MERISTEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMERISTEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01405015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERISTEM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MERISTEM LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERISTEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERISTEM PLC.Mar 14, 1996Mar 14, 1996
    MTM PLCAug 18, 1987Aug 18, 1987
    MARLBOROUGH TECHNICAL MANAGEMENT PUBLIC LIMITED COMPANYDec 12, 1978Dec 12, 1978

    What are the latest accounts for MERISTEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MERISTEM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2023

    What are the latest filings for MERISTEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from , 3M Centre Cain Road, Bracknell, Berkshire, RG12 8HT to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Mar 03, 2024

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 23, 2024

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Statement of capital on Feb 05, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simla Semerciyan as a director on Mar 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian Richard Brown as a secretary on Jan 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Director's details changed for Mr David James Ashley on May 20, 2019

    2 pagesCH01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr David James Ashley on Oct 12, 2018

    2 pagesCH01

    Director's details changed for Mr David David James Ashley on Sep 14, 2018

    2 pagesCH01

    Who are the officers of MERISTEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, David James
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish185143540001
    ASHLEY, David James
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    177162170001
    BROWN, Ian Richard
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    246408690001
    JUBB, David Anthony
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    197307830001
    MACKNESS, Donald Richard
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    Secretary
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    British6546440001
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Secretary
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    British806830003
    BROWNLEE, Kenneth Arthur
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritish114728660001
    BUCKS, David
    9 Haarlem Road
    W14 0JL London
    Director
    9 Haarlem Road
    W14 0JL London
    British19484480001
    BURROWS, John
    49 Daisy Bank Drive
    CW12 1LX Congleton
    Cheshire
    Director
    49 Daisy Bank Drive
    CW12 1LX Congleton
    Cheshire
    British25864570001
    CARTER, Kenneth, Doctor
    14 Cambridge Circle
    FOREIGN New Milford
    Connecticut 06776
    Usa
    Director
    14 Cambridge Circle
    FOREIGN New Milford
    Connecticut 06776
    Usa
    Us Citizen29216920001
    CHAMBERS, Michael
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    ScotlandBritish122936210001
    CROWNSHAW, Stephen
    38 Landseer Avenue
    Tingley
    WF3 1UE Wakefield
    West Yorkshire
    Director
    38 Landseer Avenue
    Tingley
    WF3 1UE Wakefield
    West Yorkshire
    British17418980001
    FRIEDERICHSEN, James Byron
    4701 Old Course Drive
    FOREIGN Charlotte North
    Carolina 28277
    Usa
    Director
    4701 Old Course Drive
    FOREIGN Charlotte North
    Carolina 28277
    Usa
    Us Citizen28302510001
    GRAY, Donald
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United KingdomBritish161301450001
    INGRAM, Alexander Simpson
    Rowanbank
    1 Dewars Mill
    KY16 9TY St Andrews
    Fife
    Director
    Rowanbank
    1 Dewars Mill
    KY16 9TY St Andrews
    Fife
    British106640710001
    JAMES, Terence
    215 Wimpole Road
    Barton
    CB3 7AE Cambridge
    Cambridgeshire
    Director
    215 Wimpole Road
    Barton
    CB3 7AE Cambridge
    Cambridgeshire
    British1268100001
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    British11293430001
    MACKNESS, Donald Richard
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    Director
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    British6546440001
    MACKNESS, Donald Richard
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    Director
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    British6546440001
    MCDONNELL, Christopher Robin Stack
    8 Chamomile Drive
    Eastfield
    TS19 8FJ Stockton On Tees
    Director
    8 Chamomile Drive
    Eastfield
    TS19 8FJ Stockton On Tees
    British3016110003
    MORLEY, Anthony
    Kalithea
    Rosedale Abbey
    YO18 8RA Pickering
    North Yorkshire
    Director
    Kalithea
    Rosedale Abbey
    YO18 8RA Pickering
    North Yorkshire
    British73637140002
    MOWAT, Magnus
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    Director
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    British24768090001
    NEIL, Donald
    21 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    21 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    British9869900001
    NEWSON, Neville
    9 Earle Close
    Leven Park
    TS15 9SN Yarm
    Cleveland
    Director
    9 Earle Close
    Leven Park
    TS15 9SN Yarm
    Cleveland
    British37708990001
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    EnglandBritish806830003
    QUEEN, Roger Charles
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Director
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    United KingdomBritish78822570002
    SCHOFIELD, Kenneth
    53 Westbourne Road
    PR8 2HY Southport
    Merseyside
    Director
    53 Westbourne Road
    PR8 2HY Southport
    Merseyside
    British20228370001
    SELLERS, Rodney Horrocks
    Stonecroft
    3 Lostock Junction Lane Lostock
    BL6 4JR Bolton
    Lancashire
    Director
    Stonecroft
    3 Lostock Junction Lane Lostock
    BL6 4JR Bolton
    Lancashire
    EnglandEnglish53752390002
    SEMERCIYAN, Simla
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    United KingdomTurkish246637820002
    SMITH, Terence
    Sandhill House Sandhill Lane
    Sutton On Derwent
    YO41 4BX York
    Director
    Sandhill House Sandhill Lane
    Sutton On Derwent
    YO41 4BX York
    EnglandBritish42645420001
    SWALLOW, David
    Sa Tanca Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Sa Tanca Woodhurst Park
    RH8 9HA Oxted
    Surrey
    British36206070001

    Who are the persons with significant control of MERISTEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3m Uk Holdings Limited
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    Apr 06, 2016
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England & Wales)
    Registration Number00241888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERISTEM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2024Commencement of winding up
    Apr 29, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0