Mpg St Katharine Gp Limited LONDON


Mpg St Katharine Gp started in year 2011 as Private Limited Company with registration number 07637373. The Mpg St Katharine Gp company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 100 Bishopsgate Ogier Office 1936. Postal code: EC2N 4AG.

The company has 5 directors, namely Stuart W., Mark C. and David R. and others. Of them, Mark C., David R., Eik K., Neil M. have been with the company the longest, being appointed on 9 March 2023 and Stuart W. has been with the company for the least time - from 23 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra G. who worked with the the company until 18 August 2014.

Mpg St Katharine Gp Limited Address / Contact

Office Address 100 Bishopsgate Ogier Office 1936
Office Address2 19th Floor
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07637373
Date of Incorporation Tue, 17th May 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Stuart W.

Position: Director

Appointed: 23 November 2023

Ogier Global Company Secretary (jersey) Limited

Position: Corporate Secretary

Appointed: 09 March 2023

Mark C.

Position: Director

Appointed: 09 March 2023

David R.

Position: Director

Appointed: 09 March 2023

Eik K.

Position: Director

Appointed: 09 March 2023

Neil M.

Position: Director

Appointed: 09 March 2023

Christopher D.

Position: Director

Appointed: 09 March 2023

Resigned: 23 November 2023

Duncan S.

Position: Director

Appointed: 14 March 2022

Resigned: 09 March 2023

Jose C.

Position: Director

Appointed: 14 March 2022

Resigned: 09 March 2023

Rebecca T.

Position: Director

Appointed: 16 July 2021

Resigned: 14 March 2022

Gemma K.

Position: Director

Appointed: 17 April 2020

Resigned: 09 March 2023

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

Panayot V.

Position: Director

Appointed: 28 February 2017

Resigned: 15 November 2019

Simon D.

Position: Director

Appointed: 28 February 2017

Resigned: 09 March 2023

Jason B.

Position: Director

Appointed: 28 February 2017

Resigned: 01 July 2019

Christopher W.

Position: Director

Appointed: 28 February 2017

Resigned: 31 January 2020

Gemma K.

Position: Director

Appointed: 24 May 2016

Resigned: 15 November 2019

James L.

Position: Director

Appointed: 26 February 2015

Resigned: 28 February 2017

Michael P.

Position: Director

Appointed: 23 September 2014

Resigned: 26 February 2015

Farhad M.

Position: Director

Appointed: 23 September 2014

Resigned: 28 February 2017

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 23 September 2014

Resigned: 31 January 2020

David M.

Position: Director

Appointed: 23 September 2014

Resigned: 24 May 2016

Matthew L.

Position: Director

Appointed: 31 January 2012

Resigned: 18 August 2014

Ari T.

Position: Director

Appointed: 24 June 2011

Resigned: 31 January 2012

Nicholas L.

Position: Director

Appointed: 18 May 2011

Resigned: 18 August 2014

Sandra G.

Position: Secretary

Appointed: 18 May 2011

Resigned: 18 August 2014

Timothy E.

Position: Director

Appointed: 18 May 2011

Resigned: 23 June 2011

Sandra G.

Position: Director

Appointed: 18 May 2011

Resigned: 18 August 2014

Philip B.

Position: Director

Appointed: 18 May 2011

Resigned: 18 August 2014

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 17 May 2011

Resigned: 18 May 2011

Jayne S.

Position: Director

Appointed: 17 May 2011

Resigned: 18 May 2011

Huntsmoor Limited

Position: Corporate Director

Appointed: 17 May 2011

Resigned: 18 May 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2011

Resigned: 18 May 2011

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Stephen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Blackstone Group Limited Partnership 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,. Then there is Mpg Opco Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Stephen S.

Notified on 23 November 2021
Ceased on 6 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Blackstone Group Limited Partnership

345 Park Avenue, New York, NY 10154, United States

Legal authority Uniform Partnership Act
Legal form Limited Partnership
Notified on 25 November 2019
Ceased on 23 November 2021
Nature of control: significiant influence or control

Mpg Opco Limited

21 Palmer Street, London, SW1H 0AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 May 2019
Ceased on 25 November 2019
Nature of control: significiant influence or control

Stephen S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 150332
Debtors 150332
Net Assets Liabilities11-144 723
Other Debtors 150332
Other
Accrued Liabilities Deferred Income 15 24014 646
Administrative Expenses 25 12224 517
Creditors 120 356145 055
Net Current Assets Liabilities -120 206-144 723
Operating Profit Loss -25 122-24 517
Other Creditors 105 116130 409
Profit Loss On Ordinary Activities After Tax -25 122-24 517
Profit Loss On Ordinary Activities Before Tax -25 122-24 517
Total Assets Less Current Liabilities -120 206-144 723
Called Up Share Capital Not Paid Not Expressed As Current Asset11 
Number Shares Allotted 1 
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On November 23, 2023 new director was appointed.
filed on: 27th, November 2023
Free Download (2 pages)

Company search