Advanced company searchLink opens in new window

MPG FINCO LIMITED

Company number 07458411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2020 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020
03 Dec 2019 AD01 Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on 3 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Simon David Austin Davies on 2 December 2019
18 Nov 2019 AP01 Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019
18 Nov 2019 AP01 Appointment of Mrs Emma Jane Morton as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Oct 2019 PSC02 Notification of The Blackstone Group L.P as a person with significant control on 31 October 2019
31 Oct 2019 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 31 October 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 TM01 Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019
04 Jul 2019 AP01 Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019
19 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
19 Nov 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018
19 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 19 November 2018
08 Aug 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 MR01 Registration of charge 074584110004, created on 3 August 2018
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 AP01 Appointment of Mr Simon David Austin Davies as a director on 28 February 2017
06 Mar 2017 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017
06 Mar 2017 AP01 Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
06 Mar 2017 TM01 Termination of appointment of James Robert Lock as a director on 28 February 2017