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.
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 |
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 |
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 |