Background WavePink WaveYellow Wave

MPSG LIMITED (09954998)

MPSG LIMITED (09954998) is an active UK company. incorporated on 18 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MPSG LIMITED has been registered for 10 years. Current directors include MEHTA, Viral Dipak.

Company Number
09954998
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Third Floor, London, E14 5RE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MEHTA, Viral Dipak
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPSG LIMITED

MPSG LIMITED is an active company incorporated on 18 January 2016 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. MPSG LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09954998

LTD Company

Age

10 Years

Incorporated 18 January 2016

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Third Floor 30 Churchill Place, Canary Wharf London, E14 5RE,

Previous Addresses

1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 18 January 2016To: 15 February 2023
Timeline

17 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Jun 17
Funding Round
Jan 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Capital Update
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MEHTA, Viral Dipak

Active
30 Churchill Place, Canary Wharf, LondonE14 5RE
Born September 1977
Director
Appointed 01 Oct 2021

ANGELILLI, Lawrence

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1955
Director
Appointed 18 Jan 2016
Resigned 16 May 2017

GREEN, Peter Harvey

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1966
Director
Appointed 20 Jan 2020
Resigned 01 Oct 2021

MATTHEWS, Marc Sherwood

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born August 1970
Director
Appointed 01 Jul 2016
Resigned 27 Apr 2018

MCWILLIAMS IV, John

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1970
Director
Appointed 16 May 2017
Resigned 01 Feb 2021

O'SULLIVAN, Catherine

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born January 1964
Director
Appointed 20 Jul 2018
Resigned 13 Dec 2019

OHSER, Peter Eugene

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1967
Director
Appointed 18 Jan 2016
Resigned 07 Feb 2018

WILLMAN, Alfred David

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born June 1977
Director
Appointed 01 Jul 2016
Resigned 20 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2016
Centerville Road, Wilmington19808

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 24 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Resolution
14 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Resolution
13 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Resolution
7 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Resolution
20 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Legacy
2 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2019
SH19Statement of Capital
Legacy
2 October 2019
CAP-SSCAP-SS
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Redomination Of Shares
16 January 2018
SH14Notice of Redenomination
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2016
NEWINCIncorporation