MEUC LIMITED
Overview
| Company Name | MEUC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04424331 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEUC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEUC LIMITED located?
| Registered Office Address | 86-90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEUC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MEUC LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for MEUC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 86-90 Paul Street London EC2A 4NE on Feb 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on Jun 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Peter Andrew Roper on Apr 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||
Satisfaction of charge 044243310001 in full | 1 pages | MR04 | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Bainbridge as a director on Apr 02, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||
Confirmation statement made on May 01, 2018 with updates | 5 pages | CS01 | ||
Notification of Peter Andrew Roper as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||
Who are the officers of MEUC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROPER, Peter Andrew | Director | Fenchurch Place EC3M 4AJ London 8 England | United Kingdom | British | 208934260001 | |||||
| BAINBRIDGE, Marianne Marguerite | Secretary | Audley Road Ealing W5 3ET London 10 United Kingdom | British | 34672950001 | ||||||
| MCENERY, Jack Robert | Secretary | Tudor House 17 St Thomas Drive Hatch End HA5 4SX Pinner Middlesex | British | 1724870001 | ||||||
| NIGHTINGALE, Christopher | Secretary | Fenchurch Place EC3M 4AJ London 8 England | 197841990001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAINBRIDGE, Andrew | Director | 10 Audley Road Ealing W5 3ET London | United Kingdom | British | 22834510001 | |||||
| BAINBRIDGE, Marianne Marguerite | Director | Audley Road Ealing W5 3ET London 10 United Kingdom | United Kingdom | British | 34672950001 | |||||
| BUCKLEY, Andrew Robert | Director | 21 Barn Close Churchinford TA3 7DJ Taunton Croft House United Kingdom | England | British | 157935600002 | |||||
| FITCH, Michael Craig | Director | Gordon Street Mews Gordon Street BT1 2LG Belfast 27-29 Northern Ireland | Northern Ireland | British | 62082800001 | |||||
| NIGHTINGALE, Christopher | Director | Fenchurch Place EC3M 4AJ London 8 England | France | British | 197841350001 | |||||
| TOMPKINS, Mark Henry John | Director | Thurloe Square SW7 2TE London 18 England | England | English | 197824660001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MEUC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Andrew Roper | Jun 30, 2017 | Paul Street EC2A 4NE London 86-90 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Robert Buckley | Jun 13, 2016 | Fenchurch Place EC3M 4AJ London 8 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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