Company NameMp Consulting Europe Limited
DirectorDavid Keith Baldwin
Company StatusActive
Company Number05101706
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Keith Baldwin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 New Cavendish Street
London
W1W 6YT
Director NameMark William Pendell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address164 New Cavendish Street
London
W1W 6YT
Secretary NameJoanna Malone
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address67, Rue Guy Moquet
Paris
75017
Secretary NameChristoph Stangenberg
NationalityGerman
StatusResigned
Appointed28 February 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address66 Wearside Road
London
SE13 7UL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameArthur G Mead Financial Services Ltd (Corporation)
StatusResigned
Appointed05 February 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2012)
Correspondence AddressAdam House 1 Fitzroy Square
London
W1T 5HE

Contact

Websitemp-consulting-europe.com
Email address[email protected]
Telephone020 73876046
Telephone regionLondon

Location

Registered Address164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£6,587
Cash£1,063
Current Liabilities£15,927

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return14 April 2024 (3 weeks ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
1 June 2016Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 1 June 2016 (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary (1 page)
10 January 2013Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary (1 page)
10 January 2013Termination of appointment of Christoph Stangenberg as a secretary (1 page)
10 January 2013Termination of appointment of Christoph Stangenberg as a secretary (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mark William Pendell on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mark William Pendell on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mark William Pendell on 1 October 2009 (2 pages)
16 July 2009Return made up to 14/04/09; full list of members (3 pages)
16 July 2009Return made up to 14/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2009Return made up to 14/04/08; full list of members (3 pages)
25 March 2009Return made up to 14/04/08; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 14/04/07; full list of members (3 pages)
19 March 2009Return made up to 14/04/07; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 June 2006Return made up to 14/04/06; full list of members (6 pages)
28 June 2006Return made up to 14/04/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
27 June 2005Return made up to 14/04/05; full list of members (6 pages)
27 June 2005Return made up to 14/04/05; full list of members (6 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 July 2004Ad 25/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 July 2004Ad 25/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)