Company NameMelqart Asset Management (UK) Ltd
DirectorMichel Massoud
Company StatusActive
Company Number09474731
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michel Massoud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 St. James's Square
London
SW1Y 4JU
Director NameMr John Stephen Platts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 20 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St. James's Square
London
SW1Y 4JU

Location

Registered Address5 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

2 November 2020Full accounts made up to 30 November 2019 (18 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 30 November 2018 (18 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 January 2018Full accounts made up to 30 November 2017 (18 pages)
20 December 2017Registered office address changed from 5 st James's Square St. James's Square London SW1Y 4JU England to 5 st. James's Square London SW1Y 4JU on 20 December 2017 (1 page)
19 December 2017Registered office address changed from 47-48 Piccadilly London W1J 0DT England to 5 st James's Square St. James's Square London SW1Y 4JU on 19 December 2017 (1 page)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 March 2017Full accounts made up to 31 December 2016 (17 pages)
2 March 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50
(3 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 50
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 50
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 100
(3 pages)
22 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 100
(3 pages)
2 September 2015Registered office address changed from , C/O Schulte Roth & Zabel International Llp One Eagle Place, London, SW1Y 6AF, United Kingdom to 47-48 Piccadilly London W1J 0DT on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 47-48 Piccadilly London W1J 0DT on 2 September 2015 (1 page)
2 September 2015Registered office address changed from , C/O Schulte Roth & Zabel International Llp One Eagle Place, London, SW1Y 6AF, United Kingdom to 47-48 Piccadilly London W1J 0DT on 2 September 2015 (1 page)
17 March 2015Appointment of John Stephen Platts as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of John Stephen Platts as a director on 17 March 2015 (2 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)