Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED
Company Information for

MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED

10 GLOUCESTER PLACE, PORTMAN SQUARE, LONDON, W1U 8EZ,
Company Registration Number
07121787
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mp Grey Street Partnership No. 2 Nominee Ltd
MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED was founded on 2010-01-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mp Grey Street Partnership No. 2 Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED
 
Legal Registered Office
10 GLOUCESTER PLACE
PORTMAN SQUARE
LONDON
W1U 8EZ
Other companies in W1U
 
Filing Information
Company Number 07121787
Company ID Number 07121787
Date formed 2010-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 14:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2010-01-11
SIMON ALEXANDER MALCOLM CONWAY
Director 2010-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LYONS
Director 2010-01-12 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER MALCOLM CONWAY BRETT PALOS CAPITAL LIMITED Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Company Secretary 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Company Secretary 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Company Secretary 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Company Secretary 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-30 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Company Secretary 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 1 GP LIMITED Company Secretary 2009-11-27 CURRENT 2009-11-27 Liquidation
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Company Secretary 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT DORCHESTER LIMITED Company Secretary 2009-11-04 CURRENT 2007-12-07 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Company Secretary 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Company Secretary 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Company Secretary 2008-11-21 CURRENT 2006-08-04 Active
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Company Secretary 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL LIMITED Company Secretary 2008-06-16 CURRENT 1998-03-25 Active
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Company Secretary 2008-06-16 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Company Secretary 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY EURODIET PRODUCT TRADING LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Company Secretary 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Company Secretary 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Company Secretary 2006-06-27 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Company Secretary 2006-02-10 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Company Secretary 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Company Secretary 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Company Secretary 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Company Secretary 2005-06-29 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DISSINGTON LOAN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL BROMLEY NOMINEE LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL 64-70 BROMLEY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL TUCKERS POINT LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTY HOLDING LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH DEVELOPMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH GROUP LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 6 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 5 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.2 LTD Director 2015-11-03 CURRENT 2015-08-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL OLYMPIA BIDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-02-07
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD FINANCE LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2018-03-20
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 3 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 4 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 7 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Director 2014-11-04 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Director 2014-05-21 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MEDIA LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENTS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.1 LTD Director 2013-12-04 CURRENT 2013-10-24 Liquidation
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING FINANCE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE NO 1 LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING SCANDINAVIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 1 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 2 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS EUROPEAN LIGHTING GROUP LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING CONTRACTS UK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING GROUP LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL NEW MALDEN LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY PROTEIN PASTA LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 MANAGEMENT LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Director 2010-12-01 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY 36-44 LODGE ROAD LIMITED Director 2010-12-01 CURRENT 2005-09-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY 36 ST. JOHN'S WOOD ROAD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD DEVELOPMENTS Director 2010-12-01 CURRENT 2006-11-09 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Director 2010-12-01 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Director 2010-12-01 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2010-12-01 CURRENT 2006-05-15 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Director 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NO. 1 GP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP GLENTHORNE ROAD LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-08-04
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO.1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2009-11-28 CURRENT 2009-11-28 Dissolved 2015-05-05
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Director 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Director 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Director 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Director 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Director 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Director 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL LIMITED Director 2005-03-14 CURRENT 2005-01-27 Active
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL LIMITED Director 2003-06-30 CURRENT 1998-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-06SOAS(A)Voluntary dissolution strike-off suspended
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-20DS01Application to strike the company off the register
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT ALEXANDER PALOS
2018-02-16PSC09Withdrawal of a person with significant control statement on 2018-02-16
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LYONS
2018-02-15PSC09Withdrawal of a person with significant control statement on 2018-02-15
2018-02-15AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-20AD02Register inspection address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-20AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-14AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-21AR0111/01/14 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-24AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-30AR0111/01/12 ANNUAL RETURN FULL LIST
2011-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-03-30AA01Previous accounting period shortened from 31/03/11 TO 31/03/10
2011-02-10AR0111/01/11 ANNUAL RETURN FULL LIST
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-02-10AD02SAIL ADDRESS CREATED
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010
2010-01-27AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-25RES01ADOPT ARTICLES 12/01/2010
2010-01-21AP01DIRECTOR APPOINTED ANTHONY LYONS
2010-01-21SH0115/01/10 STATEMENT OF CAPITAL GBP 3
2010-01-21RES01ADOPT ARTICLES 12/01/2010
2010-01-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED
Trademarks
We have not found any records of MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.