Company NameMp Holdings 2016 Limited
Company StatusActive
Company Number10053972
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Lewis Heathcote
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Countryside Recycling Limited Ashford Road
Lenham
Maidstone
Kent
ME17 2DL
Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Martin Lewis Heathcote
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Sales & Marketing Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Stuart Butler-Gallie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleSolicitor/Director
Country of ResidenceEngland
Correspondence AddressC/O Countryside Recycling Limited Ashford Road
Lenham
Maidstone
Kent
ME17 2DL
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

22 September 2023Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
20 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
14 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
18 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
18 July 2021Termination of appointment of Nicholas John Hopper as a director on 30 June 2021 (1 page)
8 March 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Martin Lewis Heathcote as a director on 9 November 2020 (2 pages)
22 December 2020Termination of appointment of Stuart Butler-Gallie as a director on 9 November 2020 (1 page)
21 December 2020Appointment of Mr Nicholas John Hopper as a director on 9 November 2020 (2 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
8 July 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
7 January 2019Termination of appointment of Antony John Tufnell Parson as a director on 12 December 2018 (1 page)
7 January 2019Appointment of Mr Richard John Hall as a director on 12 December 2018 (2 pages)
12 November 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
12 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 June 2017Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to 2nd Floor, 14 st. George Street London W1S 1FE on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to 2nd Floor, 14 st. George Street London W1S 1FE on 13 June 2017 (1 page)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
10 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 2
(30 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 2
(30 pages)