Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MPG Finco Limited
MPG Finco Limited is an active company incorporated on 2 December 2010 with the registered office located in London, Greater London. MPG Finco Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07458411
Private limited company
Age
14 years
Incorporated
2 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 October 2024
(10 months ago)
Next confirmation dated
20 October 2025
Due by
3 November 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about MPG Finco Limited
Contact
Address
C/O Revantage Real Estate Limited, 13th Floor, Nova South
160 Victoria Street
London
SW1E 5LB
England
Address changed on
24 Oct 2023
(1 year 10 months ago)
Previous address was
12 st. James's Square London SW1Y 4LB England
Companies in SW1E 5LB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mourant Governance Services (UK) Limited
Secretary • Secretary
Jennifer Lambkin
Director • Director • British • Lives in UK • Born in Oct 1987
Steven Bradley Underwood
Director • Company Secretary • British • Lives in England • Born in Sep 1986
Mr Simon David Austin Davies
Director • British • Lives in UK • Born in Aug 1976
Jose Gabriel Caballero Martinez
Director • Vice President • Spanish • Lives in England • Born in Jun 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zeta UK Investments Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 3 more are mutual people.
Active
Gamma UK Investments Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 3 more are mutual people.
Active
Beta UK Investments Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 3 more are mutual people.
Active
Epsilon UK Investments Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 3 more are mutual people.
Active
BX CDR Midco Limited
Jennifer Elizabeth Lambkin, Duncan Alan Scott, and 2 more are mutual people.
Active
BX CDR Holdco Limited
Jennifer Elizabeth Lambkin, Duncan Alan Scott, and 2 more are mutual people.
Active
Wind (UK) Holdco 2 Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 2 more are mutual people.
Active
Delta UK Investments Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.79M
Increased by £351.59K (+24%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.74M
Decreased by £1.78M (-32%)
Total Liabilities
-£6.93M
Decreased by £56.16K (-1%)
Net Assets
-£3.19M
Decreased by £1.72M (+117%)
Debt Ratio (%)
185%
Increased by 58.74% (+46%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Mr Adam Beech Penney Appointed
2 Months Ago on 1 Jul 2025
Jose Gabriel Caballero Martinez Resigned
2 Months Ago on 1 Jul 2025
Jennifer Elizabeth Lambkin Resigned
8 Months Ago on 1 Jan 2025
Mr Steven Bradley Underwood Appointed
8 Months Ago on 1 Jan 2025
Mourant Governance Services (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Duncan Alan Scott Resigned
1 Year 3 Months Ago on 31 May 2024
Mourant Governance Services (Uk) Limited Appointed
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover MPG Finco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Appointment of Mr Adam Beech Penney as a director on 1 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Jose Gabriel Caballero Martinez as a director on 1 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 1 January 2025
Submitted on 18 Feb 2025
Appointment of Mr Steven Bradley Underwood as a director on 1 January 2025
Submitted on 10 Jan 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 20 October 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Appointment of Jennifer Lambkin as a director on 31 May 2024
Submitted on 12 Jun 2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 May 2024
Submitted on 12 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs