42 M&P LTD

Register to unlock more data on OkredoRegister

42 M&P LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08335925

Incorporation date

19/12/2012

Size

Group

Contacts

Registered address

Registered address

Palladium House, 7th Floor, 1-4 Argyll Street, London W1F 7TACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2012)
dot icon09/04/2026
Change of share class name or designation
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon02/03/2026
Withdrawal of a person with significant control statement on 2026-03-02
dot icon02/03/2026
Notification of Lions Gate International (Uk) Limited as a person with significant control on 2025-08-27
dot icon16/02/2026
Termination of appointment of Gordon Christopher Horsfield as a director on 2026-02-13
dot icon16/02/2026
Appointment of Mr Joshua Michael John Horsfield as a director on 2026-02-13
dot icon13/01/2026
Part of the property or undertaking has been released from charge 083359250001
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/01/2025
Director's details changed for Mr Benjamin Rupert Pugh on 2025-01-02
dot icon30/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/12/2024
Registration of charge 083359250004, created on 2024-11-20
dot icon06/09/2024
Termination of appointment of Alexander Rory Aitken as a director on 2024-08-27
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon27/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon19/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Change of share class name or designation
dot icon22/07/2022
Second filing for the appointment of Sandra Barbara Stern as a director
dot icon21/07/2022
Appointment of Brian Richard Goldsmith as a director on 2022-06-09
dot icon21/07/2022
Appointment of Ms Sandra Barbara Stern as a director on 2022-06-09
dot icon02/03/2022
Appointment of Peter Alan Sussman as a director on 2021-12-16
dot icon28/02/2022
Appointment of Aileen Ryan as a secretary on 2021-12-16
dot icon15/02/2022
Director's details changed for Mr Gordon Christopher Horsfield on 2022-02-15
dot icon15/02/2022
Director's details changed for Mr Joshua Jamie Stephen Varney on 2022-02-15
dot icon15/02/2022
Director's details changed for Mr Benjamin Rupert Pugh on 2022-02-15
dot icon15/02/2022
Director's details changed for Mrs Kate September Buckley-Sharma on 2022-02-15
dot icon15/02/2022
Director's details changed for Mr Alexander Rory Aitken on 2022-02-15
dot icon28/01/2022
Second filing of Confirmation Statement dated 2021-12-17
dot icon28/01/2022
Second filing of a statement of capital following an allotment of shares on 2019-01-31
dot icon13/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-16
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon20/12/2021
Termination of appointment of Maxwell Francis Aitken as a director on 2021-12-16
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon17/12/2021
Termination of appointment of Margaret Harris as a secretary on 2021-09-01
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon13/01/2021
Appointment of Dame Heather Victoria Rabbatts as a director on 2020-09-15
dot icon26/10/2020
Satisfaction of charge 083359250003 in full
dot icon16/09/2020
Appointment of Mrs Margaret Harris as a secretary on 2020-09-15
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Termination of appointment of Peter Sussman as a director on 2020-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Director's details changed for Mr Benjamin Rupert Pugh on 2019-07-31
dot icon07/05/2019
Appointment of Catherine Jane King as a director on 2019-04-24
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon13/12/2018
Director's details changed for Mr Benjamin Rupert Pugh on 2018-07-01
dot icon13/12/2018
Director's details changed for Mr Benjamin Rupert Pugh on 2018-07-01
dot icon09/10/2018
Registered office address changed from , 8 Flitcroft Street, London, WC2H 8DL to Palladium House, 7th Floor 1-4 Argyll Street London W1F 7TA on 2018-10-09
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon11/10/2017
Registration of charge 083359250003, created on 2017-10-09
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Satisfaction of charge 083359250002 in full
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Mr Peter Sussman as a director on 2015-12-03
dot icon08/03/2016
Appointment of Mr Gordon Christopher Horsfield as a director on 2015-12-03
dot icon26/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Benjamin Rupert Pugh on 2015-09-30
dot icon23/12/2015
Registration of charge 083359250002, created on 2015-12-18
dot icon25/07/2015
Registration of charge 083359250001, created on 2015-07-23
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Joshua Jamie Stephen Varney on 2014-12-03
dot icon05/12/2014
Director's details changed for Miss Kate September Buckley-Sharma on 2014-12-03
dot icon05/12/2014
Director's details changed for Mr Joshua Jamie Stephen Varney on 2014-12-03
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Benjamin Rupert Pugh on 2013-04-19
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-11-17
dot icon04/06/2013
Registered office address changed from , 20 Denmark Street, London, WC2H 8NA, England on 2013-06-04
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon23/04/2013
Resolutions
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon03/04/2013
Appointment of Rt Hon Maxwell Francis Aitken as a director
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon21/02/2013
Sub-division of shares on 2013-02-19
dot icon21/02/2013
Resolutions
dot icon19/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Benjamin Rupert
Director
19/12/2012 - Present
55
Aitken, Alexander Rory
Director
19/12/2012 - 27/08/2024
52
Varney, Joshua Jamie Stephen
Director
19/12/2012 - Present
24
Rabbatts, Heather Victoria
Director
15/09/2020 - Present
42
Buckley-Sharma, Kate September
Director
19/12/2012 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 M&P LTD

42 M&P LTD is an(a) Active company incorporated on 19/12/2012 with the registered office located at Palladium House, 7th Floor, 1-4 Argyll Street, London W1F 7TA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 42 M&P LTD?

toggle

42 M&P LTD is currently Active. It was registered on 19/12/2012 .

Where is 42 M&P LTD located?

toggle

42 M&P LTD is registered at Palladium House, 7th Floor, 1-4 Argyll Street, London W1F 7TA.

What does 42 M&P LTD do?

toggle

42 M&P LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 42 M&P LTD?

toggle

The latest filing was on 09/04/2026: Change of share class name or designation.