About

Registered Number: 06276706
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Sackville House 40 Piccadilly, 5th Floor, London, W1J 0DR

 

Based in London, Mesirow Financial International Uk Ltd was setup in 2007. We do not know the number of employees at the company. The current directors of this organisation are listed as Brown, Natalie, Hoffman, Joseph P., Director, Keegan, Dermot Michael, Director, Levine, Jeffrey Michael, Mondi, Dominick J., Director, Downey, Sean, Black, Dennis, Director, Busscher, Arnold Bradley, Frede, John Frederick, Klopfenstein, Gary, Director, Paskvan, Kristie Paula, Price, Richard Scott, Tyree, James Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.