MPB FINANCE LIMITED

  • Company statusliquidation
  • Company No12179948
  • Age5 years 11 months Incorporated 29 August 2019
  • Officers1

Address

C/O Begbies Traynor (London) Llp 31st Floor 40, Bank Street, London, E14 5NR

MPB FINANCE LIMITED is an liquidation company incorporated on 29 August 2019 and based in London. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 March 2024. Next accounts due by 31 March 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

5 Months Ago on 27 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 25 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

5 Months Ago on 14 Feb 2025

Liquidation Voluntary Statement Of Affairs

5 Months Ago on 14 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

5 Months Ago on 14 Feb 2025

Resolution

5 Months Ago on 14 Feb 2025

Confirmation Statement With No Updates

5 Months Ago on 06 Feb 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 31 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 08 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 24 Sep 2022

Change Person Director Company With Change Date

2 Years Ago on 24 Sep 2022

Change Person Director Company With Change Date

2 Years Ago on 24 Sep 2022

Change To A Person With Significant Control

2 Years Ago on 24 Sep 2022

Change To A Person With Significant Control

2 Years Ago on 24 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 16 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 02 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 19 Nov 2021

Change Person Director Company With Change Date

4 Years Ago on 23 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 23 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 23 Mar 2021

Change To A Person With Significant Control

4 Years Ago on 22 Mar 2021

Change To A Person With Significant Control

4 Years Ago on 22 Mar 2021

Memorandum Articles

4 Years Ago on 20 Feb 2021

Resolution

4 Years Ago on 20 Feb 2021

People

Officers1

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
ERLICH, Baruchdirector Jun 196229 Aug 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cresta Estates Limited 18 Dec 2020
Mr Baruch Erlich Jun 196229 Aug 2019
Mr Paul Hilton Oct 196729 Aug 2019
Mr Matthew Welsh Jul 196929 Aug 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.