MPT UK SERVICES LIMITED

Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom
StatusACTIVE
Company No.05783540
CategoryPrivate Limited Company
Incorporated18 Apr 2006
Age18 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

MPT UK SERVICES LIMITED is an active private limited company with number 05783540. It was incorporated 18 years, 1 month, 25 days ago, on 18 April 2006. The company address is Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 May 2024

Category: Address

Type: AD04

New address: Floor 6 61 Curzon Street London W1J 8PD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Floor 6 61 Curzon Street London W1J 8PD

Change date: 2023-09-12

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Ms Katie Mae Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr James Kevin Hanna

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mpt 38 (property holdings) LIMITED\certificate issued on 24/06/22

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2022

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Praxis Secretaries (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Donna Leanne Shorto

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Carroll Hamner

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: James Joshua Barber-Lomax

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Mae Williams

Appointment date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2020

Category: Address

Type: AD02

Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England

New address: First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2020

Category: Address

Type: AD03

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Change date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-08

Psc name: Medical Properties Trust, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hospital Topco Limited

Cessation date: 2020-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-04

Officer name: Maitland Administration Services (Scotland) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: 5th Floor 1 Lumley Street London W1K 6JE

Change date: 2020-02-05

Old address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: David Duggins

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr James Joshua Barber-Lomax

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Ms Donna Leanne Shorto

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr James Kevin Hanna

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057835400008

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057835400006

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057835400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057835400007

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hospital Midco S.a R.L.

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hospital Topco Limited

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wollaston

Termination date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England

Change date: 2019-03-05

New address: Hamilton Centre Rodney Way Chelmsford CM1 3BY

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 16 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-16

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057835400007

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057835400008

Charge creation date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Mar 2018

Category: Address

Type: AD02

Old address: 6 New Street Square New Fetter Lane London EC4A 3AQ England

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 18 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England

New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-26

Officer name: R&H Fund Services Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2017

Category: Address

Type: AD02

New address: 6 New Street Square New Fetter Lane London EC4A 3AQ

Old address: 7 Albemarle Street London W1S 4HQ England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 15 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2016

Action Date: 15 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-28

New date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2016

Action Date: 28 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: R&H Fund Services Limited

Change date: 2015-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Citco Management (Uk) Limited

Termination date: 2015-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-23

Officer name: R&H Fund Services Limited

Documents

View document PDF

Legacy

Date: 25 Jun 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH04 was removed from the public register on 12/08/2015 as it was invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: 7 Albemarle Street London W1S 4HQ

New address: C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Richard Anthony Smee

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2015

Action Date: 28 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-28

Charge number: 057835400005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057835400006

Charge creation date: 2015-05-28

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: 3 Paris Garden Southwark London SE1 8ND England

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Smee

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gibson

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kuscus

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azar Jammine

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cole

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Move registers to registered office company

Date: 16 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Old address: C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England

Change date: 2013-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Duggins

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Dyson

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Sacks

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Vickery

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wollaston

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF

Change date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Roy Cole

Change date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Blank

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

AMITY TANDOORI (REDRUTH) LTD

5 HIGHER FORE STREET,REDRUTH,TR15 2AJ

Number:10710441
Status:ACTIVE
Category:Private Limited Company

AZTECH REFRIGERATION LLP

UNIT 36 THE JOINERS SHOP,CHATHAM MARITIME,ME4 4TZ

Number:OC304922
Status:ACTIVE
Category:Limited Liability Partnership

BULLER HOTEL LTD

FAIRMAN DAVIS SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:06172908
Status:ACTIVE
Category:Private Limited Company

CLIMBING THE WALLS LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:10277722
Status:ACTIVE
Category:Private Limited Company

J. WEDLAKE & SON LIMITED

54 CHEQUERS AVENUE,LANCASTER,LA1 4JA

Number:04527174
Status:ACTIVE
Category:Private Limited Company

KOOKI BUSINESS SOLUTIONS LIMITED

P O BOX 2987,ROMFORD,RM7 1SP

Number:11244809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source