About

Registered Number: 04575191
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Based in London, Meltwater (UK) Ltd was established in 2002. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAERENTSEN, Henrik Peter 01 July 2010 26 March 2012 1
BATTANDIER, Vincent 01 March 2015 01 April 2017 1
GALD, Ingolf 01 January 2008 01 October 2014 1
HAUGEN, Gard Arneson 27 February 2003 02 September 2003 1
HELLESOY, Torstein 02 September 2003 30 March 2004 1
LARSEN, Paul 01 January 2008 01 July 2010 1
MICHELICH, Livio 01 October 2014 01 March 2015 1
WALLIN, Bjorn Anders 09 March 2006 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HANSEN, Martin Ken 09 March 2006 30 April 2009 1
HARRIS, Gordon Gardner 26 March 2012 01 March 2016 1
HEBEL, Till 01 May 2009 26 March 2012 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 19 March 2019
MA - Memorandum and Articles 19 March 2019
MR01 - N/A 13 March 2019
MR01 - N/A 13 March 2019
CS01 - N/A 15 November 2018
CH01 - Change of particulars for director 15 November 2018
PSC04 - N/A 15 November 2018
PSC04 - N/A 12 November 2018
CH01 - Change of particulars for director 09 November 2018
PSC04 - N/A 09 November 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 03 September 2018
RP04CS01 - N/A 29 August 2018
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
PSC04 - N/A 01 November 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 21 October 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
MR04 - N/A 14 January 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 01 October 2014
RESOLUTIONS - N/A 30 July 2014
MR01 - N/A 19 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 November 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
AA - Annual Accounts 06 October 2011
CERTNM - Change of name certificate 30 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 19 June 2007
CERTNM - Change of name certificate 16 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 13 January 2005
395 - Particulars of a mortgage or charge 03 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363a - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
225 - Change of Accounting Reference Date 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
CERTNM - Change of name certificate 03 March 2003
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

Rent deposit deed 01 October 2010 Outstanding

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.