About

Registered Number: 07669538
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEPC SECRETARIES LIMITED 14 June 2011 31 January 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.