Background WavePink WaveYellow Wave

MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED (06878924)

MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED (06878924) is a dissolved UK company. incorporated on 16 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED has been registered for 16 years. Current directors include MORRIS, Richard.

Company Number
06878924
Status
dissolved
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED

MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED is an dissolved company incorporated on 16 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 64209)

Status

dissolved

Active since 16 years ago

Company No

06878924

LTD Company

Age

16 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 3 April 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

FINLAW 596 LIMITED
From: 16 April 2009To: 21 May 2009
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 10 August 2023
268 Bath Road Slough SL1 4DX
From: 4 February 2014To: 13 October 2016
1 West Garden Place Kendal Street London W2 2AQ England
From: 12 December 2012To: 4 February 2014
179 Great Portland Street London W1W 5LS
From: 16 April 2009To: 12 December 2012
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 17
Owner Exit
Aug 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MORRIS, Richard

Active
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 01 Sept 2014

BARTLETT, John Charles Harold

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 06 May 2009
Resigned 02 May 2013

CITY GROUP P.L.C.

Resigned
City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 01 Jan 2013
Resigned 01 May 2013

FILEX SERVICES LIMITED

Resigned
Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 16 Apr 2009
Resigned 01 Jan 2013

ASPLAND ROBINSON, Richard

Resigned
Greenings Farm, TringHP23 5RX
Born March 1960
Director
Appointed 28 Apr 2009
Resigned 13 Nov 2012

BLURTON, Andrew Francis

Resigned
West Garden Place, LondonW2 2AQ
Born April 1954
Director
Appointed 13 Nov 2012
Resigned 22 Mar 2013

CLAYDON, Katherine Maria

Resigned
20 Lambourne Gardens, LondonE4 7SG
Born June 1964
Director
Appointed 16 Apr 2009
Resigned 16 Apr 2009

DONNE, Celia Mary Barbara

Resigned
Bath Road, SloughSL1 4DX
Born February 1972
Director
Appointed 22 Mar 2013
Resigned 15 Mar 2014

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 15 Mar 2014
Resigned 28 Oct 2019

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

PANKHANIA, Keval

Resigned
Wadham Gardens, GreenfordUB6 0BS
Born May 1972
Director
Appointed 16 Apr 2009
Resigned 13 Nov 2012

REGAN, Timothy Sean James Donovan

Resigned
Bath Road, SloughSL1 4DX
Born July 1965
Director
Appointed 22 Mar 2013
Resigned 15 Mar 2014

SPENCER, John Robert

Resigned
West Garden Place, LondonW2 2AQ
Born June 1958
Director
Appointed 16 Apr 2009
Resigned 05 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Iwg Plc

Active
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Regus Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 19 Dec 2016
Burwood Place, LondonW2 2UT

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
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Dissolved Voluntary
5 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 September 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
29 August 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
29 September 2014
RP04RP04
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Miscellaneous
23 January 2014
MISCMISC
Auditors Resignation Company
20 January 2014
AUDAUD
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Move Registers To Registered Office Company
20 May 2013
AD04Change of Accounting Records Location
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Legacy
9 April 2013
MG01MG01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Move Registers To Sail Company
31 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Auditors Resignation Company
10 November 2010
AUDAUD
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
225Change of Accounting Reference Date
Incorporation Company
16 April 2009
NEWINCIncorporation