About

Registered Number: 05574307
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Mepc Financial Services Ltd was founded on 26 September 2005, it has a status of "Active". We don't know the number of employees at this company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLABY, Richard Armand De 19 December 2005 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 08 October 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR01 - N/A 11 June 2018
AA - Annual Accounts 08 May 2018
CH01 - Change of particulars for director 09 April 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AP04 - Appointment of corporate secretary 06 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 26 April 2015
CH01 - Change of particulars for director 31 March 2015
AP01 - Appointment of director 13 February 2015
CH01 - Change of particulars for director 08 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 April 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 30 September 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AA - Annual Accounts 26 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 06 April 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
TM01 - Termination of appointment of director 28 September 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 30 September 2009
AAMD - Amended Accounts 15 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 03 October 2007
363a - Annual Return 28 September 2006
225 - Change of Accounting Reference Date 03 August 2006
AUD - Auditor's letter of resignation 03 August 2006
AA - Annual Accounts 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 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 24 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
225 - Change of Accounting Reference Date 07 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

A supplemental charge over subordinated debt 20 December 2011 Fully Satisfied

N/A

Supplemental charge over shares 20 December 2011 Fully Satisfied

N/A

Share charge 20 July 2011 Outstanding

N/A

Charge over subordinated debt 20 July 2011 Fully Satisfied

N/A

Charge over shares 20 July 2011 Fully Satisfied

N/A

Charge over shares 20 April 2011 Fully Satisfied

N/A

A charge over shares 24 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.