Background WavePink WaveYellow Wave

MPG ST KATHARINE NOMINEE TWO LIMITED (07647770)

MPG ST KATHARINE NOMINEE TWO LIMITED (07647770) is an active UK company. incorporated on 25 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MPG ST KATHARINE NOMINEE TWO LIMITED has been registered for 14 years.

Company Number
07647770
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
C/O Ogier Global (Uk) Limited 4th Floor, London, EC3A 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPG ST KATHARINE NOMINEE TWO LIMITED

MPG ST KATHARINE NOMINEE TWO LIMITED is an active company incorporated on 25 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MPG ST KATHARINE NOMINEE TWO LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07647770

LTD Company

Age

14 Years

Incorporated 25 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

C/O Ogier Global (Uk) Limited 4th Floor 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

100 Bishopsgate Ogier Offices 1936 19th Floor London EC2N 4AG England
From: 24 March 2023To: 15 August 2024
12 st. James's Square London SW1Y 4LB England
From: 3 December 2019To: 24 March 2023
Asticus Building 21 Palmer Street London SW1H 0AD England
From: 14 September 2015To: 3 December 2019
Pollen House 10 Cork Street London W1S 3NP
From: 5 January 2015To: 14 September 2015
40 Berkeley Square London W1J 5AL England
From: 12 September 2014To: 5 January 2015
Cavendish House 18 Cavendish Square London W1G 0PJ
From: 3 June 2011To: 12 September 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 25 May 2011To: 3 June 2011
Timeline

64 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Aug 18
Loan Secured
Aug 18
New Owner
Nov 18
Owner Exit
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
52
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 June 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
28 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Memorandum Articles
23 April 2020
MAMA
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 June 2018
MR05Certification of Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
12 August 2015
RP04RP04
Second Filing Of Form With Form Type
12 August 2015
RP04RP04
Second Filing Of Form With Form Type
12 August 2015
RP04RP04
Change Corporate Secretary Company With Change Date
16 June 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
12 June 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
19 August 2011
MG01MG01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Incorporation Company
25 May 2011
NEWINCIncorporation