MPG FINCO LIMITED
- Legal registered address
- C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London England SW1E 5LB
Current company directors
BIDEL, Coral Suzanne
CABALLERO MARTINEZ, Jose Gabriel
DAVIES, Simon David Austin
KATAKY, Gemma Nandita
KATAKY, Gemma Nandita
LAMBKIN, Jennifer Elizabeth
MARQUIS, Raymond Annel
MORTON, Emma Jane
MOURANT GOVERNANCE SERVICES (UK) LIMITED
PENNEY, Adam Beech
SANNE GROUP SECRETARIES (UK) LIMITED
SCOTT, Duncan Alan
TAYLOR, Rebecca Louise
UNDERWOOD, Steven Bradley
VASILEV, PANAYOT KOSTADINOV
WARNES, CHRISTOPHER MICHAEL
View full details of company directors- Company number
- 07458411
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 20 October 2024
Next statement due by 3 November 2025
Nature of business (SIC)
64999 - Financial intermediation not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
CONTINENTAL SHELF 527 LIMITED | 2 February 2011 |
Latest company documents
Date | Description |
---|---|
18/02/2518 February 2025 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01 |
10/01/2510 January 2025 | Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01 |
17/12/2417 December 2024 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
More Company Information
Recently Viewed
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