MPG ST KATHARINE GP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 07637373
Status Active
Incorporation Date 17 May 2011
Company Type Private Limited Company
Address ASTICUS BUILDING, 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017; Appointment of Mr Simon David Austin Davies as a director on 28 February 2017; Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017. The most likely internet sites of MPG ST KATHARINE GP LIMITED are www.mpgstkatharinegp.co.uk, and www.mpg-st-katharine-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpg St Katharine Gp Limited is a Private Limited Company. The company registration number is 07637373. Mpg St Katharine Gp Limited has been working since 17 May 2011. The present status of the company is Active. The registered address of Mpg St Katharine Gp Limited is Asticus Building 21 Palmer Street London England Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. DAVIES, Simon David Austin is a Director of the company. KATAKY, Gemma Nandita is a Director of the company. VASILEV, Panayot Kostadinov is a Director of the company. WARNES, Christopher Michael is a Director of the company. Secretary GUMM, Sandra Louise has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Director EVANS, Timothy James has been resigned. Director GUMM, Sandra Louise has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director LOCK, James Robert has been resigned. Director LUTZ, Matthew James has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MCCLURE, David Robert has been resigned. Director PEGLER, Michael John has been resigned. Director SCHNIDER, Jayne Elizabeth has been resigned. Director TATOS, Ari has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 23 September 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 28 February 2017
46 years old

Director
DAVIES, Simon David Austin
Appointed Date: 28 February 2017
49 years old

Director
KATAKY, Gemma Nandita
Appointed Date: 24 May 2016
42 years old

Director
VASILEV, Panayot Kostadinov
Appointed Date: 28 February 2017
49 years old

Director
WARNES, Christopher Michael
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
GUMM, Sandra Louise
Resigned: 18 August 2014
Appointed Date: 18 May 2011

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 18 May 2011
Appointed Date: 17 May 2011

Director
BROWN, Philip Michael
Resigned: 18 August 2014
Appointed Date: 18 May 2011
65 years old

Director
EVANS, Timothy James
Resigned: 23 June 2011
Appointed Date: 18 May 2011
55 years old

Director
GUMM, Sandra Louise
Resigned: 18 August 2014
Appointed Date: 18 May 2011
59 years old

Director
LESLAU, Nicholas Mark
Resigned: 18 August 2014
Appointed Date: 18 May 2011
66 years old

Director
LOCK, James Robert
Resigned: 28 February 2017
Appointed Date: 26 February 2015
49 years old

Director
LUTZ, Matthew James
Resigned: 18 August 2014
Appointed Date: 31 January 2012
54 years old

Director
MAWJI-KARIM, Farhad
Resigned: 28 February 2017
Appointed Date: 23 September 2014
56 years old

Director
MCCLURE, David Robert
Resigned: 24 May 2016
Appointed Date: 23 September 2014
47 years old

Director
PEGLER, Michael John
Resigned: 26 February 2015
Appointed Date: 23 September 2014
49 years old

Director
SCHNIDER, Jayne Elizabeth
Resigned: 18 May 2011
Appointed Date: 17 May 2011
55 years old

Director
TATOS, Ari
Resigned: 31 January 2012
Appointed Date: 24 June 2011
66 years old

Director
HUNTSMOOR LIMITED
Resigned: 18 May 2011
Appointed Date: 17 May 2011

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 May 2011
Appointed Date: 17 May 2011

MPG ST KATHARINE GP LIMITED Events

07 Mar 2017
Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Simon David Austin Davies as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
07 Mar 2017
Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017
...
... and 59 more events
03 Jun 2011
Termination of appointment of Jayne Schnider as a director
03 Jun 2011
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 June 2011
03 Jun 2011
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
03 Jun 2011
Appointment of Miss Sandra Louise Gumm as a director
17 May 2011
Incorporation

MPG ST KATHARINE GP LIMITED Charges

5 December 2014
Charge code 0763 7373 0004
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Hatfield Philips Agency Services Limited
Description: Contains fixed charge…
5 December 2014
Charge code 0763 7373 0003
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Hatfield Philips Agency Services Limited
Description: Contains fixed charge…
8 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: (For details of properties charged please refer to form…
8 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: (For details of properties charged please refer to form…