Background WavePink WaveYellow Wave

MPE (GENERAL PARTNER +) LIMITED (SC699871)

MPE (GENERAL PARTNER +) LIMITED (SC699871) is an active UK company. incorporated on 26 May 2021. 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 +) LIMITED has been registered for 4 years. Current directors include DENNING, Louise Noele, HARRIS, Stephen, MONTAGU PRIVATE EQUITY LLP.

Company Number
SC699871
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 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 +) LIMITED

MPE (GENERAL PARTNER +) LIMITED is an active company incorporated on 26 May 2021 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 +) LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

SC699871

LTD Company

Age

4 Years

Incorporated 26 May 2021

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

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MPE (GENERAL PARTNER EXEL) LIMITED
From: 26 May 2021To: 4 June 2021
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROOKS, Vicki

Active
2 More London Riverside, LondonSE1 2AP
Secretary
Appointed 26 May 2021

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 01 Aug 2022

HARRIS, Stephen

Active
5th Floor, LondonSE1 2AP
Born September 1972
Director
Appointed 31 Mar 2025

MONTAGU PRIVATE EQUITY LLP

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

HISLOP, Graham

Resigned
2 More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 26 May 2021
Resigned 31 Jul 2022

LAWRENCE, Richard

Resigned
5th Floor, LondonSE1 2AP
Born July 1979
Director
Appointed 31 Mar 2025
Resigned 11 Apr 2025

MONTAGU PRIVATE EQUITY LLP

Resigned
2 More London Riverside, LondonSE1 2AP
Corporate director
Appointed 26 May 2021
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 26 May 2021
Fundings
Financials
Latest Activities

Filing History

33

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
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 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
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
25 July 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Resolution
4 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2021
NEWINCIncorporation