Mwb Executive Centres (solly Street) Limited LONDON


Mwb Executive Centres (solly Street) started in year 2005 as Private Limited Company with registration number 05512572. The Mwb Executive Centres (solly Street) company has been functioning successfully for nineteen 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 December 9, 2005 Mwb Executive Centres (solly Street) Limited is no longer carrying the name Finlaw 496.

Mwb Executive Centres (solly 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 05512572
Date of Incorporation Tue, 19th Jul 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 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 September 2005

Resigned: 13 November 2012

Gail R.

Position: Secretary

Appointed: 28 September 2005

Resigned: 09 July 2012

Keval P.

Position: Director

Appointed: 28 September 2005

Resigned: 13 November 2012

John S.

Position: Director

Appointed: 28 September 2005

Resigned: 05 September 2014

Richard B.

Position: Director

Appointed: 28 September 2005

Resigned: 16 June 2009

Andrew B.

Position: Director

Appointed: 28 September 2005

Resigned: 16 June 2009

Jagtar S.

Position: Director

Appointed: 28 September 2005

Resigned: 09 May 2012

Filex Services Limited

Position: Corporate Secretary

Appointed: 19 July 2005

Resigned: 01 January 2013

Filex Nominees Limited

Position: Corporate Director

Appointed: 19 July 2005

Resigned: 28 September 2005

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Regus Estates (Uk) Limited from London, England. This PSC is classified as "a limited company", 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. The second one in the PSC register is Regus Plc that put St Helier as the official 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. The third one is Iwg Plc, who also fulfils the Companies House criteria to be listed as a person with significant control. 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.

Regus Estates (Uk) Limited

1 Burwood Place, London, W2 2UT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06947293
Notified on 6 April 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

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
Ceased on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regus Estates (Uk) 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 496 December 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on August 14, 2023
filed on: 14th, August 2023
Free Download (1 page)

Company search