MP FINANCE LIMITED
LONDON MP SPIRE FINANCE LIMITED

Hellopages » Greater London » Westminster » W1U 8EZ

Company number 07171693
Status Active
Incorporation Date 26 February 2010
Company Type Private Limited Company
Address 10 GLOUCESTER PLACE, PORTMAN SQUARE, LONDON, W1U 8EZ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of MP FINANCE LIMITED are www.mpfinance.co.uk, and www.mp-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Mp Finance Limited is a Private Limited Company. The company registration number is 07171693. Mp Finance Limited has been working since 26 February 2010. The present status of the company is Active. The registered address of Mp Finance Limited is 10 Gloucester Place Portman Square London W1u 8ez. . CONWAY, Simon Alexander Malcolm is a Secretary of the company. CONWAY, Simon Alexander Malcolm is a Director of the company. PALOS, Brett Alexander is a Director of the company. Director LYONS, Anthony has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
CONWAY, Simon Alexander Malcolm
Appointed Date: 26 February 2010

Director
CONWAY, Simon Alexander Malcolm
Appointed Date: 26 February 2010
57 years old

Director
PALOS, Brett Alexander
Appointed Date: 26 January 2011
51 years old

Resigned Directors

Director
LYONS, Anthony
Resigned: 01 December 2010
Appointed Date: 26 February 2010
58 years old

Persons With Significant Control

Mp Property Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MP FINANCE LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
23 May 2016
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
...
... and 19 more events
15 Feb 2011
Particulars of a mortgage or charge / charge no: 1
31 Jan 2011
Appointment of Brett Alexander Palos as a director
26 Jan 2011
Company name changed mp spire finance LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25

26 Jan 2011
Change of name notice
26 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MP FINANCE LIMITED Charges

10 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Mp Property Management (UK) Limited (as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…