MEGAIRA LIMITED
Overview
Company Name | MEGAIRA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05977591 |
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 MEGAIRA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEGAIRA LIMITED located?
Registered Office Address | The Scalpel 18th Floor 52 Lime Street EC3M 7AF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEGAIRA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEGAIRA LIMITED?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for MEGAIRA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Philip Henry Burgin as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Richard Gordon as a director on Dec 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Howard William John Cameron as a director on Dec 29, 2022 | 1 pages | TM01 | ||
Appointment of Jtc Directors (Uk) Limited as a director on Dec 29, 2022 | 2 pages | AP02 | ||
Appointment of Castle Directors (Uk) Limited as a director on Dec 29, 2022 | 2 pages | AP02 | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth Rae as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Director's details changed for Mr Howard William John Cameron on Mar 29, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Appointment of Jtc (Jersey) Limited as a secretary on Jul 03, 2018 | 2 pages | AP04 | ||
Termination of appointment of Jtc (Uk) Limited as a secretary on Jul 03, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MEGAIRA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (JERSEY) LIMITED | Secretary | Esplanade JE2 3QA St. Helier 28 Jersey |
| 248182850001 | ||||||||||||||
BURGIN, Philip Henry | Director | PO BOX 1075, 28 Esplanade JE4 2QP St Helier Jtc House Jersey | Jersey | English | Company Director | 120326900013 | ||||||||||||
CASTLE DIRECTORS (UK) LIMITED | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England |
| 78111130015 | ||||||||||||||
JTC DIRECTORS (UK) LIMITED | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England |
| 157966610004 | ||||||||||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||||||||||
JTC (UK) LIMITED | Secretary | 9 Berkeley Street W1J 8DW London 7th Floor England | 83237780001 | |||||||||||||||
BARNETT, Paul Gerard | Director | Casa Castano, Calle Castano 14 FOREIGN Sotogrande 11310 San Roque, Cadiz Spain | British | Managing Director | 100663280001 | |||||||||||||
BURGIN, Philip Henry | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | British | Director | 194887030001 | ||||||||||||
CAMERON, Howard William John | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | British | Director | 174573180002 | ||||||||||||
CURLE, Michael Guy Lister | Director | 63 Curzon Street W1J 8PD London 6th Floor England | United Kingdom | Uk | None | 34963250002 | ||||||||||||
CUSACK, Daniel | Director | 20 Alexandra Gardens N10 3RL London | Australian | Surveyor | 104258300003 | |||||||||||||
GORDON, Simon Richard | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | Director | 229463560001 | ||||||||||||
LE QUESNE, Nigel Anthony | Director | Mont Au Roux La Rue Du Bocage JE3 8BP St. Brelade Jersey Channel Islands | British | Director | 71675010002 | |||||||||||||
LESLIE, Philip Edward | Director | Calle Barcelona 417 Urb Mijas Golf 29649 Mijas Costa FOREIGN Malaga Spain | British | Company President | 119291670001 | |||||||||||||
MCFARLANE, Tracey Michelle | Director | 4 Oronsay Crescent Old Kilpatrick G60 5NN Glasgow Lanarkshire | British | Associate Director | 120326310001 | |||||||||||||
MOIR, Donald James | Director | Swinley Lodge Swinley Road SL5 8AZ Ascot Berkshire | England | British | Director | 95278540003 | ||||||||||||
RAE, Kenneth | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | Director | 129402140004 | ||||||||||||
STOKES, Richard David William | Director | 115 South Street RH4 2EP Dorking Surrey | British | Chartered Surveyor | 92228600002 | |||||||||||||
TAYLOR, Martin Angus | Director | House 9 Castle Street JE2 3RT St Helier Elizabeth Jersey Jersey | Jersey | British | Director | 241768380001 |
Who are the persons with significant control of MEGAIRA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Anthony Burnett | Apr 06, 2016 | 9 Castle Street 1075 JE4 2QP St. Helier Elizabeth House Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Nigel Anthony Le Quesne | Apr 06, 2016 | 9 Castle Street 1075 JE4 2QP St. Helier Elizabeth House Jersey | No |
Nationality: British Country of Residence: Jersey | |||
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