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

Mpt Langho Limited LONDON


Mpt Langho started in year 2005 as Private Limited Company with registration number 05406127. The Mpt Langho company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Floor 6. Postal code: W1J 8PD. Since Thu, 8th Jul 2021 Mpt Langho Limited is no longer carrying the name Partnerships In Care Property 9.

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 25 June 2021 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. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpt Langho 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 05406127
Date of Incorporation Tue, 29th Mar 2005
Industry Hospital activities
End of financial Year 31st December
Company age 19 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 Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Katie W.

Position: Director

Appointed: 31 December 2021

Stephanie H.

Position: Director

Appointed: 31 December 2021

James H.

Position: Director

Appointed: 25 June 2021

Donna S.

Position: Director

Appointed: 25 June 2021

Resigned: 31 December 2021

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Resigned: 31 December 2023

James B.

Position: Director

Appointed: 25 June 2021

Resigned: 31 December 2021

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 25 June 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

David H.

Position: Secretary

Appointed: 30 November 2016

Resigned: 04 June 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 25 June 2021

Sarah L.

Position: Secretary

Appointed: 01 February 2013

Resigned: 30 November 2016

Simon L.

Position: Director

Appointed: 25 June 2012

Resigned: 20 September 2014

Quazi H.

Position: Director

Appointed: 29 March 2012

Resigned: 30 November 2016

Lesley C.

Position: Director

Appointed: 18 December 2009

Resigned: 30 November 2016

Frederick S.

Position: Director

Appointed: 18 December 2009

Resigned: 30 September 2011

Peter T.

Position: Director

Appointed: 23 September 2008

Resigned: 15 June 2012

Tony R.

Position: Secretary

Appointed: 04 August 2008

Resigned: 31 January 2013

David B.

Position: Director

Appointed: 31 January 2008

Resigned: 18 December 2009

Sian J.

Position: Secretary

Appointed: 13 December 2005

Resigned: 04 August 2008

Rebecca G.

Position: Director

Appointed: 06 April 2005

Resigned: 18 December 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 March 2005

Resigned: 29 March 2005

Simon R.

Position: Director

Appointed: 29 March 2005

Resigned: 31 January 2008

Valerio M.

Position: Secretary

Appointed: 29 March 2005

Resigned: 13 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Medical Properties Trust, Inc. from Birmingham, 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 PSC register is Partnerships In Care Investments 2 Ltd that put London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

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
Country registered United States
Place registered State Of Maryland Secretary Of State
Registration number D07550106
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Partnerships In Care Investments 2 Ltd

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 7773953
Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: 75,01-100% shares

Company previous names

Partnerships In Care Property 9 July 8, 2021
Cinven Propco 9 May 13, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (19 pages)

Company search