Company NameMriya Farming Plc
Company StatusDissolved
Company Number11212240
CategoryPublic Limited Company
Incorporation Date19 February 2018(6 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Myer Kearney
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed19 February 2018(same day as company formation)
RoleCommodity Specialist
Country of ResidenceUnited Kingdom
Correspondence Address56 Flask Walk
London
NW3 1HE
Director NameMr Antonius Franciscus Johannes Maria Huls
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed19 February 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressKelmonderstraat 40 6191
Re Beek
Netherlands
Director NameDr Kamen Nikolow Sachariew
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2018(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Oleksiy Pavlenko
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityUkrainian
StatusResigned
Appointed21 August 2018(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr David John Andrew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2018(same day as company formation)
Correspondence Address54 Portland Place
W1b 1dy
London
W1B 1DY

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End26 June

Charges

23 August 2018Delivered on: 4 September 2018
Persons entitled: Glas Trust Corporation Limited (Acting for Itself and as Agent for the Secured Creditors)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 August 2018Delivered on: 4 September 2018
Persons entitled: Glas Trust Corporation Limited (Acting for Itself and as Agent for the Secured Creditors)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 August 2018Delivered on: 4 September 2018
Persons entitled: Glas Trust Corporation Limited (Acting for Itself and as Security Agent for the Secured Creditors)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

24 August 2020Full accounts made up to 30 June 2019 (27 pages)
5 June 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
11 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with updates (14 pages)
20 December 2019Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
26 September 2019Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 May 2019Director's details changed for Mr Antonius Franciscus Johannes Maria Huls on 13 May 2019 (2 pages)
10 May 2019Appointment of Mr David John Andrew as a director on 1 May 2019 (2 pages)
27 February 2019Confirmation statement made on 18 February 2019 with updates (14 pages)
13 February 2019Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
28 December 2018Termination of appointment of Oleksiy Pavlenko as a director on 28 December 2018 (1 page)
28 December 2018Termination of appointment of Kamen Nikolow Sachariew as a director on 28 December 2018 (1 page)
8 November 2018Satisfaction of charge 112122400002 in full (1 page)
8 November 2018Satisfaction of charge 112122400003 in full (1 page)
8 November 2018Satisfaction of charge 112122400001 in full (1 page)
26 October 2018Notification of a person with significant control statement (2 pages)
26 October 2018Cessation of Andri Antoniou as a person with significant control on 26 October 2018 (1 page)
26 October 2018Cessation of Christakis Iacovides as a person with significant control on 26 October 2018 (1 page)
25 September 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 63,793.71
(5 pages)
19 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 61,243.91
(10 pages)
6 September 2018Change of share class name or designation (2 pages)
6 September 2018Particulars of variation of rights attached to shares (3 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 September 2018Registration of charge 112122400003, created on 23 August 2018 (36 pages)
4 September 2018Registration of charge 112122400002, created on 23 August 2018 (36 pages)
4 September 2018Registration of charge 112122400001, created on 23 August 2018 (33 pages)
29 August 2018Appointment of Mr Oleksiy Pavlenko as a director on 21 August 2018 (2 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 July 2018Appointment of Dr. Kamen Nikolow Sachariew as a director on 16 July 2018 (2 pages)
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 June 2018Commence business and borrow (1 page)
11 June 2018Trading certificate for a public company (3 pages)
30 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 50,000
(20 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 50,000
(20 pages)