Styal Road
Manchester
M22 5XB
Director Name | Mr James Bracewell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(1 week, 2 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Mark Daniel Keeley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Mpm Hurdsfield Industrial Estate Macclesfield SK10 2LZ |
Director Name | Mr Jonathan Robert Kinsey |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Peter William Thornton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Registered Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
23 February 2021 | Delivered 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 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 March 2016 | Delivered 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 |
20 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
12 September 2023 | Director's details changed for Mr James Bracewell on 1 January 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
25 February 2021 | Registration of charge 100494650003, created on 23 February 2021 (19 pages) |
24 February 2021 | Change of details for Mpm Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
4 February 2021 | Memorandum and Articles of Association (10 pages) |
4 February 2021 | Resolutions
|
30 December 2020 | Satisfaction of charge 100494650001 in full (4 pages) |
30 December 2020 | Satisfaction of charge 100494650002 in full (4 pages) |
18 December 2020 | Termination of appointment of Jonathan Robert Kinsey as a director on 15 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Peter William Thornton as a director on 15 December 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
1 August 2017 | Registered 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 2017 | Registered 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) |
17 May 2017 | Resolutions
|
17 May 2017 | Memorandum and Articles of Association (22 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Memorandum and Articles of Association (22 pages) |
28 April 2017 | Registration of charge 100494650002, created on 26 April 2017 (25 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 April 2016 | Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Peter William Thornton on 19 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Peter William Thornton on 19 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Julian Bambridge on 19 March 2016 (2 pages) |
27 April 2016 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Julian Bambridge on 19 March 2016 (2 pages) |
27 April 2016 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Mark Daniel Keeley as a director on 17 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Mark Daniel Keeley as a director on 17 March 2016 (1 page) |
8 April 2016 | Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Peter Thornton as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Peter Thornton as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages) |
22 March 2016 | Registration of charge 100494650001, created on 17 March 2016 (40 pages) |
22 March 2016 | Registration of charge 100494650001, created on 17 March 2016 (78 pages) |
9 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 March 2016 | Registered office address changed from Brettenham House Lancaster Place London EC2E 7EN United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Brettenham House Lancaster Place London EC2E 7EN United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 9 March 2016 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|