London
EC2A 1AG
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Grant Anthony Hird Edmondson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.mepc.com |
---|
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Mepc Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1 |
Current Liabilities | £14 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
21 November 2023 | Appointment of Ms Emily Clare Bird as a director on 17 November 2023 (2 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
19 July 2023 | Appointment of Paul James Clifford as a director on 14 July 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a small company made up to 31 December 2021 (32 pages) |
7 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of James Anthony Dipple as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (33 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (30 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (33 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
9 April 2018 | Director's details changed for Mr James Anthony Dipple on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
14 February 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Mepc Financial Services Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
26 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages) |
12 December 2012 | Termination of appointment of Grant Edmondson as a director (1 page) |
12 December 2012 | Termination of appointment of Grant Edmondson as a director (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (15 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (15 pages) |
31 May 2011 | Incorporation (24 pages) |
31 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
31 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
31 May 2011 | Incorporation (24 pages) |