-
42 M&P LTD - Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom
Company Information
- Company registration number
- 08335925
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Palladium House, 7th Floor
- 1-4 Argyll Street
- London
- W1F 7TA
- England Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England UK
Management
- Managing Directors
- AITKEN, Alexander Rory
- BUCKLEY-SHARMA, Kate September
- HORSFIELD, Gordon Christopher
- KING, Catherine Jane
- PUGH, Benjamin Rupert
- RABBATTS, Heather Victoria, Dame
- VARNEY, Joshua Jamie Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-19
- Age Of Company 2012-12-19 11 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-12-31
- Last Date: 2021-12-17
-
42 M&P LTD Company Description
- 42 M&P LTD is a ltd registered in United Kingdom with the Company reg no 08335925. Its current trading status is "live". It was registered 2012-12-19. It has declared SIC or NACE codes as "82990". It has 7 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Palladium House, 7Th Floor .
Get 42 M&P LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 42 M&p Ltd - Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom
- 2012-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 42 M&P LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-04) - AA
-
confirmation-statement-with-updates (2021-01-13) - CS01
-
capital-allotment-shares (2021-12-20) - SH01
-
termination-director-company-with-name-termination-date (2021-12-20) - TM01
-
appoint-person-director-company-with-name-date (2021-01-13) - AP01
-
termination-secretary-company-with-name-termination-date (2021-12-17) - TM02
-
confirmation-statement-with-no-updates (2021-12-17) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-09-16) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-06-03) - AA
-
termination-director-company-with-name-termination-date (2020-06-02) - TM01
-
mortgage-satisfy-charge-full (2020-10-26) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
-
change-person-director-company-with-change-date (2019-07-31) - CH01
-
appoint-person-director-company-with-name-date (2019-05-07) - AP01
-
capital-allotment-shares (2019-02-21) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-07) - SH01
-
capital-allotment-shares (2018-08-23) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
change-person-director-company-with-change-date (2018-12-13) - CH01
-
confirmation-statement-with-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
mortgage-satisfy-charge-full (2017-08-30) - MR04
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
change-person-director-company-with-change-date (2016-01-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-25) - MR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
change-person-director-company-with-change-date (2014-03-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
capital-allotment-shares (2014-03-03) - SH01
-
accounts-with-accounts-type-total-exemption-full (2014-09-30) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-04) - AD01
-
resolution (2013-04-23) - RESOLUTIONS
-
capital-allotment-shares (2013-04-17) - SH01
-
appoint-person-director-company-with-name (2013-04-03) - AP01
-
capital-allotment-shares (2013-04-03) - SH01
-
capital-alter-shares-subdivision (2013-02-21) - SH02
-
resolution (2013-02-21) - RESOLUTIONS
-
capital-allotment-shares (2013-05-29) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-19) - NEWINC