Mpg Finco Limited LONDON


Mpg Finco started in year 2010 as Private Limited Company with registration number 07458411. The Mpg Finco company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at C/o Revantage Real Estate Limited, 13th Floor, Nova South. Postal code: SW1E 5LB. Since 2nd February 2011 Mpg Finco Limited is no longer carrying the name Continental Shelf 527.

The firm has 3 directors, namely Jose C., Duncan S. and Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 28 February 2017 and Jose C. and Duncan S. have been with the company for the least time - from 14 March 2022. As of 28 May 2024, there were 19 ex directors - Rebecca T., Gemma K. and others listed below. There were no ex secretaries.

Mpg Finco Limited Address / Contact

Office Address C/o Revantage Real Estate Limited, 13th Floor, Nova South
Office Address2 160 Victoria Street
Town London
Post code SW1E 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458411
Date of Incorporation Thu, 2nd Dec 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Jose C.

Position: Director

Appointed: 14 March 2022

Duncan S.

Position: Director

Appointed: 14 March 2022

Simon D.

Position: Director

Appointed: 28 February 2017

Rebecca T.

Position: Director

Appointed: 16 July 2021

Resigned: 14 March 2022

Gemma K.

Position: Director

Appointed: 17 April 2020

Resigned: 17 April 2020

Emma M.

Position: Director

Appointed: 15 November 2019

Resigned: 30 July 2021

Raymond M.

Position: Director

Appointed: 15 November 2019

Resigned: 17 April 2020

Coral B.

Position: Director

Appointed: 01 July 2019

Resigned: 31 January 2020

Christopher W.

Position: Director

Appointed: 28 February 2017

Resigned: 31 January 2020

Jason B.

Position: Director

Appointed: 28 February 2017

Resigned: 01 July 2019

Panayot V.

Position: Director

Appointed: 28 February 2017

Resigned: 15 November 2019

Gemma K.

Position: Director

Appointed: 24 May 2016

Resigned: 15 November 2019

James L.

Position: Director

Appointed: 26 February 2015

Resigned: 28 February 2017

Farhad M.

Position: Director

Appointed: 18 August 2014

Resigned: 28 February 2017

Michael P.

Position: Director

Appointed: 18 August 2014

Resigned: 26 February 2015

David M.

Position: Director

Appointed: 18 August 2014

Resigned: 24 May 2016

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 15 August 2014

Resigned: 31 January 2020

Philip B.

Position: Director

Appointed: 25 January 2011

Resigned: 18 August 2014

Nicholas L.

Position: Director

Appointed: 25 January 2011

Resigned: 18 August 2014

Timothy E.

Position: Director

Appointed: 25 January 2011

Resigned: 18 August 2014

Sandra G.

Position: Director

Appointed: 25 January 2011

Resigned: 18 August 2014

Roger C.

Position: Director

Appointed: 02 December 2010

Resigned: 25 January 2011

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2010

Resigned: 25 January 2011

John R.

Position: Director

Appointed: 02 December 2010

Resigned: 25 January 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Stephen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Blackstone Group L.p that put New York, United States as the address. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Stephen S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Blackstone Group L.P

345 Park Avenue, New York, 10154, United States

Legal authority Uniform Limited Partnership Act
Legal form Limited Partnership
Notified on 31 October 2019
Ceased on 23 November 2021
Nature of control: significiant influence or control

Stephen S.

Notified on 30 October 2018
Ceased on 31 October 2019
Nature of control: significiant influence or control

Company previous names

Continental Shelf 527 February 2, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 24th October 2023. New Address: C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB. Previous address: 12 st. James's Square London SW1Y 4LB England
filed on: 24th, October 2023
Free Download (1 page)

Company search