Company NameMesirow Europe Limited
Company StatusDissolved
Company Number01767417
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 6 months ago)
Previous NameMuirpace Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Tyree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 1995(12 years after company formation)
Appointment Duration28 years, 5 months
RoleBusiness Exec
Correspondence Address1250 North Lake Shore Drive
Chicago
Illinois 60610
60610
Director NameRuth Hannenberg
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 1997(13 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompliance Officer
Correspondence Address914 Newton Avenue
Glen Ellyn
Illinois
60137
Secretary NameMr Rakesh Charles Chhabra
NationalityBritish
StatusCurrent
Appointed05 February 1998(14 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address34 Combedale Road
London
SE10 0LG
Director NameMr Rakesh Charles Chhabra
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(14 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Correspondence Address34 Combedale Road
London
SE10 0LG
Director NameJohn Woodcock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Horksley Gardens
Hutton
Brentwood
Essex
CM13 1YP
Director NamePeter Allan Leonard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1994)
RoleCommodity Broker
Correspondence AddressKnollwood
Chislehurst Road
Bickley
Kent
Director NameMartin Jack Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1994)
RoleSecretary
Correspondence AddressTibbs House Cryals Road
Brenchley
Tonbridge
Kent
TN12 7AW
Director NameClive William Baxter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1994)
RoleCommodity Broker
Correspondence Address2 Mount Close
Bromley
Kent
BR1 2PH
Secretary NameMartin Jack Davis
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressTibbs House Cryals Road
Brenchley
Tonbridge
Kent
TN12 7AW
Director NameMr Pravin Chandra Shantilal Mehta
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
34d Oakleigh Park South
London
N20 9JP
Director NameLaurence Joseph Pinto
NationalityBritish
StatusResigned
Appointed06 June 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address9 Harrowfields Gardens
Harrow On The Hill
Middlesex
HA1 3SN
Director NameWilliam McGowan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2000)
RoleBusiness Exec
Correspondence Address648 West Mary Lane
St Charles
Illinois
60175
Secretary NameLaurence Joseph Pinto
NationalityBritish
StatusResigned
Appointed30 November 1995(12 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Correspondence Address9 Harrowfields Gardens
Harrow On The Hill
Middlesex
HA1 3SN
Secretary NameUpali De Soyza
NationalityBritish
StatusResigned
Appointed25 March 1996(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address3 Mount Ephraim Road
London
SW16 1NG
Director NameDavid Sean McCreadie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address12 Back Green
Hersham
Walton On Thames
Surrey
KT12 4HY
Secretary NamePaul Alan Edwin Charlton
NationalityBritish
StatusResigned
Appointed24 October 1996(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 1997)
RoleCompany Director
Correspondence Address6 Mooray Cottages
Chilmark
Salisbury
Wiltshire
SP3 5AZ
Director NameRichard Francis Cerson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 1998)
RoleStockbroker
Correspondence Address14 Riverview Road
South Benfleet
Essex
SS7 1JT
Secretary NameJohn Howard McFadden
NationalityAmerican
StatusResigned
Appointed28 July 1997(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1998)
RoleCompany Director
Correspondence Address2 Chester Terrace
London
NW1 4ND
Director NameMr Michael Fitzgerald Dunne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2001)
RoleManaging Director
Correspondence AddressKnight Execution Partners
111 West Jackson Blvd 10th Floor
Chicago
Il60604
Foreign

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£836,000
Gross Profit£714,000
Net Worth£336,000
Cash£283,000
Current Liabilities£238,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 November 2003Dissolved (1 page)
22 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Registered office changed on 05/11/01 from: 34 combedale road london SE10 0LG (1 page)
30 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Declaration of solvency (3 pages)
17 October 2001Director resigned (1 page)
23 May 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Registered office changed on 23/04/01 from: 5TH floor royex house aldermanbury square london EC2V 7HR (1 page)
25 July 2000Full accounts made up to 31 March 2000 (17 pages)
22 June 2000Director resigned (1 page)
15 March 2000Return made up to 11/02/00; full list of members (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (16 pages)
16 March 1999Return made up to 11/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 1998Full accounts made up to 31 March 1998 (13 pages)
18 May 1998Ad 20/04/98--------- £ si 25000@1=25000 £ ic 928434/953434 (2 pages)
20 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
10 November 1997Ad 05/11/97--------- £ si 37500@1=37500 £ ic 890934/928434 (2 pages)
12 August 1997Secretary resigned (1 page)
5 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997New secretary appointed (2 pages)
3 April 1997Full accounts made up to 31 March 1996 (13 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Ad 06/03/97--------- £ si 293551@1=293551 £ ic 444244/737795 (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Return made up to 11/02/97; full list of members (6 pages)
5 March 1997New director appointed (2 pages)
17 May 1996Ad 29/03/96--------- £ si 144244@1=144244 £ ic 300000/444244 (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 6 lloyds avenue london EC3N 3NX (1 page)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Return made up to 11/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Registered office changed on 29/01/96 from: mayer brown & platt 162 queen victoria street london EC4V 4DB (1 page)
11 January 1996Registered office changed on 11/01/96 from: 6 lloyds avenue london EC3N 3NX (1 page)
19 December 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
19 December 1995Auditor's resignation (4 pages)
4 December 1995Company name changed muirpace securities LIMITED\certificate issued on 04/12/95 (4 pages)