MEC INTERNATIONAL LIMITED

MEC INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEC INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03212282
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEC INTERNATIONAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MEC INTERNATIONAL LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEC INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEC INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for MEC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Daniel Christian Peter Apollo Morler as a director on Mar 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Michael Andrew Fosterjude Kerr as a director on Aug 03, 2021

    1 pagesTM01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Christopher John Holden as a director on Nov 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Noel Joseph Guckian as a director on Jul 23, 2017

    1 pagesTM01

    Notification of Katherine Isobel Maddison as a person with significant control on Jun 28, 2017

    2 pagesPSC01

    Notification of Trilateral Group Limited as a person with significant control on Jun 28, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 30, 2017

    2 pagesPSC09

    Who are the officers of MEC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Michael Astor
    Chemin Du Joran
    Founex
    Ten
    Vaud Ch1297
    Switzerland
    Director
    Chemin Du Joran
    Founex
    Ten
    Vaud Ch1297
    Switzerland
    SwitzerlandBritish151716170001
    NASH, Stephen Thomas
    38 Poplar Walk
    SE24 0BU London
    Director
    38 Poplar Walk
    SE24 0BU London
    EnglandBritish99303080001
    WALKER, Ian
    11a Buttermere Gardens
    CR8 1EJ Riddlesdown
    Surrey
    Director
    11a Buttermere Gardens
    CR8 1EJ Riddlesdown
    Surrey
    British19618400003
    WOOD, John Walter
    Cadogan Square
    SW1X 0DY London
    67
    United Kingdom
    Director
    Cadogan Square
    SW1X 0DY London
    67
    United Kingdom
    United KingdomAmerican49222410004
    HANCOCK, Geoffrey
    3 Devere Cottages
    Canning Place
    W8 5AA London
    Secretary
    3 Devere Cottages
    Canning Place
    W8 5AA London
    British30256300002
    HANCOCK, Geoffrey
    3 Devere Cottages
    Canning Place
    W8 5AA London
    Secretary
    3 Devere Cottages
    Canning Place
    W8 5AA London
    British30256300002
    MADDISON, Katya
    5 Kidbrook Grove
    SE3 0PG London
    Secretary
    5 Kidbrook Grove
    SE3 0PG London
    British51226560002
    MADDISON, Katya
    142 Erlanger Road
    SE14 5TJ London
    Secretary
    142 Erlanger Road
    SE14 5TJ London
    British51226560001
    MCKAY, Michael Astor
    10 Chemin Du Joran
    Founex
    Ch-1297
    Switzerland
    Secretary
    10 Chemin Du Joran
    Founex
    Ch-1297
    Switzerland
    British114827260001
    MILES, Oliver
    Belbroughton Road
    OX2 6UZ Oxford
    2
    United Kingdom
    Secretary
    Belbroughton Road
    OX2 6UZ Oxford
    2
    United Kingdom
    160004490001
    EDEN SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    54410910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOYCE, Graham Hugh, Sir
    House
    Hinton Charterhouse
    BA2 7SW Bath
    Hinton Farm
    United Kingdom
    Director
    House
    Hinton Charterhouse
    BA2 7SW Bath
    Hinton Farm
    United Kingdom
    EnglandBritish160004480001
    GUCKIAN, Noel Joseph
    Anchor Mill, Anchor Mill Lane
    Chelmondiston
    IP9 1DR Ipswich
    4
    Suffolk
    United Kingdom
    Director
    Anchor Mill, Anchor Mill Lane
    Chelmondiston
    IP9 1DR Ipswich
    4
    Suffolk
    United Kingdom
    United KingdomBritish170429400001
    GUNN, John Humphrey
    23 Edwardes Square
    W8 6HE London
    Director
    23 Edwardes Square
    W8 6HE London
    EnglandBritish705110002
    HANCOCK, Geoffrey
    3 Devere Cottages
    Canning Place
    W8 5AA London
    Director
    3 Devere Cottages
    Canning Place
    W8 5AA London
    United KingdomBritish30256300002
    HOLDEN, Christopher John
    Yockley House
    76 The Maultway
    GU15 1QF Camberley
    Surrey
    Director
    Yockley House
    76 The Maultway
    GU15 1QF Camberley
    Surrey
    United KingdomBritish105561440001
    KERR, Michael Andrew Fosterjude, Marquis Of Lothian
    Smith Square
    SW1P 3HF London
    30
    United Kingdom
    Director
    Smith Square
    SW1P 3HF London
    30
    United Kingdom
    United KingdomBritish66051780001
    MCVEIGH, Robert Desmond
    Tithebarns Tithebarns Farm
    Tithebarns Lane Send
    GU23 7LE Woking
    Surrey
    Director
    Tithebarns Tithebarns Farm
    Tithebarns Lane Send
    GU23 7LE Woking
    Surrey
    British31348810003
    MEIR, Nigel Simon, Dr.
    7 Ashworth Road
    W9 1JW London
    Director
    7 Ashworth Road
    W9 1JW London
    EnglandBritish103911110001
    MILES, Oliver
    2 Belbroughton Road
    OX2 6UZ Oxford
    Oxfordshire
    Director
    2 Belbroughton Road
    OX2 6UZ Oxford
    Oxfordshire
    British51390360001
    MORLER, Daniel Christian Peter Apollo
    Hyde Park Gardens Mews
    W2 2NU London
    3
    United Kingdom
    Director
    Hyde Park Gardens Mews
    W2 2NU London
    3
    United Kingdom
    United KingdomGerman169549190001
    MORTON, George Kennedy
    36c The Broadwalk
    Imperial Square
    GL50 1QG Cheltenham
    Gloucestershire
    Director
    36c The Broadwalk
    Imperial Square
    GL50 1QG Cheltenham
    Gloucestershire
    UkBritish103594750001
    THOMSON, Peter Richard Patullo
    80 Richmond Road
    SW20 0PD London
    Director
    80 Richmond Road
    SW20 0PD London
    EnglandBritish59710160001

    Who are the persons with significant control of MEC INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Jun 28, 2017
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02028597
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Katherine Isobel Maddison
    Kidbrooke Grove
    SE3 0PG London
    5
    United Kingdom
    Jun 28, 2017
    Kidbrooke Grove
    SE3 0PG London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MEC INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017Jun 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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