Mwb Executive Centres (noel Street) Limited LONDON


Mwb Executive Centres (noel Street) started in year 2009 as Private Limited Company with registration number 06878932. The Mwb Executive Centres (noel Street) company has been functioning successfully for 15 years now and its status is active - proposal to strike off. The firm's office is based in London at 6th Floor,. Postal code: W2 6BD. Since Thu, 21st May 2009 Mwb Executive Centres (noel Street) Limited is no longer carrying the name Finlaw 601.

Mwb Executive Centres (noel Street) Limited Address / Contact

Office Address 6th Floor,
Office Address2 2 Kingdom Street
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06878932
Date of Incorporation Thu, 16th Apr 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (251 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard M.

Position: Director

Appointed: 01 September 2014

Simon L.

Position: Director

Appointed: 06 February 2020

Resigned: 12 May 2023

Peter G.

Position: Director

Appointed: 15 March 2014

Resigned: 28 October 2019

Timothy R.

Position: Director

Appointed: 22 March 2013

Resigned: 15 March 2014

Celia D.

Position: Director

Appointed: 22 March 2013

Resigned: 15 March 2014

City Group P.l.c.

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 01 May 2013

Andrew B.

Position: Director

Appointed: 13 November 2012

Resigned: 22 March 2013

John B.

Position: Secretary

Appointed: 06 May 2009

Resigned: 02 May 2013

Richard A.

Position: Director

Appointed: 28 April 2009

Resigned: 13 November 2012

Katherine C.

Position: Director

Appointed: 16 April 2009

Resigned: 16 April 2009

Keval P.

Position: Director

Appointed: 16 April 2009

Resigned: 13 November 2012

Filex Services Limited

Position: Corporate Secretary

Appointed: 16 April 2009

Resigned: 01 January 2013

John S.

Position: Director

Appointed: 16 April 2009

Resigned: 05 September 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Iwg Plc from St Helier, Jersey. The abovementioned PSC is categorised as "a public 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. Another entity in the persons with significant control register is Regus Plc that entered St Helier as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mwb Executive Centres (Holdings) Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Iwg Plc

22 Grenville Street, St Helier, JE4 8PX, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 122154
Notified on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regus Plc

22 Grenville Street, St Helier, JE4 8PX

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 101523
Notified on 31 October 2016
Ceased on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mwb Executive Centres (Holdings) Limited

1 Burwood Place, London, W2 2UT

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finlaw 601 May 21, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Address change date: Thu, 10th Aug 2023. New Address: 6th Floor, 2 Kingdom Street London W2 6BD. Previous address: 1 Burwood Place London W2 2UT England
filed on: 10th, August 2023
Free Download (1 page)

Company search