About

Registered Number: 05514581
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Mepc Ltd was founded on 20 July 2005 and has its registered office in London, it has a status of "Active". The companies directors are Hermes Secretariat Limited, Darroch, Christopher Raymond Andrew, Dipple, James Anthony, Price, David John, Randall, Nicholas John, Taylor, Christopher Mark, Mepc Secretaries Limited, Bateman, John Anthony, Brady, James Michael, Cherry, Alan Herbert, Clarke, Rupert James, De Blaby, Richard Armand, Evans, Alasdair David, Freeman, Peter Geoffrey, Grose, David Leonard, Harrold, Richard Anthony, Longstaff, Antony David, Milne, Christine, Moore, Martin Richard, Mousley, Emily Ann, Mustoe, Nicholas Charles William, Page, Rachel, Quince, Roger Edward, Turnbull, Timothy William John, Walsh, Jonathan Henry Cheshire, Wilman, Kirsty Ann-marie. We don't know the number of employees at this business. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARROCH, Christopher Raymond Andrew 18 April 2011 - 1
DIPPLE, James Anthony 01 April 2008 - 1
PRICE, David John 18 September 2018 - 1
RANDALL, Nicholas John 01 April 2016 - 1
TAYLOR, Christopher Mark 01 December 2010 - 1
BATEMAN, John Anthony 01 August 2005 17 February 2006 1
BRADY, James Michael 20 July 2005 08 February 2006 1
CHERRY, Alan Herbert 01 March 2006 23 January 2010 1
CLARKE, Rupert James 01 March 2006 01 December 2010 1
DE BLABY, Richard Armand 19 December 2005 01 April 2014 1
EVANS, Alasdair David 21 May 2008 20 September 2010 1
FREEMAN, Peter Geoffrey 01 March 2006 16 February 2011 1
GROSE, David Leonard 23 October 2015 31 January 2018 1
HARROLD, Richard Anthony 01 August 2005 08 December 2005 1
LONGSTAFF, Antony David 02 October 2006 14 June 2007 1
MILNE, Christine 16 February 2015 23 October 2015 1
MOORE, Martin Richard 01 October 2013 31 December 2014 1
MOUSLEY, Emily Ann 29 September 2010 23 June 2016 1
MUSTOE, Nicholas Charles William 01 March 2006 31 May 2006 1
PAGE, Rachel 16 January 2006 30 April 2015 1
QUINCE, Roger Edward 01 August 2005 31 March 2009 1
TURNBULL, Timothy William John 21 May 2008 31 March 2011 1
WALSH, Jonathan Henry Cheshire 02 January 2009 29 September 2014 1
WILMAN, Kirsty Ann-Marie 11 January 2018 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HERMES SECRETARIAT LIMITED 31 January 2018 - 1
MEPC SECRETARIES LIMITED 20 July 2005 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 04 March 2020
CH01 - Change of particulars for director 05 February 2020
PSC02 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
CH01 - Change of particulars for director 09 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 02 April 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 09 April 2018
TM01 - Termination of appointment of director 14 February 2018
AP04 - Appointment of corporate secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 31 January 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 02 August 2017
MR01 - N/A 17 May 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 09 February 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 11 April 2016
MR01 - N/A 25 November 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 26 October 2015
MR01 - N/A 02 September 2015
AR01 - Annual Return 20 July 2015
MR01 - N/A 15 June 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 21 April 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 31 December 2014
CH01 - Change of particulars for director 08 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 28 April 2014
MR01 - N/A 24 December 2013
MR01 - N/A 12 November 2013
CH01 - Change of particulars for director 15 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 July 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
CH01 - Change of particulars for director 02 November 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
AUD - Auditor's letter of resignation 03 August 2006
363a - Annual Return 20 July 2006
225 - Change of Accounting Reference Date 19 July 2006
AA - Annual Accounts 26 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
MEM/ARTS - N/A 09 May 2006
CERTNM - Change of name certificate 02 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
225 - Change of Accounting Reference Date 02 August 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Fully Satisfied

N/A

A registered charge 07 February 2017 Fully Satisfied

N/A

A registered charge 24 November 2015 Fully Satisfied

N/A

A registered charge 02 September 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 24 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.