MEPC (1946) LIMITED

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England
StatusACTIVE
Company No.00420575
CategoryPrivate Limited Company
Incorporated01 Oct 1946
Age77 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MEPC (1946) LIMITED is an active private limited company with number 00420575. It was incorporated 77 years, 7 months, 17 days ago, on 01 October 1946. The company address is Sixth Floor, 150 Cheapside, London, EC2V 6ET, England.



Company Fillings

Accounts with accounts type small

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Paul James Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-24

Officer name: Yael Amber

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Jackson

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Duncan

Termination date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Alexander David Lawson Stokoe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yael Amber

Appointment date: 2022-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Alexander David Lawson Stokoe

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Christian Judd

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Ms Diane Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Anne Lisbey

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Ms Jennifer Anne Lisbey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Matthew James Torode

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Ross St. John Judd

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Cunningham

Termination date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Cunningham

Appointment date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: David Leonard Grose

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Mepc Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hermes Secretariat Limited

Appointment date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: Sixth Floor, 150 Cheapside London EC2V 6ET

Old address: Lloyds Chambers 1 Portsoken Street London E1 8HZ

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mr Matthew James Torode

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Emily Ann Mousley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Matthew James Torode

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leonard Grose

Change date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: Ms Emily Ann Mousley

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Ann-Marie Wilman

Change date: 2013-05-22

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corin Thoday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corin Leonard Thoday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW

Change date: 2011-12-22

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2011

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-22

Capital : 130,358,916.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 16 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-16

Capital : 125,858,916.59 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Grose

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dunkling

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Ann-Marie Wilman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Evans

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH19

Date: 2010-09-07

Capital : 105,859,010.43 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH19

Date: 2010-08-31

Capital : 105,859,010.43 GBP

Documents

Legacy

Date: 30 Jul 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/12/09

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger quince

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard blaby

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen dunkling

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed emily ann mousley

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rupert clarke

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 09 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mepc LIMITED\certificate issued on 02/05/06

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ANGELA COURT LIMITED

EVOLVE HOUSE,BRISTOL,BS11 9XJ

Number:09979289
Status:ACTIVE
Category:Private Limited Company

EAGLE'S EYES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09195457
Status:ACTIVE
Category:Private Limited Company

LS EVENT CATERING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11553714
Status:ACTIVE
Category:Private Limited Company

MURRAY SUPPORT CONTRACTING LIMITED

41 MUIR ROAD,LOCHGELLY,KY5 9HH

Number:SC326236
Status:ACTIVE
Category:Private Limited Company

SLF ACCOUNTING CONSULTANCY LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:11295448
Status:ACTIVE
Category:Private Limited Company

SOLVEITNOWUK LTD

UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:07195136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source