Background WavePink WaveYellow Wave

MPE G.P. LIMITED (02068638)

MPE G.P. LIMITED (02068638) is an active UK company. incorporated on 29 October 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MPE G.P. LIMITED has been registered for 39 years. Current directors include DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms.

Company Number
02068638
Status
active
Type
ltd
Incorporated
29 October 1986
Age
39 years
Address
5th Floor 2 More London Riverside, London, SE1 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPE G.P. LIMITED

MPE G.P. LIMITED is an active company incorporated on 29 October 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MPE G.P. LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02068638

LTD Company

Age

39 Years

Incorporated 29 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HPE G.P. LIMITED
From: 12 November 1997To: 8 April 2003
MANAGEMENT BUY-OUTS LIMITED
From: 14 April 1987To: 12 November 1997
MIDLAND EQUITY (NUMBER 14) LIMITED
From: 29 October 1986To: 14 April 1987
Contact
Address

5th Floor 2 More London Riverside London, SE1 2AP,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 29 October 1986To: 25 July 2022
Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Director Joined
Mar 10
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BROOKS, Vicki

Active
More London Riverside, LondonSE1 2AP
Secretary
Appointed 14 Apr 2008

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 01 Aug 2022

GATENBY, Christopher Jason

Active
More London Riverside, LondonSE1 2AP
Born June 1969
Director
Appointed 04 Jan 2010

SHUCKBURGH, Edward Jonathan Tymms

Active
More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 21 Feb 2024

BRINE, Lisa

Resigned
21 Oaklands, HaslemereGU27 3RD
Secretary
Appointed 01 Aug 2007
Resigned 14 Apr 2008

COLE, Jennifer

Resigned
Flat 2 The Earl Of Devon, LondonE3 3QX
Secretary
Appointed 06 Jul 2001
Resigned 17 Mar 2003

HARRIS, Stephen

Resigned
60 Gloucester Road, New BarnetEN5 1NB
Secretary
Appointed 30 Jun 2007
Resigned 01 Aug 2007

HAWORTH, Susan Mary

Resigned
33 The Stewarts, Bishops StortfordCM23 2NU
Secretary
Appointed 16 Feb 1998
Resigned 30 Jun 2007

HEARNE, George Royal Francis

Resigned
39 Rook Way, HorshamRH12 5FR
Secretary
Appointed N/A
Resigned 16 Feb 1998

STAFFORD, Paul Andrew

Resigned
Heathfield 19 Grange Road, Saffron WaldenCB10 1SZ
Secretary
Appointed 16 Feb 1998
Resigned 22 May 1998

CASSTLES, David Stewart

Resigned
Sandylay House, ChelmsfordCM3 1PS
Born March 1936
Director
Appointed N/A
Resigned 29 Mar 1996

CORBY, Caroline Frances

Resigned
85 Leverton Street, LondonNW5
Born January 1965
Director
Appointed 11 Nov 1997
Resigned 20 Sept 2000

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 09 Jul 2001
Resigned 30 Sept 2005

FORREST, Ian Mcclure

Resigned
16 Wellington Square, LondonSW3 4NJ
Born March 1958
Director
Appointed N/A
Resigned 02 May 2000

GOODWIN, Philip

Resigned
Pownall Hall Farm, WilmslowSK9 5PZ
Born February 1961
Director
Appointed 11 Sept 2000
Resigned 26 Nov 2005

HEATH, Roger Anthony Frederick

Resigned
Iron Pear Tree House, South GodstoneRH9 8NA
Born January 1943
Director
Appointed N/A
Resigned 31 Dec 1997

HISLOP, Graham

Resigned
More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 23 Jun 2004
Resigned 31 Jul 2022

HUTCHINGS, David George

Resigned
Crepping Hall, Wakes ColneCO6 2AL
Born January 1948
Director
Appointed N/A
Resigned 11 Nov 1993

LAWRENCE, Richard

Resigned
5th Floor, LondonSE1 2AP
Born July 1979
Director
Appointed 31 Mar 2025
Resigned 11 Apr 2025

MASTERSON, Christopher Mary

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 11 Nov 1997
Resigned 31 Jan 2022

O'BRIEN, Vincent Gerald

Resigned
More London Riverside, LondonSE1 2AP
Born January 1958
Director
Appointed 21 Dec 1993
Resigned 21 Dec 2015

QUERVAIN, Emil Hugh De, Dr

Resigned
24 Bramcote Road, LondonSW15 6UG
Born February 1932
Director
Appointed N/A
Resigned 17 Dec 1992

STOKHUYZEN, Wiet Austin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1972
Director
Appointed 21 Dec 2015
Resigned 31 Mar 2025

THESEN, Andrew Leonard

Resigned
Hartmere, Upper HartfieldTN7 4JD
Born February 1957
Director
Appointed 20 Aug 2001
Resigned 15 Jun 2002

Persons with significant control

1

2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Miscellaneous
19 December 2013
MISCMISC
Miscellaneous
11 November 2013
MISCMISC
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Resolution
30 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2009
CC04CC04
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
27 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
288cChange of Particulars
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363aAnnual Return
Legacy
16 April 2003
287Change of Registered Office
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363aAnnual Return
Legacy
20 June 2002
288cChange of Particulars
Legacy
12 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288cChange of Particulars
Legacy
21 June 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363aAnnual Return
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
17 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363aAnnual Return
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 November 1997
MEM/ARTSMEM/ARTS
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Legacy
21 November 1996
288cChange of Particulars
Memorandum Articles
12 November 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 1996
MEM/ARTSMEM/ARTS
Resolution
12 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
2 August 1996
325325
Legacy
17 July 1996
353353
Legacy
17 July 1996
287Change of Registered Office
Legacy
21 June 1996
363aAnnual Return
Legacy
16 April 1996
288288
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
16 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363x363x
Legacy
11 January 1994
288288
Legacy
7 January 1994
288288
Legacy
10 December 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363x363x
Memorandum Articles
28 February 1993
MEM/ARTSMEM/ARTS
Legacy
8 January 1993
288288
Legacy
17 December 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363x363x
Legacy
1 May 1991
288288
Legacy
6 December 1990
190190
Legacy
6 December 1990
325325
Legacy
6 December 1990
353353
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
5 December 1990
288288
Memorandum Articles
1 November 1990
MEM/ARTSMEM/ARTS
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Dormant
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
25 March 1988
363363
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
13 July 1987
288288
Legacy
13 July 1987
288288
Legacy
13 July 1987
288288
Legacy
13 July 1987
288288
Legacy
7 July 1987
288288
Legacy
7 July 1987
288288
Legacy
7 July 1987
288288
Legacy
27 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
14 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
224224
Certificate Incorporation
29 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
29 October 1986
NEWINCIncorporation