Mesirow Financial International Uk Ltd was founded on 12 June 2007 with its registered office in London, it's status is listed as "Active". There are 13 directors listed for the business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Natalie | 03 February 2020 | - | 1 |
HOFFMAN, Joseph P., Director | 26 July 2018 | - | 1 |
KEEGAN, Dermot Michael, Director | 21 July 2010 | - | 1 |
LEVINE, Jeffrey Michael | 03 February 2020 | - | 1 |
MONDI, Dominick J., Director | 26 July 2018 | - | 1 |
BLACK, Dennis, Director | 21 March 2011 | 03 February 2020 | 1 |
BUSSCHER, Arnold Bradley | 01 August 2007 | 22 May 2009 | 1 |
FREDE, John Frederick | 03 January 2008 | 06 July 2010 | 1 |
KLOPFENSTEIN, Gary, Director | 30 June 2011 | 26 February 2014 | 1 |
PASKVAN, Kristie Paula | 12 June 2007 | 09 April 2018 | 1 |
PRICE, Richard Scott | 12 June 2007 | 03 February 2020 | 1 |
TYREE, James Craig | 12 June 2007 | 16 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNEY, Sean | 01 August 2007 | 31 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 12 June 2020 | |
AP01 - Appointment of director | 20 February 2020 | |
AP01 - Appointment of director | 18 February 2020 | |
TM01 - Termination of appointment of director | 12 February 2020 | |
TM01 - Termination of appointment of director | 12 February 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 02 August 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
CS01 - N/A | 25 June 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 21 June 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
TM01 - Termination of appointment of director | 27 February 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 14 June 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AP01 - Appointment of director | 01 July 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
TM02 - Termination of appointment of secretary | 07 July 2010 | |
TM01 - Termination of appointment of director | 07 July 2010 | |
TM02 - Termination of appointment of secretary | 07 July 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
RESOLUTIONS - N/A | 21 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2009 | |
123 - Notice of increase in nominal capital | 21 April 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 02 July 2008 | |
225 - Change of Accounting Reference Date | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
123 - Notice of increase in nominal capital | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 07 August 2007 | |
NEWINC - New incorporation documents | 12 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rent deposit | 18 March 2013 | Outstanding |
N/A |
Deed of rent deposit | 27 June 2008 | Outstanding |
N/A |