Background WavePink WaveYellow Wave

MPT ROEHAMPTON LIMITED (13407020)

MPT ROEHAMPTON LIMITED (13407020) is an active UK company. incorporated on 18 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MPT ROEHAMPTON LIMITED has been registered for 4 years. Current directors include HANNA, James Kevin, O’DONNELL, Conor, SALMON, Charles.

Company Number
13407020
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
Floor 6 61 Curzon Street, London, W1J 8PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANNA, James Kevin, O’DONNELL, Conor, SALMON, Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPT ROEHAMPTON LIMITED

MPT ROEHAMPTON LIMITED is an active company incorporated on 18 May 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MPT ROEHAMPTON LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13407020

LTD Company

Age

4 Years

Incorporated 18 May 2021

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Floor 6 61 Curzon Street London, W1J 8PD,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 18 May 2021To: 25 September 2023
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Capital Update
Jan 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Dec 25
Owner Exit
Jan 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HANNA, James Kevin

Active
61 Curzon Street, LondonW1J 8PD
Born September 1972
Director
Appointed 18 May 2021

O’DONNELL, Conor

Active
61 Curzon Street, LondonW1J 8PD
Born August 1990
Director
Appointed 31 Jul 2024

SALMON, Charles

Active
61 Curzon Street, LondonW1J 8PD
Born July 1991
Director
Appointed 31 Jul 2024

PRAXIS SECRETARIES (UK) LIMITED

Resigned
Senator House, LondonEC4V 4AB
Corporate secretary
Appointed 18 May 2021
Resigned 31 Dec 2023

BARBER-LOMAX, James Joshua

Resigned
Senator House, LondonEC4V 4AB
Born April 1984
Director
Appointed 18 May 2021
Resigned 31 Dec 2021

HAMNER, Stephanie Carroll

Resigned
61 Curzon Street, LondonW1J 8PD
Born August 1992
Director
Appointed 31 Dec 2021
Resigned 13 Nov 2025

SHORTO, Donna Leanne

Resigned
Senator House, LondonEC4V 4AB
Born September 1987
Director
Appointed 18 May 2021
Resigned 31 Dec 2021

WILLIAMS, Katie Mae

Resigned
61 Curzon Street, LondonW1J 8PD
Born June 1987
Director
Appointed 31 Dec 2021
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023

Medical Properties Trust, Inc.

Ceased
Urban Center Drive, BirminghamAL35242

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 August 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement
27 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
SH20SH20
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Incorporation Company
18 May 2021
NEWINCIncorporation