MEGAIRA LIMITED

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

    Company NameMEGAIRA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05977591
    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 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 AddressNo

    What are the latest accounts for MEGAIRA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueNo

    What are the latest filings for MEGAIRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Philip Henry Burgin as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Simon Richard Gordon as a director on Dec 29, 2022

    1 pagesTM01

    Termination of appointment of Howard William John Cameron as a director on Dec 29, 2022

    1 pagesTM01

    Appointment of Jtc Directors (Uk) Limited as a director on Dec 29, 2022

    2 pagesAP02

    Appointment of Castle Directors (Uk) Limited as a director on Dec 29, 2022

    2 pagesAP02

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Rae as a director on Mar 18, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Mr Howard William John Cameron on Mar 29, 2019

    2 pagesCH01

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Jtc (Jersey) Limited as a secretary on Jul 03, 2018

    2 pagesAP04

    Termination of appointment of Jtc (Uk) Limited as a secretary on Jul 03, 2018

    1 pagesTM02

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Who are the officers of MEGAIRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (JERSEY) LIMITED
    Esplanade
    JE2 3QA St. Helier
    28
    Jersey
    Secretary
    Esplanade
    JE2 3QA St. Helier
    28
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number05977591
    248182850001
    BURGIN, Philip Henry
    PO BOX 1075, 28 Esplanade
    JE4 2QP St Helier
    Jtc House
    Jersey
    Director
    PO BOX 1075, 28 Esplanade
    JE4 2QP St Helier
    Jtc House
    Jersey
    JerseyEnglishCompany Director120326900013
    CASTLE DIRECTORS (UK) LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Identification TypeUK Limited Company
    Registration Number03161913
    78111130015
    JTC DIRECTORS (UK) LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Identification TypeUK Limited Company
    Registration Number05010884
    157966610004
    INCORPORATE SECRETARIAT LIMITED
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    Nominee Secretary
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    900028930001
    JTC (UK) LIMITED
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Secretary
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    83237780001
    BARNETT, Paul Gerard
    Casa Castano, Calle Castano 14
    FOREIGN Sotogrande 11310
    San Roque, Cadiz
    Spain
    Director
    Casa Castano, Calle Castano 14
    FOREIGN Sotogrande 11310
    San Roque, Cadiz
    Spain
    BritishManaging Director100663280001
    BURGIN, Philip Henry
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritishDirector194887030001
    CAMERON, Howard William John
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritishDirector174573180002
    CURLE, Michael Guy Lister
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    Director
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    United KingdomUkNone34963250002
    CUSACK, Daniel
    20 Alexandra Gardens
    N10 3RL London
    Director
    20 Alexandra Gardens
    N10 3RL London
    AustralianSurveyor104258300003
    GORDON, Simon Richard
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritishDirector229463560001
    LE QUESNE, Nigel Anthony
    Mont Au Roux
    La Rue Du Bocage
    JE3 8BP St. Brelade
    Jersey
    Channel Islands
    Director
    Mont Au Roux
    La Rue Du Bocage
    JE3 8BP St. Brelade
    Jersey
    Channel Islands
    BritishDirector71675010002
    LESLIE, Philip Edward
    Calle Barcelona 417 Urb Mijas Golf
    29649 Mijas Costa
    FOREIGN Malaga
    Spain
    Director
    Calle Barcelona 417 Urb Mijas Golf
    29649 Mijas Costa
    FOREIGN Malaga
    Spain
    BritishCompany President119291670001
    MCFARLANE, Tracey Michelle
    4 Oronsay Crescent
    Old Kilpatrick
    G60 5NN Glasgow
    Lanarkshire
    Director
    4 Oronsay Crescent
    Old Kilpatrick
    G60 5NN Glasgow
    Lanarkshire
    BritishAssociate Director120326310001
    MOIR, Donald James
    Swinley Lodge
    Swinley Road
    SL5 8AZ Ascot
    Berkshire
    Director
    Swinley Lodge
    Swinley Road
    SL5 8AZ Ascot
    Berkshire
    EnglandBritishDirector95278540003
    RAE, Kenneth
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritishDirector129402140004
    STOKES, Richard David William
    115 South Street
    RH4 2EP Dorking
    Surrey
    Director
    115 South Street
    RH4 2EP Dorking
    Surrey
    BritishChartered Surveyor92228600002
    TAYLOR, Martin Angus
    House
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth
    Jersey
    Jersey
    Director
    House
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth
    Jersey
    Jersey
    JerseyBritishDirector241768380001

    Who are the persons with significant control of MEGAIRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Anthony Burnett
    9 Castle Street
    1075
    JE4 2QP St. Helier
    Elizabeth House
    Jersey
    Apr 06, 2016
    9 Castle Street
    1075
    JE4 2QP St. Helier
    Elizabeth House
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    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.
    Mr Nigel Anthony Le Quesne
    9 Castle Street
    1075
    JE4 2QP St. Helier
    Elizabeth House
    Jersey
    Apr 06, 2016
    9 Castle Street
    1075
    JE4 2QP St. Helier
    Elizabeth House
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    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.

    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