Background WavePink WaveYellow Wave

MHP GROUP LIMITED (14106014)

MHP GROUP LIMITED (14106014) is an active UK company. incorporated on 13 May 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. MHP GROUP LIMITED has been registered for 3 years. Current directors include BIGG, Alexander Christopher Michael, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
14106014
Status
active
Type
ltd
Incorporated
13 May 2022
Age
3 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BIGG, Alexander Christopher Michael, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHP GROUP LIMITED

MHP GROUP LIMITED is an active company incorporated on 13 May 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. MHP GROUP LIMITED was registered 3 years ago.(SIC: 70210)

Status

active

Active since 3 years ago

Company No

14106014

LTD Company

Age

3 Years

Incorporated 13 May 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Oct 22
Loan Secured
Dec 22
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Sept 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SANFORD, Mark John

Active
LondonW1W 7RT
Secretary
Appointed 13 May 2022

BIGG, Alexander Christopher Michael

Active
LondonW1W 7RT
Born April 1970
Director
Appointed 13 May 2022

KALIFA, Maneck Minoo

Active
LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

HARRIS, Peter Jonathan

Resigned
LondonW1W 7RT
Born March 1962
Director
Appointed 13 May 2022
Resigned 30 May 2025

PEACHEY, Jonathan Andrew

Resigned
LondonW1W 7RT
Born April 1966
Director
Appointed 13 May 2022
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2022
NEWINCIncorporation