London
W1S 4NQ
Director Name | Peter Grandl |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2003) |
Role | Investment Banker |
Correspondence Address | Belvederegasse 6 A 1040 Vienna Foreign |
Director Name | Peter Weinzierl |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2003) |
Role | Investment Banker |
Correspondence Address | Laxenburgerstr 351 A 1230 Vienna Foreign |
Director Name | Paul Timothy Fincham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2001) |
Role | Investment Banker |
Correspondence Address | 36 Richmond Avenue London N1 0ND |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Delmonden Farm Horns Hill, Hawkhurst Cranbrook Kent TN18 4XD |
Director Name | Julius Meinl |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2003) |
Role | Chairman Of Meinl Bank Ag |
Correspondence Address | Grinzinger Strasse 62 Vienna 1190 Foreign |
Director Name | Owen Roe O'Mahoney |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2009) |
Role | Retired |
Correspondence Address | The Barn Ashby St Ledgers Warwickshire CV23 8UN |
Director Name | William Ashton Shuttleworth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2005) |
Role | Investment Banker |
Correspondence Address | 227 Rotherhithe Street London SE16 5XW |
Director Name | Mr Douglas Malcolm Murray |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2021) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wannock Lane Willingdon Eastbourne East Sussex BN20 9SG |
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Row London SW1W 9JF |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.meinlcapital.com |
---|
Registered Address | 35 Dover Street London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
940k at £1 | Oryxa Anstalt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,701,682 |
Gross Profit | £1,335,880 |
Net Worth | £494,536 |
Cash | £289,776 |
Current Liabilities | £186,743 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
14 January 2003 | Delivered 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 |
---|
20 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
---|---|
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 October 2013 | Accounts made up to 31 December 2012 (13 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (17 pages) |
4 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Director's details changed for Mr Nicholas Peter Hill on 1 October 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Nicholas Peter Hill on 1 October 2010 (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
1 March 2010 | Appointment of Denis Jackson as a director (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Termination of appointment of Owen O'mahoney as a director (1 page) |
31 October 2009 | Accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Memorandum and Articles of Association (24 pages) |
1 July 2009 | Resolutions
|
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / owen o'mahoney / 01/10/2008 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Director appointed nicholas peter hill (2 pages) |
4 March 2008 | Return made up to 30/10/07; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2006 | Return made up to 30/10/05; full list of members (2 pages) |
7 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 January 2005 | Director resigned (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2004 | New director appointed (2 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (5 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 1 southampton street london WC2R 0LR (1 page) |
10 May 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Director resigned (1 page) |
17 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
9 April 2003 | Return made up to 30/10/02; full list of members
|
30 January 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | £ nc 100/2000000 28/08/01 (1 page) |
3 September 2001 | Ad 28/08/01--------- £ si 940000@1=940000 £ ic 1/940001 (2 pages) |
2 May 2001 | Memorandum and Articles of Association (13 pages) |
20 April 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
29 January 2001 | Company name changed meinl financial services LIMITED\certificate issued on 29/01/01 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
4 January 2001 | Company name changed 3210TH single member shelf tradi ng company LIMITED\certificate issued on 04/01/01 (2 pages) |
30 October 2000 | Incorporation (20 pages) |