Company NameMW&L Capital Partners Limited
DirectorsMatthew Crispin Hurst Westerman and Julian Richard Metherell
Company StatusActive
Company Number11379727
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Matthew Crispin Hurst Westerman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Julian Richard Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed12 December 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 January 2020Delivered on: 5 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

9 February 2021Accounts for a small company made up to 31 January 2020 (12 pages)
17 July 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 17 July 2020 (1 page)
28 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
5 February 2020Registration of charge 113797270001, created on 30 January 2020 (14 pages)
15 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 100.00
(6 pages)
15 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
15 October 2019Change of share class name or designation (2 pages)
15 October 2019Particulars of variation of rights attached to shares (3 pages)
5 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 July 2019Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 December 2018Appointment of Cornhill Secretaries Limited as a secretary on 12 December 2018 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)