MESH HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMESH HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03904514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MESH HOLDINGS PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MESH HOLDINGS PLC located?

    Registered Office Address
    27/28 Eastcastle Street
    W1W 8DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of MESH HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    HIGH GROWTH CAPITAL PLCJun 22, 2018Jun 22, 2018
    GOTECH GROUP PLCFeb 08, 2017Feb 08, 2017
    GUSCIO PLCSep 09, 2014Sep 09, 2014
    TALENT GROUP PLCDec 23, 2002Dec 23, 2002
    RMR PLCFeb 04, 2000Feb 04, 2000
    HALLCO 385 LIMITEDJan 11, 2000Jan 11, 2000

    What are the latest accounts for MESH HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MESH HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert Johan Henri Bonnier as a director on Dec 15, 2021

    1 pagesTM01

    Appointment of Mr Rodger David Sargent as a director on Dec 15, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 13, 2021

    • Capital: GBP 5,924,405.22
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 09, 2021

    • Capital: GBP 5,849,405.22
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2021

    44 pagesAA

    Statement of capital following an allotment of shares on Aug 02, 2021

    • Capital: GBP 5,803,405.22
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 28, 2021

    • Capital: GBP 5,800,205.22
    3 pagesSH01

    Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Jan 11, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 07, 2021

    • Capital: GBP 5,785,205.22
    3 pagesSH01

    Termination of appointment of Rory O'sullivan as a director on Dec 31, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 17, 2020

    • Capital: GBP 5,765,205.22
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2020

    • Capital: GBP 5,533,503.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2020

    • Capital: GBP 5,473,503.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2020

    • Capital: GBP 5,433,503.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2020

    • Capital: GBP 5,403,503.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2020

    • Capital: GBP 5,402,503.32
    3 pagesSH01

    Registration of charge 039045140001, created on Nov 27, 2020

    27 pagesMR01

    Second filing of a statement of capital following an allotment of shares on Apr 30, 2020

    • Capital: GBP 492,180,332
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business - appointment of directors, auditors 20/08/2020
    RES13

    Statement of capital following an allotment of shares on Aug 24, 2020

    • Capital: GBP 5,401,803.32
    3 pagesSH01

    Who are the officers of MESH HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02601236
    38636470004
    POWER, Michael Declan
    Minbu Road
    #08-03
    308185 Minbu Villa
    56
    Singapore
    Director
    Minbu Road
    #08-03
    308185 Minbu Villa
    56
    Singapore
    SingaporeIrishCompany Director258152290001
    SARGENT, Rodger David
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United KingdomBritishCompany Director247707810001
    CALLEN, Stephen Gibson
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    Secretary
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    BritishChartered Accountant1530360001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Secretary
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Irish67400530015
    HORRELL, Frances Catherine
    6 Stokenchurch Street
    SW6 3TR London
    Secretary
    6 Stokenchurch Street
    SW6 3TR London
    British104363390001
    MILLS, Michael John
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    Secretary
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    British34628600001
    NICHOLL, Colin James
    Southbourne Court
    Polecat Lane
    RH13 9DJ Copsale
    West Sussex
    Secretary
    Southbourne Court
    Polecat Lane
    RH13 9DJ Copsale
    West Sussex
    BritishCompany Director80499810001
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BATE, Terence
    Hamri Street
    GSM 1423 Ghajnsielem
    L-Iskola L-Qadmia
    Gozo
    Malta
    Director
    Hamri Street
    GSM 1423 Ghajnsielem
    L-Iskola L-Qadmia
    Gozo
    Malta
    CanadaCanadianCompany Director129613610001
    BEAL, Kate Margaret
    c/o Wingrave Yeats
    7 - 12 Noel Street
    W1F 8GQ London
    Waverley House
    England
    Director
    c/o Wingrave Yeats
    7 - 12 Noel Street
    W1F 8GQ London
    Waverley House
    England
    United KingdomBritishTelevision Producer102912510002
    BENTON, Robert John
    c/o Wingrave Yeats
    7 - 12 Noel Street
    W1F 8GQ London
    Waverley House
    England
    Director
    c/o Wingrave Yeats
    7 - 12 Noel Street
    W1F 8GQ London
    Waverley House
    England
    EnglandBritishCompany Director50543750004
    BENTON, Robert John
    Hatcham House
    High Street
    TN18 4PX Hawkhurst
    Kent
    Director
    Hatcham House
    High Street
    TN18 4PX Hawkhurst
    Kent
    United KingdomBritishStockbroker50543750003
    BONNIER, Robert Johan Henri
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    SingaporeDutchCompany Director272229610001
    BURNE, Malcolm Alec
    Claremont Drive
    KT10 9LU Esher
    3
    Surrey
    United Kingdom
    Director
    Claremont Drive
    KT10 9LU Esher
    3
    Surrey
    United Kingdom
    United KingdomBritishCompany Director279770007
    CAINE, Michael Peter, Professor
    Station Road
    CV8 1JJ Kenilworth
    23
    Warwickshire
    United Kingdom
    Director
    Station Road
    CV8 1JJ Kenilworth
    23
    Warwickshire
    United Kingdom
    United KingdomBritishProfessor And Company Director85595240005
    CALLEN, Stephen Gibson
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    Director
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    EnglandBritishChartered Accountant1530360001
    CARROLL, Edward Robert
    10 Butterfield Grove
    Rothfarnham
    IRISH Dublin 14
    Dublin
    Director
    10 Butterfield Grove
    Rothfarnham
    IRISH Dublin 14
    Dublin
    IrishAccountant64879730001
    COOPER, John Kaye
    6 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    Director
    6 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    BritishTelevision Producer58914310001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrishDirector67400530015
    DE SMEDT, Marc Robert
    6300 Zug
    Haldenstrasse 11
    Switzerland
    Director
    6300 Zug
    Haldenstrasse 11
    Switzerland
    SwitzerlandBelgianCompany Director258205800001
    FITZPATRICK, Brent
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    EnglandBritishConsultant206384270001
    FONG, Christopher
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    IndonesiaAustralianCompany Director253562280001
    GANNEY, Gail Mary
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    EnglandBritishDirector153323720001
    GANNEY, Gail Mary
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    EnglandBritishDirector153323720001
    GLAZIER, Jonathan Peter
    Maynards
    CB22 4PN Whittlesford
    8
    Cambridgeshire
    Director
    Maynards
    CB22 4PN Whittlesford
    8
    Cambridgeshire
    United KingdomBritishCompany Director135179120002
    HORNER, Rupert Howard Milton
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    United Kingdom
    Director
    Nizels Lane
    TN11 8NU Hildenborough
    The Georgian House
    Kent
    United Kingdom
    EnglandBritishDirector 129896770001
    HORRELL, Frances Catherine
    6 Stokenchurch Street
    SW6 3TR London
    Director
    6 Stokenchurch Street
    SW6 3TR London
    BritishChartered Accountant104363390001
    HUMPHREYS, Anthony
    54 Ringford Road
    Wandsworth
    SW18 1RR London
    Director
    54 Ringford Road
    Wandsworth
    SW18 1RR London
    EnglandBritishProducer21012870002
    JACKSON, Robert Ward
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    EnglandBritishDirector158339780001
    JONES, Miah Gwynfor
    Box Farm Reynoldston
    SA3 1AA Swansea
    Director
    Box Farm Reynoldston
    SA3 1AA Swansea
    BritishDirector66161140001
    KYNOCH, George Alexander Bryson
    c/o Wingrave Yeats
    7 - 12 Noel Street
    W1F 8GQ London
    Waverley House
    England
    Director
    c/o Wingrave Yeats
    7 - 12 Noel Street
    W1F 8GQ London
    Waverley House
    England
    EnglandBritishManagement Consultant104173590002
    MAIR, Lindsay Keith Anderson
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritishDirector267002190001
    MARCELLA, Philip Paul
    The Hunting Lodge
    Kennford
    EX6 7UP Exeter
    Devon
    Director
    The Hunting Lodge
    Kennford
    EX6 7UP Exeter
    Devon
    BritishDirector55744560002

    What are the latest statements on persons with significant control for MESH HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MESH HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 27, 2020
    Delivered On Dec 02, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • All Active Asset Capital Limited
    Transactions
    • Dec 02, 2020Registration of a charge (MR01)

    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