London
W2 2ET
Secretary Name | Suntera (Guernsey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2023(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | 1st And 2nd Floors, Elizabeth House Les Ruettes Br St Peter Port GY1 1EW |
Director Name | Marcello Malik Pigozzo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Hotelier |
Country of Residence | Italy |
Correspondence Address | Interato Acqua Morto 78 Verona 37128 Italy |
Secretary Name | Lawrence Joseph Small |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clareville Grove London SW7 5AU |
Secretary Name | Lawrence Joseph Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clareville Grove London SW7 5AU |
Director Name | Ms Sophie Marie Simone Orgueil |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2007(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2012) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 St James's Street London SW1A 1EE |
Secretary Name | Ms Sophie Marie Simone Orgueil |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 October 2007(2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 24 Redburn Street London SW3 4BX |
Director Name | Mr Daniel Rosenberg |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Cl Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 September 2023) |
Correspondence Address | 1st & 2nd Floors Elizabeth House Ruette Braye St. Peter Port Guernsey GY1 1EW |
Website | mp-g.net |
---|
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mpg Finance Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,528,019 |
Current Liabilities | £20,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
28 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (14 pages) |
---|---|
31 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with updates (3 pages) |
6 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Appointment of Mr Paolo Savini Nicci as a director on 14 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Daniel Rosenberg as a director on 14 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Daniel Rosenberg as a director on 14 May 2015 (1 page) |
14 July 2015 | Appointment of Mr Paolo Savini Nicci as a director on 14 May 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Secretary's details changed for Cl Secretaries Limited on 30 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Secretary's details changed for Cl Secretaries Limited on 30 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Appointment of Mr Daniel Rosenberg as a director (2 pages) |
12 June 2012 | Appointment of Mr Daniel Rosenberg as a director (2 pages) |
11 June 2012 | Termination of appointment of Marcello Pigozzo as a director (1 page) |
11 June 2012 | Termination of appointment of Sophie Orgueil as a director (1 page) |
11 June 2012 | Termination of appointment of Sophie Orgueil as a director (1 page) |
11 June 2012 | Termination of appointment of Marcello Pigozzo as a director (1 page) |
18 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Registered office address changed from 7 St James's Street London SW1A 1EE on 30 September 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Registered office address changed from 7 St James's Street London SW1A 1EE on 30 September 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Secretary's details changed for Cl Secretaries Limited on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marcello Malik Pigozzo on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Cl Secretaries Limited on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Marcello Malik Pigozzo on 29 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sophie Orgueil on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sophie Orgueil on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sophie Orgueil on 9 October 2009 (2 pages) |
2 April 2009 | Return made up to 29/10/08; full list of members (3 pages) |
2 April 2009 | Return made up to 29/10/08; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
4 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | Incorporation (33 pages) |
29 October 2007 | Incorporation (33 pages) |