Advanced company searchLink opens in new window

MPG FINCO LIMITED

Company number 07458411

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 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 CS01 Confirmation statement made on 20 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
17 Mar 2022 AP01 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Mr Duncan Alan Scott as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Rebecca Louise Taylor as a director on 14 March 2022
30 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
25 Nov 2021 PSC07 Cessation of The Blackstone Group L.P as a person with significant control on 23 November 2021
25 Nov 2021 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 23 November 2021
03 Aug 2021 TM01 Termination of appointment of Emma Jane Morton as a director on 30 July 2021
03 Aug 2021 AP01 Appointment of Rebecca Taylor as a director on 16 July 2021
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
17 Nov 2020 AA Full accounts made up to 31 December 2019
17 Apr 2020 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 17 April 2020
17 Apr 2020 AP01 Appointment of Mrs Gemma Nandita Kataky as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020
03 Feb 2020 TM01 Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020
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