Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPB GROUP LIMITED
Company Information for

MPB GROUP LIMITED

64 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
Company Registration Number
09443023
Private Limited Company
Active

Company Overview

About Mpb Group Ltd
MPB GROUP LIMITED was founded on 2015-02-17 and has its registered office in Brighton. The organisation's status is listed as "Active". Mpb Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MPB GROUP LIMITED
 
Legal Registered Office
64 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AE
 
Filing Information
Company Number 09443023
Company ID Number 09443023
Date formed 2015-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:13:27
Primary Source:Companies House
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.
Companies with same name MPB GROUP LIMITED
The following companies were found which have the same name as MPB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPB GROUP LLC 105 AVEUNUE P APT 3B Kings BROOKLYN NY 11204 Active Company formed on the 2012-06-06
MPB GROUP INC. 7400 BEAUFONT SPRING DRIVE STE300 RICHMOND VA 23225 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2013-04-09
MPB GROUP LLC California Unknown
Mpb Group Inc Maryland Unknown
MPB Group Limited Unknown Company formed on the 2021-04-22
MPB GROUP, LLC 55 MERRICK WAY CORAL GABLES FL 33134 Inactive Company formed on the 2015-04-24
MPB GROUP, INC. 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Active Company formed on the 2020-03-23

Company Officers of MPB GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BARKER
Director 2015-02-17
SIMON BARRELL
Director 2018-01-08
EYAL BORIS MALINGER
Director 2018-02-28
KATHERINE MITCHELL
Director 2015-11-01
JANE REOCH
Director 2018-01-08
SCOTT JOHN RYAN
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES COGHLAN
Director 2015-11-01 2018-05-29
FRANK THOMAS SULLIVAN
Director 2016-06-15 2018-02-27
GREGORY DAVID BLIN
Director 2016-06-15 2018-01-08
SIMON OLIVER HALL
Director 2015-11-01 2017-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BARKER MPB EUROPE LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
EYAL BORIS MALINGER AISTEMOS LIMITED Director 2018-06-22 CURRENT 2013-08-09 Active
EYAL BORIS MALINGER TVPLAYER LIMITED Director 2016-11-03 CURRENT 2012-11-07 In Administration/Administrative Receiver
EYAL BORIS MALINGER NOVAFORI LTD. Director 2016-09-29 CURRENT 2011-09-22 Active
EYAL BORIS MALINGER POQ STUDIO LTD. Director 2016-09-27 CURRENT 2011-09-29 Active
KATHERINE MITCHELL MPB EUROPE LIMITED Director 2015-11-01 CURRENT 2008-02-20 Active
SCOTT JOHN RYAN ONDEMAND CFO LIMITED Director 2017-10-19 CURRENT 2017-10-19 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
2023-11-22DIRECTOR APPOINTED KAREN MCCORMICK
2023-09-29APPOINTMENT TERMINATED, DIRECTOR EYAL BORIS MALINGER
2023-09-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2023-09-04Memorandum articles filed
2023-08-3023/08/23 STATEMENT OF CAPITAL GBP 302.9473
2023-08-21DIRECTOR APPOINTED SIAN MARIE KEANE
2023-08-09Director's details changed for Mr Matthew Barker on 2023-08-01
2023-08-09Director's details changed for Miss Katherine Mitchell on 2023-08-01
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230015
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094430230014
2022-02-14CESSATION OF MATTHEW BARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14Notification of a person with significant control statement
2022-02-14PSC08Notification of a person with significant control statement
2022-02-14PSC07CESSATION OF MATTHEW BARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-23AP01DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ASHLEY BELL
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094430230009
2021-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-04MEM/ARTSARTICLES OF ASSOCIATION
2021-04-30SH0123/04/21 STATEMENT OF CAPITAL GBP 288.2412
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-09SH0101/04/21 STATEMENT OF CAPITAL GBP 285.0446
2021-04-09AP02Appointment of Vitruvian Directors I Limited as director on 2021-03-31
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR MATTHEW SIDNEY MEAD
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIMM
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-15SH0110/07/19 STATEMENT OF CAPITAL GBP 226.7976
2019-07-11AP01DIRECTOR APPOINTED SEBASTIAN WOSSAGK
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE REOCH
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094430230001
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-04AP01DIRECTOR APPOINTED MR HOWARD ASHLEY BELL
2018-12-21SH0119/12/18 STATEMENT OF CAPITAL GBP 176.2064
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2018-10-22SH0119/10/18 STATEMENT OF CAPITAL GBP 172.416
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230014
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094430230011
2018-06-01AP01DIRECTOR APPOINTED MR SCOTT JOHN RYAN
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COGHLAN
2018-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-15RES01ADOPT ARTICLES 27/02/2018
2018-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-02SH0128/02/18 STATEMENT OF CAPITAL GBP 168.6256
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 168.6256
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-02PSC04Change of details for Mr Matthew Barker as a person with significant control on 2018-02-28
2018-03-02AP01DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK THOMAS SULLIVAN
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 134.3192
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-01-29PSC04Change of details for Mr Matthew Barker as a person with significant control on 2016-04-06
2018-01-11AP01DIRECTOR APPOINTED MR SIMON BARRELL
2018-01-11AP01DIRECTOR APPOINTED MRS JANE REOCH
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID BLIN
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230012
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230013
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230011
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230010
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 48A OLD STEINE KENSALL HOUSE BRIGHTON EAST SUSSEX BN1 1NH ENGLAND
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HALL
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230009
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230007
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230008
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230006
2017-06-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 17/02/2017
2017-06-28ANNOTATIONClarification
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MITCHELL / 16/02/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MITCHELL / 16/02/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARKER / 16/02/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARKER / 16/02/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS SULLIVAN / 16/02/2017
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 134.3192
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COGHLAN / 16/02/2017
2016-11-04AA31/03/16 TOTAL EXEMPTION FULL
2016-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-27RES01ADOPT ARTICLES 15/06/2016
2016-06-25AP01DIRECTOR APPOINTED GREGORY DAVID BLIN
2016-06-25AP01DIRECTOR APPOINTED FRANK THOMAS SULLIVAN
2016-06-24SH0115/06/16 STATEMENT OF CAPITAL GBP 134.3200
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230005
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230003
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230004
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230002
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094430230001
2016-05-19SH02SUB-DIVISION 05/05/16
2016-02-25AR0117/02/16 FULL LIST
2016-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-07AP01DIRECTOR APPOINTED MISS KATHERINE MITCHELL
2015-12-07AP01DIRECTOR APPOINTED MR ANDREW JAMES COGHLAN
2015-12-07AP01DIRECTOR APPOINTED MR SIMON OLIVER HALL
2015-05-19SH0116/03/15 STATEMENT OF CAPITAL GBP 100
2015-04-15RES01ADOPT ARTICLES 16/03/2015
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14SH02SUB-DIVISION 16/03/15
2015-04-09AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM
2015-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MPB GROUP 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 MPB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of MPB GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MPB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MPB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPB GROUP LIMITED
Trademarks

Trademark applications by MPB GROUP LIMITED

MPB GROUP LIMITED is the Original Applicant for the trademark CHANGE GEAR ™ (88578435) through the USPTO on the 2019-08-14
Cameras; camera straps; camera hoods; camera cases; camera mounts and supports; camera filters; camera flashes; camera lenses; camera tripods; remote controls for cameras; camera stands; still cameras; camera shutters; photographic cameras; digital cameras; digital single-lens reflex (DSLR) cameras; video cameras; action cameras; slings for cameras; bags for cameras; bags adapted for carrying photographic and video apparatus; spools for cameras; flash guns for cameras; tilting heads for cameras; flash lamps for cameras; lens filters for cameras; lens hoods for cameras; memory cards; blank flash memory cards; memory card readers; flash card readers; batteries; rechargeable batteries; battery grips for cameras; all of the aforesaid goods comprising both new and used goods; replacement parts and fittings for all of the aforesaid goods
MPB GROUP LIMITED is the Original Applicant for the trademark CHANGE GEAR ™ (88578435) through the USPTO on the 2019-08-14
Cameras; camera straps; camera hoods; camera cases; camera mounts and supports; camera filters; camera flashes; camera lenses; camera tripods; remote controls for cameras; camera stands; still cameras; camera shutters; photographic cameras; digital cameras; digital single-lens reflex (DSLR) cameras; video cameras; action cameras; slings for cameras; bags for cameras; bags adapted for carrying photographic and video apparatus; spools for cameras; flash guns for cameras; tilting heads for cameras; flash lamps for cameras; lens filters for cameras; lens hoods for cameras; memory cards; blank flash memory cards; memory card readers; flash card readers; batteries; rechargeable batteries; battery grips for cameras; all of the aforesaid goods comprising both new and used goods; replacement parts and fittings for all of the aforesaid goods
MPB GROUP LIMITED is the Original Applicant for the trademark CHANGE GEAR ™ (88578435) through the USPTO on the 2019-08-14
Cameras; camera straps; camera hoods; camera cases; camera mounts and supports; camera filters; camera flashes; camera lenses; camera tripods; remote controls for cameras; camera stands; still cameras; camera shutters; photographic cameras; digital cameras; digital single-lens reflex (DSLR) cameras; video cameras; action cameras; slings for cameras; bags for cameras; bags adapted for carrying photographic and video apparatus; spools for cameras; flash guns for cameras; tilting heads for cameras; flash lamps for cameras; lens filters for cameras; lens hoods for cameras; memory cards; blank flash memory cards; memory card readers; flash card readers; batteries; rechargeable batteries; battery grips for cameras; all of the aforesaid goods comprising both new and used goods; replacement parts and fittings for all of the aforesaid goods
MPB GROUP LIMITED is the Original Applicant for the trademark CHANGE GEAR ™ (88578435) through the USPTO on the 2019-08-14
Cameras; camera straps; camera hoods; camera cases; camera mounts and supports; camera filters; camera flashes; camera lenses; camera tripods; remote controls for cameras; camera stands; still cameras; camera shutters; photographic cameras; digital cameras; digital single-lens reflex (DSLR) cameras; video cameras; action cameras; slings for cameras; bags for cameras; bags adapted for carrying photographic and video apparatus; spools for cameras; flash guns for cameras; tilting heads for cameras; flash lamps for cameras; lens filters for cameras; lens hoods for cameras; memory cards; blank flash memory cards; memory card readers; flash card readers; batteries; rechargeable batteries; battery grips for cameras; all of the aforesaid goods comprising both new and used goods; replacement parts and fittings for all of the aforesaid goods
Income
Government Income
We have not found government income sources for MPB GROUP 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 (64209 - Activities of other holding companies n.e.c.) as MPB GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MPB GROUP 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 MPB GROUP 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 MPB GROUP 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.