MP HOLDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 NewTermination of appointment of Ashley John Wright as a secretary on 2025-05-31

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

03/02/253 February 2025 Notification of Onpath Energy Limited as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Appointment of Andrew Simon David Fisher as a director on 2025-01-30

View Document

03/02/253 February 2025 Appointment of Ashley John Wright as a secretary on 2025-01-30

View Document

03/02/253 February 2025 Termination of appointment of Matteo Quatraro as a director on 2025-01-30

View Document

03/02/253 February 2025 Termination of appointment of Paul Anthony White as a director on 2025-01-30

View Document

03/02/253 February 2025 Termination of appointment of Anna Louise Bath as a director on 2025-01-30

View Document

03/02/253 February 2025 Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Chloe Marlow as a director on 2025-01-30

View Document

03/02/253 February 2025 Cessation of Gravis Asset Holdings Limited as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Appointment of Richard John Dunkley as a director on 2025-01-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Change of details for Gravis Asset Holdings Limited as a person with significant control on 2024-09-22

View Document

05/08/245 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Nicholas Simon Parker as a director on 2023-12-08

View Document

18/12/2318 December 2023 Appointment of Ms Ae Kyung Yoon as a director on 2023-12-08

View Document

18/12/2318 December 2023 Appointment of Mr Matteo Quatraro as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

09/07/239 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / GRAVIS ASSET HOLDINGS LIMITED / 22/03/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / GRAVIS EQUITY HOLDINGS LIMITED / 23/11/2017

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 24 SAVILE ROAD LONDON W1S 2ES UNITED KINGDOM

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109787000002

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109787000001

View Document

09/11/179 November 2017 COMPANY NAME CHANGED GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

23/09/1723 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company