Company NameMPE G.P. Limited
Company StatusActive
Company Number02068638
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameVicki Brooks
StatusCurrent
Appointed14 April 2008(21 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Christopher Jason Gatenby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(23 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Wiet Austin Stokhuyzen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMs Louise Noele Denning
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Edward Jonathan Tymms Shuckburgh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2024(37 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameDr Emil Hugh De Quervain
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address24 Bramcote Road
Putney
London
SW15 6UG
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameDavid Stewart Casstles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleInvestment Banker
Correspondence AddressSandylay House
Great Leighs
Chelmsford
Essex
CM3 1PS
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 May 2000)
RoleBanker
Correspondence Address16 Wellington Square
Chelsea
London
SW3 4NJ
Secretary NameGeorge Royal Francis Hearne
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address39 Rook Way
Horsham
West Sussex
RH12 5FR
Director NameMr Vincent Gerald O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 1 month after company formation)
Appointment Duration22 years (resigned 21 December 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameCaroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2000)
RoleInvestment Banker
Correspondence Address85 Leverton Street
London
Nw5
Director NameMr Christopher Mary Masterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years after company formation)
Appointment Duration24 years, 2 months (resigned 31 January 2022)
RoleFund Manager
Country of ResidenceMonaco
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed16 February 1998(11 years, 3 months after company formation)
Appointment Duration3 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Secretary NameMrs Susan Mary Haworth
NationalityBritish
StatusResigned
Appointed16 February 1998(11 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NU
Director NamePhilip Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPownall Hall Farm
Kings Road
Wilmslow
SK9 5PZ
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed06 July 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameAndrew Leonard Thesen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(14 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 2002)
RoleInvestment Banker
Correspondence AddressHartmere
Cotchford Lane
Upper Hartfield
East Sussex
TN7 4JD
Director NameMr Graham Hislop
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(17 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameStephen Harris
NationalityBritish
StatusResigned
Appointed30 June 2007(20 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address60 Gloucester Road
New Barnet
Hertfordshire
EN5 1NB
Secretary NameLisa Brine
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2008)
RoleCompany Director
Correspondence Address21 Oaklands
Haslemere
Surrey
GU27 3RD

Contact

Websitemontagu.com
Telephone020 73369955
Telephone regionLondon

Location

Registered Address5th Floor 2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mllp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,289,000
Net Worth£661,000
Cash£1,454,000
Current Liabilities£1,226,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

5 July 2005Delivered on: 13 July 2005
Satisfied on: 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 2003Delivered on: 26 March 2003
Satisfied on: 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 27 December 2002
Satisfied on: 30 September 2005
Persons entitled: J.P.Morgan Europe Limited as Security Trustee for and on Behalf of the Finance Parties

Classification: Assignment
Secured details: All monies due or to become due from any obligor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest present and future in under and to the notes including without limitation all present and future claims causes of action payments and proceeds in respect thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
3 August 2022Appointment of Ms Louise Denning as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Graham Hislop as a director on 31 July 2022 (1 page)
25 July 2022Registered office address changed from 2 More London Riverside London SE1 2AP to 5th Floor 2 More London Riverside London SE1 2AP on 25 July 2022 (1 page)
25 July 2022Change of details for Mllp Holdings Limited as a person with significant control on 25 July 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Christopher Mary Masterson as a director on 31 January 2022 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 31 December 2019 (18 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (18 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (15 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
11 April 2018Director's details changed for Mr Christopher Mary Masterson on 5 April 2018 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Director's details changed for Mr Wiet Austin Stokhuyzen on 19 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Wiet Austin Stokhuyzen on 19 May 2017 (2 pages)
27 October 2016Director's details changed for Christopher Jason Gatenby on 21 July 2016 (2 pages)
27 October 2016Director's details changed for Christopher Jason Gatenby on 21 July 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
24 May 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016 (2 pages)
13 January 2016Termination of appointment of Vincent Gerald O'brien as a director on 21 December 2015 (1 page)
13 January 2016Appointment of Wiet Stokhuyzen as a director on 21 December 2015 (2 pages)
13 January 2016Appointment of Wiet Stokhuyzen as a director on 21 December 2015 (2 pages)
13 January 2016Termination of appointment of Vincent Gerald O'brien as a director on 21 December 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
11 September 2014Full accounts made up to 31 December 2013 (13 pages)
11 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
19 December 2013Section 519 (2 pages)
19 December 2013Section 519 (2 pages)
11 November 2013Section 519 (2 pages)
11 November 2013Section 519 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
6 September 2012Full accounts made up to 31 December 2011 (22 pages)
6 September 2012Full accounts made up to 31 December 2011 (22 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages)
19 April 2010Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages)
19 April 2010Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages)
9 March 2010Appointment of Christopher Jason Gatenby as a director (3 pages)
9 March 2010Appointment of Christopher Jason Gatenby as a director (3 pages)
4 January 2010Director's details changed for Mr Vincent Gerald O'brien on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Vincent Gerald O'brien on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Vincent Gerald O'brien on 4 January 2010 (2 pages)
30 December 2009Director's details changed for Graham Hislop on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Graham Hislop on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Christopher Mary Masterson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Christopher Mary Masterson on 30 December 2009 (2 pages)
30 November 2009Statement of company's objects (2 pages)
30 November 2009Statement of company's objects (2 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
14 April 2008Appointment terminated secretary lisa brine (1 page)
14 April 2008Secretary appointed vicki brooks (1 page)
14 April 2008Secretary appointed vicki brooks (1 page)
14 April 2008Appointment terminated secretary lisa brine (1 page)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: vintners place 68 upper thames street london EC4V 3PE (1 page)
27 April 2007Registered office changed on 27/04/07 from: vintners place 68 upper thames street london EC4V 3PE (1 page)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Return made up to 22/05/06; full list of members (2 pages)
12 June 2006Return made up to 22/05/06; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Director resigned (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Director's particulars changed (1 page)
13 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Return made up to 22/05/04; full list of members (6 pages)
12 July 2004Return made up to 22/05/04; full list of members (6 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
24 June 2003Return made up to 22/05/03; full list of members (6 pages)
24 June 2003Return made up to 22/05/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: vintners place 68 upper thames street london EC4V 3BJ (1 page)
16 April 2003Registered office changed on 16/04/03 from: vintners place 68 upper thames street london EC4V 3BJ (1 page)
8 April 2003Company name changed hpe G.P. LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed hpe G.P. LIMITED\certificate issued on 08/04/03 (2 pages)
26 March 2003Particulars of mortgage/charge (7 pages)
26 March 2003Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
1 July 2002Return made up to 22/05/02; full list of members (8 pages)
1 July 2002Return made up to 22/05/02; full list of members (8 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Return made up to 22/05/01; no change of members (7 pages)
21 June 2001Return made up to 22/05/01; no change of members (7 pages)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
12 June 2000Return made up to 22/05/00; no change of members (8 pages)
12 June 2000Return made up to 22/05/00; no change of members (8 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Return made up to 22/05/99; full list of members (10 pages)
4 June 1999Return made up to 22/05/99; full list of members (10 pages)
17 May 1999Registered office changed on 17/05/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page)
17 May 1999Registered office changed on 17/05/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 June 1998Return made up to 22/05/98; full list of members (10 pages)
5 June 1998Return made up to 22/05/98; full list of members (10 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (3 pages)
20 November 1997Memorandum and Articles of Association (70 pages)
20 November 1997Memorandum and Articles of Association (70 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1997Company name changed management buy-outs LIMITED\certificate issued on 12/11/97 (6 pages)
12 November 1997Company name changed management buy-outs LIMITED\certificate issued on 12/11/97 (6 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 June 1997Return made up to 22/05/97; full list of members (9 pages)
16 June 1997Return made up to 22/05/97; full list of members (9 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
12 November 1996Memorandum and Articles of Association (24 pages)
12 November 1996Memorandum and Articles of Association (24 pages)
12 November 1996Memorandum and Articles of Association (33 pages)
12 November 1996Memorandum and Articles of Association (33 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 August 1996Location of register of directors' interests (1 page)
2 August 1996Location of register of directors' interests (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page)
17 July 1996Location of register of members (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page)
17 July 1996Location of register of members (1 page)
21 June 1996Return made up to 22/05/96; no change of members (6 pages)
21 June 1996Return made up to 22/05/96; no change of members (6 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 June 1995Director's particulars changed (2 pages)
22 June 1995Director's particulars changed (2 pages)
16 June 1995Return made up to 22/05/95; change of members (16 pages)
16 June 1995Return made up to 22/05/95; change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
13 June 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
13 June 1994Return made up to 22/05/94; full list of members (8 pages)
13 June 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
13 June 1994Return made up to 22/05/94; full list of members (8 pages)
11 January 1994Director's particulars changed (2 pages)
11 January 1994Director's particulars changed (2 pages)
7 January 1994New director appointed (2 pages)
7 January 1994New director appointed (2 pages)
10 December 1993Director resigned (2 pages)
10 December 1993Director resigned (2 pages)
7 September 1993Director's particulars changed (2 pages)
7 September 1993Director's particulars changed (2 pages)
17 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
17 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
17 June 1993Return made up to 22/05/93; change of members (9 pages)
17 June 1993Return made up to 22/05/93; change of members (9 pages)
8 January 1993Director resigned (2 pages)
8 January 1993Director resigned (2 pages)
17 December 1992Registered office changed on 17/12/92 from: 27/32 poultry london EC2P 2BX (1 page)
17 December 1992Registered office changed on 17/12/92 from: 27/32 poultry london EC2P 2BX (1 page)
10 June 1992Return made up to 22/05/92; no change of members (8 pages)
10 June 1992Return made up to 22/05/92; no change of members (8 pages)
10 June 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
10 June 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
11 June 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
11 June 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
11 June 1991Return made up to 22/05/91; full list of members (10 pages)
11 June 1991Return made up to 22/05/91; full list of members (10 pages)
1 May 1991New director appointed (2 pages)
1 May 1991New director appointed (2 pages)
5 December 1990Director resigned (1 page)
5 December 1990Director resigned (1 page)
1 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 June 1990Return made up to 22/05/90; full list of members (8 pages)
11 June 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
11 June 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
11 June 1990Return made up to 22/05/90; full list of members (8 pages)
8 June 1989Return made up to 22/05/89; full list of members (9 pages)
8 June 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
8 June 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
8 June 1989Return made up to 22/05/89; full list of members (9 pages)
25 March 1988Return made up to 07/03/88; full list of members (9 pages)
25 March 1988Return made up to 07/03/88; full list of members (9 pages)
9 March 1988Accounts made up to 31 December 1987 (2 pages)
9 March 1988Accounts made up to 31 December 1987 (2 pages)
27 April 1987Gazettable document (13 pages)
27 April 1987Gazettable document (13 pages)
14 April 1987Company name changed midland equity (number 14) limit ed\certificate issued on 14/04/87 (2 pages)
14 April 1987Company name changed midland equity (number 14) limit ed\certificate issued on 14/04/87 (2 pages)
29 October 1986Incorporation (15 pages)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Incorporation (15 pages)