MKP CAPITAL UK LTD

Register to unlock more data on OkredoRegister

MKP CAPITAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07400336

Incorporation date

07/10/2010

Size

Group

Contacts

Registered address

Registered address

5 Hanover Square, Second Floor, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon04/05/2026
Group of companies' accounts made up to 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon15/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/02/2024
Change of details for Patrick Mcmahon as a person with significant control on 2023-05-23
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/05/2023
Registered office address changed from 13 Hanover Square 2nd Floor London W1S 1HN England to 5 Hanover Square Second Floor London on 2023-05-30
dot icon10/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Thomas Dominic Devita as a director on 2022-12-30
dot icon06/01/2023
Appointment of Michelle Fenton as a director on 2023-01-03
dot icon14/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon26/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/10/2020
Director's details changed for Richard Charles Lightburn on 2020-10-01
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/10/2019
Change of details for Patrick Mcmahon as a person with significant control on 2019-02-15
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/02/2019
Registered office address changed from 23 Savile Row 2nd Floor London W1S 2ET to 13 Hanover Square 2nd Floor London W1S 1HN on 2019-02-28
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon13/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon31/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon15/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon08/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon26/09/2014
Registered office address changed from 23 Savile Row 23 Savile Row 2Nd Floor London W1S 2ET England to 23 Savile Row 2Nd Floor London W1S 2ET on 2014-09-26
dot icon26/09/2014
Registered office address changed from Buchanan House 3 St James's Square 4Th Floor London SW1Y 4JU to 23 Savile Row 2Nd Floor London W1S 2ET on 2014-09-26
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/02/2014
Appointment of Managing Member Richard Charles Lightburn as a director
dot icon14/02/2014
Termination of appointment of Jason Bonanca as a director
dot icon14/02/2014
Termination of appointment of Jason Bonanca as a director
dot icon23/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon14/10/2013
Auditor's resignation
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr Thomas Dominic Devita on 2012-11-22
dot icon12/10/2012
Appointment of Mr. Jason Bonanca as a director
dot icon11/10/2012
Termination of appointment of Patrick Mcmahon as a director
dot icon14/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/05/2012
Appointment of Patrick Mcmahon as a director
dot icon17/11/2011
Registered office address changed from 3 St. James's Square London SW1Y 4JU England on 2011-11-17
dot icon04/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/11/2011
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 2011-11-04
dot icon07/10/2010
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
05/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Patrick
Director
16/04/2012 - 09/10/2012
-
Devita, Thomas Dominic
Director
07/10/2010 - 30/12/2022
-
Lightburn, Richard Charles
Director
14/02/2014 - Present
1
Bonanca, Jason
Director
10/10/2012 - 14/02/2014
-
Fenton, Michelle
Director
03/01/2023 - Present
-

Persons with Significant Control

1
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 MKP CAPITAL UK LTD

MKP CAPITAL UK LTD is an(a) Active company incorporated on 07/10/2010 with the registered office located at 5 Hanover Square, Second Floor, London. There are currently 2 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 MKP CAPITAL UK LTD?

toggle

MKP CAPITAL UK LTD is currently Active. It was registered on 07/10/2010 .

Where is MKP CAPITAL UK LTD located?

toggle

MKP CAPITAL UK LTD is registered at 5 Hanover Square, Second Floor, London.

What does MKP CAPITAL UK LTD do?

toggle

MKP CAPITAL UK LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for MKP CAPITAL UK LTD?

toggle

The latest filing was on 04/05/2026: Group of companies' accounts made up to 2025-12-31.