Background WavePink WaveYellow Wave

MPE (GENERAL PARTNER VI) LIMITED (SC620794)

MPE (GENERAL PARTNER VI) LIMITED (SC620794) is an active UK company. incorporated on 11 February 2019. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MPE (GENERAL PARTNER VI) LIMITED has been registered for 7 years. Current directors include DENNING, Louise Noele, HARRIS, Stephen, MONTAGU PRIVATE EQUITY LLP.

Company Number
SC620794
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNING, Louise Noele, HARRIS, Stephen, MONTAGU PRIVATE EQUITY LLP
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPE (GENERAL PARTNER VI) LIMITED

MPE (GENERAL PARTNER VI) LIMITED is an active company incorporated on 11 February 2019 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MPE (GENERAL PARTNER VI) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC620794

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROOKS, Vicki

Active
More London Riverside, LondonSE1 2AP
Secretary
Appointed 11 Feb 2019

DENNING, Louise Noele

Active
5th Floor, LondonSE1 2AP
Born May 1980
Director
Appointed 31 Mar 2025

HARRIS, Stephen

Active
More London Riverside, LondonSE1 2AP
Born September 1972
Director
Appointed 30 Mar 2023

MONTAGU PRIVATE EQUITY LLP

Active
2 More London Riverside, LondonSE1 2AP
Corporate director
Appointed 11 Apr 2025

CLIFFORD, Cathy

Resigned
More London Riverside, LondonSE1 2AP
Born May 1967
Director
Appointed 12 Apr 2021
Resigned 31 Mar 2025

FERGUSON, Alaisdair James

Resigned
More London Riverside, LondonSE1 2AP
Born July 1962
Director
Appointed 11 Feb 2019
Resigned 31 Mar 2023

MONTAGU PRIVATE EQUITY LLP

Resigned
2 More London Riverside, LondonSE1 2AP
Corporate director
Appointed 11 Feb 2019
Resigned 31 Mar 2025

Persons with significant control

1

2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
11 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
25 July 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2019
NEWINCIncorporation