Mepc Milton Gp Ltd was registered on 14 June 2011 and has its registered office in London, it's status is listed as "Active". The organisation has one director listed as Mepc Secretaries Limited at Companies House. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEPC SECRETARIES LIMITED | 14 June 2011 | 31 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
AP01 - Appointment of director | 25 June 2020 | |
CS01 - N/A | 25 June 2020 | |
AP01 - Appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CH01 - Change of particulars for director | 20 September 2018 | |
AP01 - Appointment of director | 07 August 2018 | |
AP01 - Appointment of director | 07 August 2018 | |
TM01 - Termination of appointment of director | 07 August 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
CS01 - N/A | 20 June 2018 | |
MR04 - N/A | 15 June 2018 | |
MR04 - N/A | 15 June 2018 | |
MR04 - N/A | 15 June 2018 | |
MR04 - N/A | 15 June 2018 | |
MR04 - N/A | 15 June 2018 | |
MR04 - N/A | 15 June 2018 | |
MR01 - N/A | 13 June 2018 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CH01 - Change of particulars for director | 09 April 2018 | |
CH01 - Change of particulars for director | 09 April 2018 | |
AP04 - Appointment of corporate secretary | 07 February 2018 | |
TM02 - Termination of appointment of secretary | 06 February 2018 | |
PSC05 - N/A | 06 February 2018 | |
AD01 - Change of registered office address | 31 January 2018 | |
SH01 - Return of Allotment of shares | 24 August 2017 | |
AP01 - Appointment of director | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
AP01 - Appointment of director | 16 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
PSC05 - N/A | 03 August 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
RESOLUTIONS - N/A | 21 July 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
AP01 - Appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
AR01 - Annual Return | 15 June 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
CH01 - Change of particulars for director | 08 December 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
TM01 - Termination of appointment of director | 03 October 2014 | |
TM01 - Termination of appointment of director | 03 October 2014 | |
AR01 - Annual Return | 17 June 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CH04 - Change of particulars for corporate secretary | 17 June 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AD01 - Change of registered office address | 16 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
AP01 - Appointment of director | 14 December 2011 | |
RESOLUTIONS - N/A | 08 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
RESOLUTIONS - N/A | 14 July 2011 | |
AA01 - Change of accounting reference date | 14 June 2011 | |
NEWINC - New incorporation documents | 14 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2018 | Outstanding |
N/A |
A registered charge | 07 June 2018 | Outstanding |
N/A |
A registered charge | 07 June 2018 | Outstanding |
N/A |
A supplemental charge over subordinated debt | 20 December 2011 | Fully Satisfied |
N/A |
A supplemental debenture | 20 December 2011 | Fully Satisfied |
N/A |
A supplemental charge of partnership interest | 20 December 2011 | Fully Satisfied |
N/A |
Debenture | 20 July 2011 | Fully Satisfied |
N/A |
Charge over subordinated debt | 20 July 2011 | Fully Satisfied |
N/A |
A charge of partnership interest | 20 July 2011 | Fully Satisfied |
N/A |