Company NameMPM Topco Limited
DirectorsJulian Bambridge and James Bracewell
Company StatusActive
Company Number10047651
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Bambridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr James Bracewell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Mark Daniel Keeley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressMpm Hurdsfield Industrial Estate
Macclesfield
SK10 2LZ
Director NameMr Jonathan Robert Kinsey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Peter William Thornton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr David Stephen Millward
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFloor 2 Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB

Location

Registered AddressFloor 2, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

23 February 2021Delivered on: 25 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 April 2017Delivered on: 2 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Eci Ventures Nominees Limited (As Security Agent)

Classification: A registered charge
Particulars: Trademarks with matter code:. -T16493. -T16494. -T16498.
Outstanding

Filing History

19 February 2021Cessation of Eci Ventures Nominees Limited as a person with significant control on 18 December 2020 (1 page)
19 February 2021Notification of T&J Bidco Limited as a person with significant control on 18 December 2020 (2 pages)
19 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 January 2021Change of share class name or designation (2 pages)
19 January 2021Memorandum and Articles of Association (10 pages)
19 January 2021Sub-division of shares on 18 December 2020 (7 pages)
14 January 2021Termination of appointment of David Stephen Millward as a director on 18 December 2020 (1 page)
14 January 2021Appointment of Mr David Stephen Millward as a director on 18 December 2020 (2 pages)
31 December 2020Satisfaction of charge 100476510001 in full (4 pages)
31 December 2020Satisfaction of charge 100476510002 in full (4 pages)
18 December 2020Termination of appointment of Peter William Thornton as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Jonathan Robert Kinsey as a director on 15 December 2020 (1 page)
18 December 2020Termination of appointment of Mark Daniel Keeley as a director on 15 December 2020 (1 page)
6 November 2020Cancellation of shares. Statement of capital on 14 June 2017
  • GBP 488.5052
(7 pages)
5 November 2020Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 489.2852
(5 pages)
5 November 2020Second filing of Confirmation Statement dated 6 March 2017 (5 pages)
5 November 2020Second filing of Confirmation Statement dated 6 March 2018 (5 pages)
5 November 2020Second filing of a statement of capital following an allotment of shares on 8 June 2016
  • GBP 488.6852
(5 pages)
4 November 2020Statement of capital following an allotment of shares on 1 December 2017
  • GBP 488.7852
(4 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
24 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
10 April 2019Confirmation statement made on 6 March 2019 with updates (7 pages)
5 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 488.9252
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2020
(21 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
19 March 2018Confirmation statement made on 6 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
(8 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
1 August 2017Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page)
2 May 2017Registration of charge 100476510002, created on 26 April 2017 (25 pages)
2 May 2017Registration of charge 100476510002, created on 26 April 2017 (25 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
(9 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 17 March 2016
  • GBP 487.2852
(39 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 17 March 2016
  • GBP 487.2852
(39 pages)
1 September 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 488.3252
(10 pages)
1 September 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 488.3252
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2020
(11 pages)
29 April 2016Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter William Thornton on 18 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter William Thornton on 18 March 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 487.2852
  • ANNOTATION Clarification a second filed SH01 was registered
(36 pages)
27 April 2016Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page)
27 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 487.2852
  • ANNOTATION Clarification a second filed SH01 was registered
(36 pages)
27 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 487.2852
(35 pages)
8 April 2016Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages)
8 April 2016Sub-division of shares on 17 March 2016 (5 pages)
8 April 2016Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages)
8 April 2016Sub-division of shares on 17 March 2016 (5 pages)
8 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 17/03/2016
(51 pages)
8 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 17/03/2016
(51 pages)
8 April 2016Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Peter Thornton as a director on 17 March 2016 (3 pages)
8 April 2016Appointment of Peter Thornton as a director on 17 March 2016 (3 pages)
22 March 2016Registration of charge 100476510001, created on 17 March 2016 (78 pages)
22 March 2016Registration of charge 100476510001, created on 17 March 2016 (40 pages)
9 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(30 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(30 pages)