MPG ARTEMIS GP LIMITED

Register to unlock more data on OkredoRegister

MPG ARTEMIS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08772697

Incorporation date

13/11/2013

Size

Small

Contacts

Registered address

Registered address

6th Floor 125 London Wall, London EC2Y 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon04/12/2020
Application to strike the company off the register
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon17/08/2020
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-17
dot icon05/02/2020
Accounts for a small company made up to 2018-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon04/07/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-07-01
dot icon04/07/2019
Appointment of Miss Coral Suzanne Bidel as a director on 2019-07-01
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Daniel Mark Greenslade as a director on 2018-06-05
dot icon14/06/2018
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2018-06-05
dot icon14/06/2018
Termination of appointment of Michael Joseph Slattery as a director on 2018-06-05
dot icon14/06/2018
Termination of appointment of Simon David Austin Davies as a director on 2018-06-05
dot icon09/02/2018
Satisfaction of charge 087726970001 in full
dot icon09/02/2018
Satisfaction of charge 087726970002 in full
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/02/2017
Appointment of Mr Jason Christopher Bingham as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Kiril Dimov Petrov as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mr Simon David Austin Davies as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Farhad Mawji-Karim as a director on 2017-02-28
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/11/2016
Director's details changed for Mr Farhad Mawji Karim on 2014-08-18
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon29/04/2016
Termination of appointment of David Robert Mcclure as a director on 2016-04-25
dot icon29/04/2016
Appointment of Mr Kiril Dimov Petrov as a director on 2016-04-25
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Farhad Mawji Karim on 2015-08-12
dot icon11/12/2015
Director's details changed for Mr David Robert Mcclure on 2015-08-12
dot icon11/12/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-08-12
dot icon13/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon12/08/2015
Second filing of TM01 previously delivered to Companies House
dot icon12/08/2015
Second filing of TM01 previously delivered to Companies House
dot icon12/08/2015
Second filing of TM01 previously delivered to Companies House
dot icon12/08/2015
Second filing of TM01 previously delivered to Companies House
dot icon12/08/2015
Second filing of AP04 previously delivered to Companies House
dot icon12/08/2015
Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 2015-08-12
dot icon03/08/2015
Appointment of Mr Michael Joseph Slattery as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Michael John Pegler as a director on 2015-07-31
dot icon05/01/2015
Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 2015-01-05
dot icon17/12/2014
Memorandum and Articles of Association
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Memorandum and Articles of Association
dot icon17/12/2014
Registration of charge 087726970001, created on 2014-12-09
dot icon17/12/2014
Registration of charge 087726970002, created on 2014-12-09
dot icon16/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Michael John Pegler as a director on 2014-08-18
dot icon12/09/2014
Appointment of Mr David Robert Mcclure as a director on 2014-08-18
dot icon12/09/2014
Appointment of Mr Farhad Mawji Karim as a director on 2014-08-18
dot icon12/09/2014
Termination of appointment of Philip Michael Brown as a director on 2014-08-18
dot icon12/09/2014
Termination of appointment of Sandra Louise Gumm as a director on 2014-08-18
dot icon12/09/2014
Termination of appointment of Timothy James Evans as a director on 2014-08-18
dot icon12/09/2014
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2014-08-18
dot icon12/09/2014
Termination of appointment of Nicholas Mark Leslau as a director on 2014-08-18
dot icon12/09/2014
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 40 Berkeley Square London W1J 5AL on 2014-09-12
dot icon26/02/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon13/11/2013
Appointment of Mr Timothy James Evans as a director
dot icon13/11/2013
Appointment of Mr Philip Michael Brown as a director
dot icon13/11/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-11-13
dot icon13/11/2013
Appointment of Miss Sandra Louise Gumm as a director
dot icon13/11/2013
Appointment of Mr Nicholas Mark Leslau as a director
dot icon13/11/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon13/11/2013
Termination of appointment of Richard Bursby as a director
dot icon13/11/2013
Termination of appointment of Huntsmoor Limited as a director
dot icon13/11/2013
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon13/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenslade, Daniel Mark
Director
05/06/2018 - Present
217
Mcclure, David Robert
Director
18/08/2014 - 25/04/2016
36
Davies, Simon David Austin
Director
28/02/2017 - 05/06/2018
148
HUNTSMOOR NOMINEES LIMITED
Corporate Director
13/11/2013 - 13/11/2013
1014
Leslau, Nicholas Mark
Director
13/11/2013 - 18/08/2014
332

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MPG ARTEMIS GP LIMITED

MPG ARTEMIS GP LIMITED is an(a) Dissolved company incorporated on 13/11/2013 with the registered office located at 6th Floor 125 London Wall, London EC2Y 5AS. There are currently 4 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 MPG ARTEMIS GP LIMITED?

toggle

MPG ARTEMIS GP LIMITED is currently Dissolved. It was registered on 13/11/2013 and dissolved on 16/03/2021.

Where is MPG ARTEMIS GP LIMITED located?

toggle

MPG ARTEMIS GP LIMITED is registered at 6th Floor 125 London Wall, London EC2Y 5AS.

What does MPG ARTEMIS GP LIMITED do?

toggle

MPG ARTEMIS GP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MPG ARTEMIS GP LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.