Company NameMeketa Investments London Ltd
DirectorsStephen McCourt and Edwin Constantino
Company StatusActive
Company Number08913346
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen McCourt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address80 University Avenue
Westwood
Massachusetts
02090
Director NameEdwin Constantino
Date of BirthApril 1990 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2014(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr James Meketa
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address100 Lowder Brook Drive Suite 1100
Westwood
Massachusetts
02090
Director NameMr Alan Spatrick
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address80 University Avenue
Westwood
Massachusetts
02090
Director NameChristy Gahr
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2016)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Lowder Brook Drive Suite 1100
Westwood
Massachusetts 02090
United States
Director NameEdmund Walsh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2014(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Lowder Brook Drive Suite 1100
Westwood
Massachusetts 02090
United States
Director NameTimothy Atkinson
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address80 University Avenue
Westwood
Massachusetts
02090
Director NameMr Daniel Stanley Green
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 2017)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address100 Loweder Brook Drive Suite 1100
Westwood
Massachusetts 02090
United States
Director NameDavid Smith
Date of BirthMarch 1992 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2021)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address25 Green Street
London
W1K 7AX

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Meketa Investment Group, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£12,052
Cash£17,996
Current Liabilities£48,779

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

30 November 2015Delivered on: 5 December 2015
Persons entitled: Brookline Bank

Classification: A registered charge
Outstanding

Filing History

29 November 2023Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2023 (1 page)
8 April 2023Full accounts made up to 31 December 2022 (24 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
20 April 2022Full accounts made up to 31 December 2021 (32 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
21 May 2021Termination of appointment of Timothy Atkinson as a director on 20 May 2021 (1 page)
12 May 2021Termination of appointment of David Smith as a director on 5 May 2021 (1 page)
12 May 2021Termination of appointment of Alan Spatrick as a director on 7 May 2021 (1 page)
23 April 2021Full accounts made up to 31 December 2020 (31 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
26 February 2021Director's details changed for Mr Stephen Mccourt on 23 February 2021 (2 pages)
26 February 2021Director's details changed for Timothy Atkinson on 23 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Alan Spatrick on 23 February 2021 (2 pages)
10 July 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 100
(3 pages)
24 April 2020Full accounts made up to 31 December 2019 (31 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Edmund Walsh as a director on 10 September 2019 (1 page)
27 February 2020Termination of appointment of James Meketa as a director on 10 September 2019 (1 page)
27 February 2020Appointment of Edwin Constantino as a director on 10 September 2019 (2 pages)
27 February 2020Appointment of David Smith as a director on 10 September 2019 (2 pages)
14 August 2019Full accounts made up to 31 December 2018 (30 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (31 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Daniel Stanley Green as a director on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Daniel Stanley Green as a director on 15 December 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
2 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 April 2017Termination of appointment of Christy Gahr as a director on 1 July 2016 (1 page)
28 April 2017Appointment of Mr Daniel Stanley Green as a director on 28 December 2016 (2 pages)
28 April 2017Termination of appointment of Christy Gahr as a director on 1 July 2016 (1 page)
28 April 2017Appointment of Mr Daniel Stanley Green as a director on 28 December 2016 (2 pages)
5 April 2016Full accounts made up to 31 December 2015 (28 pages)
5 April 2016Full accounts made up to 31 December 2015 (28 pages)
8 March 2016Resolutions
  • RES13 ‐ Articles shall not apply to any issue of shares made within 28 days 19/02/2016
(1 page)
8 March 2016Resolutions
  • RES13 ‐ Articles shall not apply to any issue of shares made within 28 days 19/02/2016
  • RES13 ‐ Articles shall not apply to any issue of shares made within 28 days 19/02/2016
(1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(10 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(10 pages)
25 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 2
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 2
(3 pages)
5 December 2015Registration of charge 089133460001, created on 30 November 2015 (34 pages)
5 December 2015Registration of charge 089133460001, created on 30 November 2015 (34 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(9 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(9 pages)
16 October 2014Appointment of Timothy Atkinson as a director on 12 October 2014 (2 pages)
16 October 2014Appointment of Edmund Walsh as a director on 12 October 2014 (2 pages)
16 October 2014Appointment of Christy Gahr as a director on 12 October 2014 (2 pages)
16 October 2014Appointment of Edmund Walsh as a director on 12 October 2014 (2 pages)
16 October 2014Appointment of Christy Gahr as a director on 12 October 2014 (2 pages)
16 October 2014Appointment of Timothy Atkinson as a director on 12 October 2014 (2 pages)
26 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(25 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(25 pages)
26 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)