Company NameMPG Hotel Management Ltd.
DirectorPaolo Savini Nicci
Company StatusActive
Company Number06412017
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paolo Savini Nicci
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed14 May 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameSuntera (Guernsey) Limited (Corporation)
StatusCurrent
Appointed29 September 2023(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address1st And 2nd Floors, Elizabeth House Les Ruettes Br
St Peter Port
GY1 1EW
Director NameMarcello Malik Pigozzo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleHotelier
Country of ResidenceItaly
Correspondence AddressInterato Acqua Morto 78
Verona
37128
Italy
Secretary NameLawrence Joseph Small
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Clareville Grove
London
SW7 5AU
Secretary NameLawrence Joseph Small
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Clareville Grove
London
SW7 5AU
Director NameMs Sophie Marie Simone Orgueil
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2007(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2012)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 St James's Street
London
SW1A 1EE
Secretary NameMs Sophie Marie Simone Orgueil
NationalityFrench
StatusResigned
Appointed31 October 2007(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address24 Redburn Street
London
SW3 4BX
Director NameMr Daniel Rosenberg
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameCl Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 29 September 2023)
Correspondence Address1st & 2nd Floors Elizabeth House
Ruette Braye St. Peter Port
Guernsey
GY1 1EW

Contact

Websitemp-g.net

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mpg Finance Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,528,019
Current Liabilities£20,607

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 31 December 2019 (14 pages)
31 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 29 October 2019 with updates (3 pages)
6 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Appointment of Mr Paolo Savini Nicci as a director on 14 May 2015 (2 pages)
14 July 2015Termination of appointment of Daniel Rosenberg as a director on 14 May 2015 (1 page)
14 July 2015Termination of appointment of Daniel Rosenberg as a director on 14 May 2015 (1 page)
14 July 2015Appointment of Mr Paolo Savini Nicci as a director on 14 May 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Secretary's details changed for Cl Secretaries Limited on 30 October 2013 (2 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Secretary's details changed for Cl Secretaries Limited on 30 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Appointment of Mr Daniel Rosenberg as a director (2 pages)
12 June 2012Appointment of Mr Daniel Rosenberg as a director (2 pages)
11 June 2012Termination of appointment of Marcello Pigozzo as a director (1 page)
11 June 2012Termination of appointment of Sophie Orgueil as a director (1 page)
11 June 2012Termination of appointment of Sophie Orgueil as a director (1 page)
11 June 2012Termination of appointment of Marcello Pigozzo as a director (1 page)
18 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 September 2011Registered office address changed from 7 St James's Street London SW1A 1EE on 30 September 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Registered office address changed from 7 St James's Street London SW1A 1EE on 30 September 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Secretary's details changed for Cl Secretaries Limited on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Marcello Malik Pigozzo on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Cl Secretaries Limited on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Marcello Malik Pigozzo on 29 October 2009 (2 pages)
9 October 2009Director's details changed for Sophie Orgueil on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Sophie Orgueil on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Sophie Orgueil on 9 October 2009 (2 pages)
2 April 2009Return made up to 29/10/08; full list of members (3 pages)
2 April 2009Return made up to 29/10/08; full list of members (3 pages)
30 March 2009Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page)
30 March 2009Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page)
30 March 2009Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page)
30 March 2009Secretary's change of particulars / cl secretaries LIMITED / 21/03/2009 (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
4 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
4 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
29 October 2007Incorporation (33 pages)
29 October 2007Incorporation (33 pages)