Company NameJermyn Consultancy Services Limited
DirectorsGeoffrey Hugh Melamet and HMSA Corporate Services (UK) Limited
Company StatusActive
Company Number05460881
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameHMSA Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameHMSA (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2005(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
Correspondence Address100 Seymour Place
London
W1H 1NE
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed01 June 2005(1 week, 2 days after company formation)
Appointment Duration16 years, 11 months (resigned 04 May 2022)
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Edrai Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,129
Cash£20,705
Current Liabilities£1,177

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Filing History

30 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Limestar Investments Limited as a secretary on 4 May 2022 (1 page)
21 March 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
20 November 2020Director's details changed for Hmsa Corporate Services (Uk) Limited on 20 November 2020 (1 page)
20 November 2020Secretary's details changed for Limestar Investments Limited on 20 November 2020 (1 page)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
19 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 January 2014Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
14 January 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
14 January 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
14 January 2014Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
14 January 2014Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
14 January 2014Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
14 January 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
14 January 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 June 2010Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages)
3 June 2010Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
13 October 2009Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
13 October 2009Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 June 2008Return made up to 23/05/08; full list of members (3 pages)
11 June 2008Return made up to 23/05/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
24 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
5 June 2006Return made up to 23/05/06; full list of members (2 pages)
5 June 2006Return made up to 23/05/06; full list of members (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
23 May 2005Incorporation (9 pages)
23 May 2005Incorporation (9 pages)