B.

Position: Secretary

Appointed: 14 April 2008

Lisa B.

Position: Secretary

Appointed: 01 August 2007

Resigned: 14 April 2008

Stephen H.

Position: Secretary

Appointed: 30 June 2007

Resigned: 01 August 2007

Graham H.

Position: Director

Appointed: 23 June 2004

Resigned: 31 July 2022

Andrew T.

Position: Director

Appointed: 20 August 2001

Resigned: 15 June 2002

David F.

Position: Director

Appointed: 09 July 2001

Resigned: 30 September 2005

Jennifer C.

Position: Secretary

Appointed: 06 July 2001

Resigned: 17 March 2003

Philip G.

Position: Director

Appointed: 11 September 2000

Resigned: 26 November 2005

Susan H.

Position: Secretary

Appointed: 16 February 1998

Resigned: 30 June 2007

Paul S.

Position: Secretary

Appointed: 16 February 1998

Resigned: 22 May 1998

Christopher M.

Position: Director

Appointed: 11 November 1997

Resigned: 31 January 2022

Caroline C.

Position: Director

Appointed: 11 November 1997

Resigned: 20 September 2000

Vincent O.

Position: Director

Appointed: 21 December 1993

Resigned: 21 December 2015

David C.

Position: Director

Appointed: 22 May 1992

Resigned: 29 March 1996

Emil Q.

Position: Director

Appointed: 22 May 1992

Resigned: 17 December 1992

George H.

Position: Secretary

Appointed: 22 May 1992

Resigned: 16 February 1998

Roger H.

Position: Director

Appointed: 22 May 1992

Resigned: 31 December 1997

Ian F.

Position: Director

Appointed: 22 May 1992

Resigned: 02 May 2000

David H.

Position: Director

Appointed: 22 May 1992

Resigned: 11 November 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Mllp Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mllp Holdings Limited

5th Floor 2 More London Riverside, London, SE1 2AP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04641061
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hpe G.p April 8, 2003
Management Buy-outs November 12, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 30th, October 2023
Free Download (15 pages)

Company search