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

Mpt Reading Limited LONDON


Mpt Reading started in year 2007 as Private Limited Company with registration number 06181961. The Mpt Reading company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Floor 6. Postal code: W1J 8PD. Since Mon, 19th Aug 2019 Mpt Reading Limited is no longer carrying the name Sir Reading.

The firm has 3 directors, namely Katie W., Stephanie H. and James H.. Of them, James H. has been with the company the longest, being appointed on 9 September 2019 and Katie W. and Stephanie H. have been with the company for the least time - from 31 December 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sandra G. who worked with the the firm until 16 August 2019.

Mpt Reading Limited Address / Contact

Office Address Floor 6
Office Address2 61 Curzon Street
Town London
Post code W1J 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181961
Date of Incorporation Fri, 23rd Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Katie W.

Position: Director

Appointed: 31 December 2021

Stephanie H.

Position: Director

Appointed: 31 December 2021

James H.

Position: Director

Appointed: 09 September 2019

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 16 August 2019

Resigned: 31 December 2023

Donna S.

Position: Director

Appointed: 16 August 2019

Resigned: 31 December 2021

James B.

Position: Director

Appointed: 16 August 2019

Resigned: 31 December 2021

Philip B.

Position: Director

Appointed: 07 July 2014

Resigned: 16 August 2019

Nicholas L.

Position: Director

Appointed: 14 May 2007

Resigned: 16 August 2019

Timothy E.

Position: Director

Appointed: 10 May 2007

Resigned: 16 August 2019

Sandra G.

Position: Secretary

Appointed: 10 May 2007

Resigned: 16 August 2019

Sandra G.

Position: Director

Appointed: 04 April 2007

Resigned: 16 August 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 10 May 2007

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 04 April 2007

Huntsmoor Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 04 April 2007

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Medical Properties Trust, Inc. from Birmingham, Al 35242, United States. The abovementioned PSC is categorised as "a corporation", 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 one in the persons with significant control register is Secure Income Reit Plc that entered London, England as the address. This PSC has a legal form of "an english public listed 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 Sir Healthcare 2 Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "an english private 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.

Medical Properties Trust, Inc.

1000 Urban Center Drive, Suite 501, Birmingham, Al 35242, United States

Legal authority General Corporation Law Of Maryland
Legal form Corporation
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Secure Income Reit Plc

Cavendish House 18 Cavendish Square, London, W1G 0PJ, England

Legal authority Companies Act 2006
Legal form English Public Listed Company
Country registered Uk
Place registered Registered Office
Registration number 6064259
Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sir Healthcare 2 Limited

Cavendish House 18 Cavendish Square, London, W1G 0PJ, England

Legal authority Companies Act 2006
Legal form English Private Limited Company
Country registered Uk
Place registered Registered Office
Registration number 09736648
Notified on 6 April 2016
Ceased 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

Sir Reading August 19, 2019
P1 Reading September 11, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's appointment terminated on Sun, 31st Dec 2023
filed on: 17th, January 2024
Free Download (1 page)

Company search