Company NameMhtep Limited
Company StatusActive
Company Number10842777
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Stephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(5 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

19 August 2020Appointment of Mr Jonathan Whittingham as a director on 10 August 2020 (2 pages)
12 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 25/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 August 2019Change of share class name or designation (2 pages)
12 August 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 101.01
(4 pages)
12 August 2019Sub-division of shares on 25 June 2019 (5 pages)
22 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
9 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 100
(40 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 100
(40 pages)