Company NameMeinl Capital Markets Limited
DirectorNicholas Peter Hill
Company StatusActive
Company Number04098435
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 5 months ago)
Previous Name3210th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameMr Nicholas Peter Hill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Dover Street
London
W1S 4NQ
Director NamePeter Grandl
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed04 January 2001(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2003)
RoleInvestment Banker
Correspondence AddressBelvederegasse 6
A 1040 Vienna
Foreign
Director NamePeter Weinzierl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed04 January 2001(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2003)
RoleInvestment Banker
Correspondence AddressLaxenburgerstr 351
A 1230 Vienna
Foreign
Director NamePaul Timothy Fincham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2001)
RoleInvestment Banker
Correspondence Address36 Richmond Avenue
London
N1 0ND
Director NameMr Nicholas John Edwards
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDelmonden Farm
Horns Hill, Hawkhurst
Cranbrook
Kent
TN18 4XD
Director NameJulius Meinl
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2003)
RoleChairman Of Meinl Bank Ag
Correspondence AddressGrinzinger Strasse 62
Vienna
1190
Foreign
Director NameOwen Roe O'Mahoney
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2009)
RoleRetired
Correspondence AddressThe Barn
Ashby St Ledgers
Warwickshire
CV23 8UN
Director NameWilliam Ashton Shuttleworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2005)
RoleInvestment Banker
Correspondence Address227 Rotherhithe Street
London
SE16 5XW
Director NameMr Douglas Malcolm Murray
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(4 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2021)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address69 Wannock Lane
Willingdon
Eastbourne
East Sussex
BN20 9SG
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Row
London
SW1W 9JF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.meinlcapital.com

Location

Registered Address35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

940k at £1Oryxa Anstalt
100.00%
Ordinary

Financials

Year2014
Turnover£1,701,682
Gross Profit£1,335,880
Net Worth£494,536
Cash£289,776
Current Liabilities£186,743

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

14 January 2003Delivered on: 30 January 2003
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the interest earning composite deposit account in which the initial deposit of £54,249.75 is placed and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Notification of a person with significant control statement (2 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 940,001
(6 pages)
2 July 2015Full accounts made up to 31 December 2014 (14 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 940,001
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 940,001
(6 pages)
7 October 2013Accounts made up to 31 December 2012 (13 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts made up to 31 December 2010 (17 pages)
4 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
29 December 2010Director's details changed for Mr Nicholas Peter Hill on 1 October 2010 (2 pages)
29 December 2010Director's details changed for Mr Nicholas Peter Hill on 1 October 2010 (2 pages)
3 October 2010Accounts made up to 31 December 2009 (16 pages)
1 March 2010Appointment of Denis Jackson as a director (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
20 November 2009Termination of appointment of Owen O'mahoney as a director (1 page)
31 October 2009Accounts made up to 31 December 2008 (15 pages)
1 July 2009Memorandum and Articles of Association (24 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2008Return made up to 30/10/08; full list of members (4 pages)
13 November 2008Director's change of particulars / owen o'mahoney / 01/10/2008 (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Director appointed nicholas peter hill (2 pages)
4 March 2008Return made up to 30/10/07; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 December 2006Return made up to 30/10/05; full list of members (2 pages)
7 December 2006Return made up to 30/10/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
25 January 2005Director resigned (1 page)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2004New director appointed (2 pages)
23 November 2004Return made up to 30/10/04; full list of members (5 pages)
1 June 2004Registered office changed on 01/06/04 from: 1 southampton street london WC2R 0LR (1 page)
10 May 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
1 December 2003New director appointed (1 page)
1 December 2003Registered office changed on 01/12/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (1 page)
1 December 2003Director resigned (1 page)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
9 April 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 November 2001Return made up to 30/10/01; full list of members (7 pages)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001£ nc 100/2000000 28/08/01 (1 page)
3 September 2001Ad 28/08/01--------- £ si 940000@1=940000 £ ic 1/940001 (2 pages)
2 May 2001Memorandum and Articles of Association (13 pages)
20 April 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
29 January 2001Company name changed meinl financial services LIMITED\certificate issued on 29/01/01 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
4 January 2001Company name changed 3210TH single member shelf tradi ng company LIMITED\certificate issued on 04/01/01 (2 pages)
30 October 2000Incorporation (20 pages)