Company NameMesirow Financial International Uk, Limited
Company StatusActive
Company Number06276706
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameDermot Michael Keegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence AddressSackville House 40 Piccadilly
5th Floor
London
W1J 0DR
Director NameJoseph P. Hoffman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCeo, Currency Division Of Mesirow Financial
Country of ResidenceUnited States
Correspondence AddressMesirow Financial 353 N. Clark Street
Chicago
60654
Director NameMrs Natalie Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address353 353 N. Clark Street
Chicago
Illinois
60654
Director NameMr Jeffrey Michael Levine
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Counsel, Cco
Country of ResidenceUnited States
Correspondence Address353 353 N. Clark Street
Chicago
Illinois
60654
Director NameMr Jesse Keig
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(14 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address353 353 N. Clark Street
Chicago
60654
Director NameMr Ketan Shah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(14 years after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address353 353 N Clark Street
Chicago
60654
Director NameJames Craig Tyree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleChairman And Ceo Of Financial
Country of ResidenceUnited States
Correspondence Address1254 N. Clark Street
Chicago
Illinois 60610
Foreign
Director NameKristie Paula Paskvan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleChief Financial Officer Of Fin
Country of ResidenceUnited States
Correspondence Address55 Erie Street
Chicago
Illinois 60611
United States
Director NameRichard Scott Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleChairman And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address994 Ridgewood Drive
Highland Park
Illinois 60035
United States
Secretary NameArnold Bradley Busscher
NationalityAmerican
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1001 N. Green Bay Road
Lake Forest
Illinois 60045
United States
Director NameArnold Bradley Busscher
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2009)
RoleSenior Managing Director And G
Correspondence Address1001 N. Green Bay Road
Lake Forest
Illinois 60045
United States
Secretary NameSean Downey
NationalityAmerican
StatusResigned
Appointed01 August 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address2058 N. Western Avenue Unit 403
Chicago
Illinois 60610
Foreign
Director NameJohn Frederick Frede
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2010)
RoleCeo Of Financial Services
Country of ResidenceUnited States
Correspondence AddressN/A Par House
King Henry Row Broomhouse Road
London
SW6 3QU
Director NameDennis Black
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 February 2020)
RoleSr Managing Director
Country of ResidenceUnited States
Correspondence AddressSackville House 40 Piccadilly
5th Floor
London
W1J 0DR
Director NameGary Klopfenstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2014)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressSackville House 40 Piccadilly
5th Floor
London
W1J 0DR
Director NameDominick J. Mondi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2021)
RolePresident, Mesirow Financial
Country of ResidenceUnited States
Correspondence AddressMesirow Financial 353 N. Clark Street
Chicago
60654

Contact

Websitemesirowfinancial.com
Telephone020 78511700
Telephone regionLondon

Location

Registered AddressSackville House 40 Piccadilly
5th Floor
London
W1J 0DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

670k at £1Mesirow Financial Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,482,135
Net Worth£2,315,519
Cash£1,687,094
Current Liabilities£1,701,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

18 March 2013Delivered on: 26 March 2013
Persons entitled: Amsprop Investments Limited

Classification: Deed of rent deposit
Secured details: £81,562.50 due or to become due.
Particulars: The sum of £81,562.50 being the deposit monies pursuant to a deed of rent deposit dated 18 march 2013 made between (1) the mortgagee and (2) the company pursuant to the terms of a lease of premises k/a 5TH floor sackville house 40 piccadilly london.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: Amsprop Investments Limited

Classification: Deed of rent deposit
Secured details: £123,580.00 due or to become due from the company to the chargee.
Particulars: The sum of £123,580 see image for full details.
Outstanding

Filing History

3 July 2023Director's details changed for Mrs. Natalie Brown on 1 July 2022 (2 pages)
30 June 2023Termination of appointment of Dermot Michael Keegan as a director on 30 June 2023 (1 page)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 September 2021Appointment of Mr. Ketan Shah as a director on 30 June 2021 (2 pages)
22 September 2021Appointment of Mr. Jesse Keig as a director on 30 June 2021 (2 pages)
10 September 2021Accounts for a small company made up to 31 March 2021 (21 pages)
24 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Dominick J. Mondi as a director on 15 February 2021 (1 page)
14 August 2020Accounts for a small company made up to 31 March 2020 (21 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 February 2020Appointment of Mr. Jeffrey Michael Levine as a director on 3 February 2020 (2 pages)
18 February 2020Appointment of Mrs. Natalie Brown as a director on 3 February 2020 (2 pages)
12 February 2020Termination of appointment of Dennis Black as a director on 3 February 2020 (1 page)
12 February 2020Termination of appointment of Richard Scott Price as a director on 3 February 2020 (1 page)
16 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (20 pages)
27 July 2018Appointment of Director Joseph P. Hoffman as a director on 26 July 2018 (2 pages)
27 July 2018Appointment of Director Dominick J. Mondi as a director on 26 July 2018 (2 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Kristie Paula Paskvan as a director on 9 April 2018 (1 page)
29 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 July 2016Full accounts made up to 31 March 2016 (18 pages)
27 July 2016Full accounts made up to 31 March 2016 (18 pages)
21 June 2016Director's details changed for Director Dennis Black on 1 April 2016 (2 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 670,000
(5 pages)
21 June 2016Director's details changed for Director Dennis Black on 1 April 2016 (2 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 670,000
(5 pages)
20 June 2016Director's details changed for Richard Scott Price on 1 April 2016 (2 pages)
20 June 2016Director's details changed for Richard Scott Price on 1 April 2016 (2 pages)
5 August 2015Full accounts made up to 31 March 2015 (18 pages)
5 August 2015Full accounts made up to 31 March 2015 (18 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 670,000
(5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 670,000
(5 pages)
1 August 2014Full accounts made up to 31 March 2014 (18 pages)
1 August 2014Full accounts made up to 31 March 2014 (18 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 670,000
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 670,000
(5 pages)
27 February 2014Termination of appointment of Gary Klopfenstein as a director (1 page)
27 February 2014Termination of appointment of Gary Klopfenstein as a director (1 page)
5 August 2013Full accounts made up to 31 March 2013 (17 pages)
5 August 2013Full accounts made up to 31 March 2013 (17 pages)
14 June 2013Director's details changed for Director Dermot Michael Keegan on 1 April 2013 (2 pages)
14 June 2013Director's details changed for Director Dermot Michael Keegan on 1 April 2013 (2 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
14 June 2013Director's details changed for Director Dermot Michael Keegan on 1 April 2013 (2 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (17 pages)
31 July 2012Full accounts made up to 31 March 2012 (17 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 August 2011Full accounts made up to 31 March 2011 (18 pages)
18 August 2011Full accounts made up to 31 March 2011 (18 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Director Gary Klopfenstein as a director (2 pages)
1 July 2011Appointment of Director Gary Klopfenstein as a director (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Director Dennis Black as a director (2 pages)
29 March 2011Appointment of Director Dennis Black as a director (2 pages)
28 March 2011Termination of appointment of James Tyree as a director (1 page)
28 March 2011Termination of appointment of James Tyree as a director (1 page)
2 August 2010Full accounts made up to 31 March 2010 (16 pages)
2 August 2010Full accounts made up to 31 March 2010 (16 pages)
27 July 2010Appointment of Director Dermot Michael Keegan as a director (2 pages)
27 July 2010Appointment of Director Dermot Michael Keegan as a director (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Kristie Paula Paskvan on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Scott Price on 12 June 2010 (2 pages)
8 July 2010Director's details changed for James Craig Tyree on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Ceo, Cco, Director John Frederick Frede on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Kristie Paula Paskvan on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Scott Price on 12 June 2010 (2 pages)
8 July 2010Director's details changed for James Craig Tyree on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Ceo, Cco, Director John Frederick Frede on 12 June 2010 (2 pages)
7 July 2010Termination of appointment of Sean Downey as a secretary (1 page)
7 July 2010Termination of appointment of Sean Downey as a secretary (1 page)
7 July 2010Termination of appointment of Sean Downey as a secretary (1 page)
7 July 2010Termination of appointment of John Frede as a director (1 page)
7 July 2010Termination of appointment of Sean Downey as a secretary (1 page)
7 July 2010Termination of appointment of John Frede as a director (1 page)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 July 2009Appointment terminated director arnold busscher (1 page)
1 July 2009Appointment terminated director arnold busscher (1 page)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
21 April 2009Ad 12/02/09\gbp si 630000@1=630000\gbp ic 40000/670000\ (2 pages)
21 April 2009Particulars of contract relating to shares (2 pages)
21 April 2009Ad 12/02/09\gbp si 630000@1=630000\gbp ic 40000/670000\ (2 pages)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
21 April 2009Nc inc already adjusted 12/02/09 (1 page)
21 April 2009Nc inc already adjusted 12/02/09 (1 page)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
21 April 2009Particulars of contract relating to shares (2 pages)
19 August 2008Registered office changed on 19/08/2008 from 6-8 underwood street london N1 7JQ (1 page)
19 August 2008Registered office changed on 19/08/2008 from 6-8 underwood street london N1 7JQ (1 page)
23 July 2008Full accounts made up to 31 March 2008 (14 pages)
23 July 2008Full accounts made up to 31 March 2008 (14 pages)
3 July 2008Director's change of particulars / john frede / 01/03/2008 (2 pages)
3 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / john frede / 01/03/2008 (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
6 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
15 January 2008Ad 04/01/08--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
15 January 2008Ad 04/01/08--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
9 January 2008Nc inc already adjusted 04/01/08 (1 page)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Nc inc already adjusted 04/01/08 (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 78 pall mall london SW1Y 5ES (1 page)
7 August 2007Registered office changed on 07/08/07 from: 78 pall mall london SW1Y 5ES (1 page)
12 June 2007Incorporation (23 pages)
12 June 2007Incorporation (23 pages)