MOUNT STREET MS SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MOUNT STREET MS SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MOUNT STREET MS SERVICES LIMITED was incorporated 10 years ago on 17/01/2014 and has the registered number: 08849516. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MOUNT STREET MS SERVICES LIMITED was incorporated 10 years ago on 17/01/2014 and has the registered number: 08849516. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MOUNT STREET MS SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN PLAGEMANN | Jun 1980 | German | Director | 2023-11-15 | CURRENT |
MR PAUL DAVID LLOYD | Nov 1967 | British | Director | 2014-01-17 | CURRENT |
MS SERENITY MORLEY | Jan 1979 | British | Director | 2023-11-15 | CURRENT |
JAMES ANDREW BUNCLE | May 1985 | British | Director | 2017-12-12 | CURRENT |
MR RAVINDRA JAMES JOSEPH | Sep 1960 | British | Director | 2014-01-17 UNTIL 2023-09-11 | RESIGNED |
MR DAVID JOHN MERCHANT | Sep 1969 | British | Director | 2017-12-12 UNTIL 2020-12-31 | RESIGNED |
MR ALEC WILLIAM SEXTON | May 1968 | British | Director | 2014-01-17 UNTIL 2016-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mount Street Group Limited | 2017-03-20 - 2017-03-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mount Street Holdings Limited | 2017-03-20 - 2017-03-20 | London United Kingdom |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mount Street Global Limited | 2017-03-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Msls Holdco Uk Limited | 2017-02-14 - 2017-03-21 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Ravindra James Joseph | 2016-04-06 - 2017-03-20 | 9/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mount Street Loan Solutions Llp | 2016-04-06 - 2017-02-14 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |