Company NameMPE (General Partner Vi) Limited
Company StatusActive
Company NumberSC620794
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlaisdair James Ferguson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameVicki Brooks
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameCathy Clifford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(2 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMontagu Private Equity Llp (Corporation)
StatusCurrent
Appointed11 February 2019(same day as company formation)
Correspondence Address5th Floor 2 More London Riverside
London
SE1 2AP

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

19 April 2021Delivered on: 21 April 2021
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Outstanding
19 April 2021Delivered on: 21 April 2021
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

26 February 2024Registration of charge SC6207940005, created on 19 February 2024 (12 pages)
26 February 2024Registration of charge SC6207940003, created on 19 February 2024 (10 pages)
26 February 2024Registration of charge SC6207940004, created on 19 February 2024 (12 pages)
21 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 March 2023Termination of appointment of Alaisdair James Ferguson as a director on 31 March 2023 (1 page)
30 March 2023Appointment of Stephen Harris as a director on 30 March 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (25 pages)
25 July 2022Change of details for Mllp Holdings Limited as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Director's details changed for Montagu Private Equity Llp on 25 July 2022 (1 page)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (32 pages)
21 April 2021Registration of charge SC6207940002, created on 19 April 2021 (36 pages)
21 April 2021Registration of charge SC6207940001, created on 19 April 2021 (36 pages)
12 April 2021Appointment of Cathy Clifford as a director on 12 April 2021 (2 pages)
26 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (39 pages)
4 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 February 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 1
(38 pages)