5th Floor
London
W1J 0DR
Director Name | Joseph P. Hoffman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Ceo, Currency Division Of Mesirow Financial |
Country of Residence | United States |
Correspondence Address | Mesirow Financial 353 N. Clark Street Chicago 60654 |
Director Name | Mrs Natalie Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 353 353 N. Clark Street Chicago Illinois 60654 |
Director Name | Mr Jeffrey Michael Levine |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Counsel, Cco |
Country of Residence | United States |
Correspondence Address | 353 353 N. Clark Street Chicago Illinois 60654 |
Director Name | Mr Jesse Keig |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(14 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 353 353 N. Clark Street Chicago 60654 |
Director Name | Mr Ketan Shah |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(14 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 353 353 N Clark Street Chicago 60654 |
Director Name | James Craig Tyree |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Chairman And Ceo Of Financial |
Country of Residence | United States |
Correspondence Address | 1254 N. Clark Street Chicago Illinois 60610 Foreign |
Director Name | Kristie Paula Paskvan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Chief Financial Officer Of Fin |
Country of Residence | United States |
Correspondence Address | 55 Erie Street Chicago Illinois 60611 United States |
Director Name | Richard Scott Price |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Chairman And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 994 Ridgewood Drive Highland Park Illinois 60035 United States |
Secretary Name | Arnold Bradley Busscher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1001 N. Green Bay Road Lake Forest Illinois 60045 United States |
Director Name | Arnold Bradley Busscher |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2009) |
Role | Senior Managing Director And G |
Correspondence Address | 1001 N. Green Bay Road Lake Forest Illinois 60045 United States |
Secretary Name | Sean Downey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 2058 N. Western Avenue Unit 403 Chicago Illinois 60610 Foreign |
Director Name | John Frederick Frede |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2010) |
Role | Ceo Of Financial Services |
Country of Residence | United States |
Correspondence Address | N/A Par House King Henry Row Broomhouse Road London SW6 3QU |
Director Name | Dennis Black |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 February 2020) |
Role | Sr Managing Director |
Country of Residence | United States |
Correspondence Address | Sackville House 40 Piccadilly 5th Floor London W1J 0DR |
Director Name | Gary Klopfenstein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2014) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | Sackville House 40 Piccadilly 5th Floor London W1J 0DR |
Director Name | Dominick J. Mondi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2021) |
Role | President, Mesirow Financial |
Country of Residence | United States |
Correspondence Address | Mesirow Financial 353 N. Clark Street Chicago 60654 |
Website | mesirowfinancial.com |
---|---|
Telephone | 020 78511700 |
Telephone region | London |
Registered Address | Sackville House 40 Piccadilly 5th Floor London W1J 0DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
670k at £1 | Mesirow Financial Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,482,135 |
Net Worth | £2,315,519 |
Cash | £1,687,094 |
Current Liabilities | £1,701,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
18 March 2013 | Delivered 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 2008 | Delivered 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 |
3 July 2023 | Director's details changed for Mrs. Natalie Brown on 1 July 2022 (2 pages) |
---|---|
30 June 2023 | Termination of appointment of Dermot Michael Keegan as a director on 30 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
22 September 2021 | Appointment of Mr. Ketan Shah as a director on 30 June 2021 (2 pages) |
22 September 2021 | Appointment of Mr. Jesse Keig as a director on 30 June 2021 (2 pages) |
10 September 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
24 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Dominick J. Mondi as a director on 15 February 2021 (1 page) |
14 August 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr. Jeffrey Michael Levine as a director on 3 February 2020 (2 pages) |
18 February 2020 | Appointment of Mrs. Natalie Brown as a director on 3 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Dennis Black as a director on 3 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Richard Scott Price as a director on 3 February 2020 (1 page) |
16 January 2020 | Accounts for a small company made up to 31 March 2019 (20 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
27 July 2018 | Appointment of Director Joseph P. Hoffman as a director on 26 July 2018 (2 pages) |
27 July 2018 | Appointment of Director Dominick J. Mondi as a director on 26 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Kristie Paula Paskvan as a director on 9 April 2018 (1 page) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 June 2016 | Director's details changed for Director Dennis Black on 1 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Director Dennis Black on 1 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 June 2016 | Director's details changed for Richard Scott Price on 1 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Richard Scott Price on 1 April 2016 (2 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Termination of appointment of Gary Klopfenstein as a director (1 page) |
27 February 2014 | Termination of appointment of Gary Klopfenstein as a director (1 page) |
5 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
14 June 2013 | Director's details changed for Director Dermot Michael Keegan on 1 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Director Dermot Michael Keegan on 1 April 2013 (2 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Director's details changed for Director Dermot Michael Keegan on 1 April 2013 (2 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Director Gary Klopfenstein as a director (2 pages) |
1 July 2011 | Appointment of Director Gary Klopfenstein as a director (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Director Dennis Black as a director (2 pages) |
29 March 2011 | Appointment of Director Dennis Black as a director (2 pages) |
28 March 2011 | Termination of appointment of James Tyree as a director (1 page) |
28 March 2011 | Termination of appointment of James Tyree as a director (1 page) |
2 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 July 2010 | Appointment of Director Dermot Michael Keegan as a director (2 pages) |
27 July 2010 | Appointment of Director Dermot Michael Keegan as a director (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Kristie Paula Paskvan on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Scott Price on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for James Craig Tyree on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ceo, Cco, Director John Frederick Frede on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kristie Paula Paskvan on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Scott Price on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for James Craig Tyree on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ceo, Cco, Director John Frederick Frede on 12 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Sean Downey as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sean Downey as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sean Downey as a secretary (1 page) |
7 July 2010 | Termination of appointment of John Frede as a director (1 page) |
7 July 2010 | Termination of appointment of Sean Downey as a secretary (1 page) |
7 July 2010 | Termination of appointment of John Frede as a director (1 page) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director arnold busscher (1 page) |
1 July 2009 | Appointment terminated director arnold busscher (1 page) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
21 April 2009 | Ad 12/02/09\gbp si 630000@1=630000\gbp ic 40000/670000\ (2 pages) |
21 April 2009 | Particulars of contract relating to shares (2 pages) |
21 April 2009 | Ad 12/02/09\gbp si 630000@1=630000\gbp ic 40000/670000\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Nc inc already adjusted 12/02/09 (1 page) |
21 April 2009 | Nc inc already adjusted 12/02/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Particulars of contract relating to shares (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 6-8 underwood street london N1 7JQ (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 6-8 underwood street london N1 7JQ (1 page) |
23 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 July 2008 | Director's change of particulars / john frede / 01/03/2008 (2 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / john frede / 01/03/2008 (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
6 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
15 January 2008 | Ad 04/01/08--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
15 January 2008 | Ad 04/01/08--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
9 January 2008 | Nc inc already adjusted 04/01/08 (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Nc inc already adjusted 04/01/08 (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 78 pall mall london SW1Y 5ES (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 78 pall mall london SW1Y 5ES (1 page) |
12 June 2007 | Incorporation (23 pages) |
12 June 2007 | Incorporation (23 pages) |