52-54 Gracechurch Street
London
EC3V 0EH
Director Name | Mr Danny Lee David Carter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Jamie Paul Morrison |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Philippe Andre Charles Bernard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2014(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Philippe Andre Charles Bernard Verclytte |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2014(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Richard Thomas |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Daniel James Mould |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 August 2020 | Termination of appointment of Michael John Conroy as a director on 13 August 2020 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 July 2017 | Director's details changed for Mr Michael John Conroy on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Michael John Conroy on 27 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Aleksandar Vazic as a person with significant control on 19 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Aleksandar Vazic as a person with significant control on 19 May 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
12 December 2016 | Appointment of Mr Michael John Conroy as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Daniel James Mould as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Daniel James Mould as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Michael John Conroy as a director on 12 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 February 2016 | Appointment of Mr Daniel James Mould as a director on 4 December 2015 (2 pages) |
12 February 2016 | Appointment of Mr Daniel James Mould as a director on 4 December 2015 (2 pages) |
12 February 2016 | Termination of appointment of Richard Thomas as a director on 4 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Richard Thomas as a director on 4 December 2015 (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Company name changed mpm-europe LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Change of name notice (2 pages) |
24 February 2015 | Company name changed mpm-europe LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Change of name notice (2 pages) |
23 January 2015 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Anyards Road Cobham Surrey KT11 2LA on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Anyards Road Cobham Surrey KT11 2LA on 23 January 2015 (1 page) |
22 January 2015 | Appointment of Richard Thomas as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Richard Thomas as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 20 January 2015 (1 page) |
27 November 2014 | Appointment of Mr Ruairi Laughlin-Mccann as a director on 23 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Ruairi Laughlin-Mccann as a director on 23 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Philippe Andre Charles Bernard Verclytte as a director on 23 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Philippe Andre Charles Bernard Verclytte as a director on 23 October 2014 (1 page) |
2 September 2014 | Termination of appointment of Philippe Andre Charles Bernard as a director on 31 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Philippe Andre Charles Bernard as a director on 31 July 2014 (1 page) |
1 September 2014 | Appointment of Mr Philippe Andre Charles Bernard Verclytte as a director on 31 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Philippe Andre Charles Bernard Verclytte as a director on 31 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Philippe Andre Charles Bernard as a director on 31 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Danny Lee David Carter as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Danny Lee David Carter as a director on 31 July 2014 (1 page) |
20 August 2014 | Appointment of Mr Philippe Andre Charles Bernard as a director on 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 July 2014 | Termination of appointment of Jamie Paul Morrison as a director on 21 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Danny Lee David Carter as a director on 21 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Jamie Paul Morrison as a director on 21 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Danny Lee David Carter as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Jamie Paul Morrison as a director on 21 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Danny Lee David Carter as a director on 21 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Jamie Paul Morrison as a director on 21 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Danny Lee David Carter as a director on 21 July 2014 (1 page) |
8 July 2013 | Company name changed mpm europe LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Company name changed mpm europe LIMITED\certificate issued on 08/07/13
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|