Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECM, LIMITED
Company Information for

MECM, LIMITED

27 Old Gloucester Street, London, WC1N 3AX,
Company Registration Number
03144922
Private Limited Company
Active

Company Overview

About Mecm, Ltd
MECM, LIMITED was founded on 1996-01-11 and has its registered office in London. The organisation's status is listed as "Active". Mecm, Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MECM, LIMITED
 
Legal Registered Office
27 Old Gloucester Street
London
WC1N 3AX
Other companies in EC2Y
 
Previous Names
MOORE EUROPE CAPITAL MANAGEMENT, LTD.28/12/2006
Filing Information
Company Number 03144922
Company ID Number 03144922
Date formed 1996-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-11
Return next due 2026-01-25
Type of accounts FULL
VAT Number /Sales tax ID GB681470526  
Last Datalog update: 2025-01-28 15:57:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MECM, LIMITED
The following companies were found which have the same name as MECM, LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mecm Associates, LLC Delaware Unknown
Mecm Associates Ii, LLC Delaware Unknown
MECM CAPITAL CORPORATION 59 ARMSBY RD SUTTON MA 01590 Active Company formed on the 2021-10-21
MECM CO., LIMITED Unknown Company formed on the 2021-02-05
MECM CONNELL PTY LTD Active Company formed on the 2017-03-07
MECM CONSULTANTS LTD 91 ALEXANDER STREET AIRDRIE ML6 0BD Active - Proposal to Strike off Company formed on the 2013-10-15
MECM CONSULTING, LLC 6339 FLEMING DRIVE FLEMING ISLAND FL 32003 Inactive Company formed on the 2007-05-08
MECM ENTERPRISES INC North Carolina Unknown
MECM ENVIRONMENTAL MANAGEMENT PTY LIMITED NSW 2528 Strike-off action in progress Company formed on the 2000-06-26
MECM GROUP, LLC 714 STONE RIDGE DR GAINESVILLE TX 76240 Active Company formed on the 2018-05-22
MECM HOLDINGS LTD. Alberta Active Company formed on the 1997-12-04
Mecm Holdings, LLC Delaware Unknown
MECM INC North Carolina Unknown
MECM INVESTMENTS LLC Delaware Unknown
MECM PARTNERS LLC Michigan UNKNOWN
MECM PROPERTIES, LLC 1639 HANNAH HILL RD WACO Texas 76712 FRANCHISE TAX ENDED Company formed on the 2011-05-13
MECM, LLC 1314 NE 64TH ST PLEASANT HILL IA 50327 Active Company formed on the 2016-05-10
MECMA LTD 32 ARAKAN HOUSE GREEN LANES LONDON N16 9DT Active Company formed on the 2023-03-23
MECMA PRECISIONS LIMITEE 345 RUE NOTRE DAME OUEST TROIS-PISTOLES Quebec G0L4K0 Dissolved Company formed on the 1999-01-01
MECMA PRECISIONS LIMITEE. 345 NOTRE-DAME OUEST TROIS-PISTOLES Quebec G0L4K0 Inactive - Amalgamated Company formed on the 1985-01-03

Company Officers of MECM, LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-10-21
SCOTT JOHN DINNELL
Director 2017-06-30
JAMES KAYE
Director 2007-02-02
PAUL KEVIN MCNAMARA
Director 2018-05-18
LAWRENCE M NOE
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REEVE STIMSON
Director 2011-10-10 2018-02-28
DENISE JEFFRIES
Director 2005-02-01 2017-06-30
GIAN LUCA AMBROSIO
Director 2011-02-01 2011-10-04
ROBIN ROGER
Director 2006-07-17 2007-02-05
STEPHEN ROBERT NELSON
Director 1996-04-17 2005-12-02
MILDRED ELAINE CROCKER
Director 1996-03-29 2005-07-29
TRUSEC LIMITED
Nominated Secretary 1996-03-29 1996-10-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-01-11 1996-03-29
COMBINED NOMINEES LIMITED
Nominated Director 1996-01-11 1996-03-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-01-11 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
LAWRENCE M NOE MOORE EUROPE CAPITAL DEVELOPMENT, LTD. Director 2009-11-30 CURRENT 2009-11-30 Active
LAWRENCE M NOE TWEEDSWOOD FISHINGS LTD. Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
LAWRENCE M NOE BACON FOUNDATION LTD Director 2006-10-03 CURRENT 2006-10-03 Active
LAWRENCE M NOE R G H PROPERTIES LIMITED Director 2003-04-02 CURRENT 2003-01-22 Dissolved 2014-01-07
LAWRENCE M NOE RAESHAW FARMS LIMITED Director 2002-07-23 CURRENT 1999-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-11-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-25Change of details for Ukp Ldn, Llp as a person with significant control on 2024-03-22
2024-03-22Appointment of Elemental Company Secretary Limited as company secretary on 2024-03-01
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM One Silk Street London EC2Y 8HQ
2024-03-14Termination of appointment of Hackwood Secretaries Limited on 2024-03-01
2024-01-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02CESSATION OF LOUIS MOORE BACON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02Notification of Ukp Ldn Holdings, Limited as a person with significant control on 2022-09-01
2022-09-02Notification of Ukp Ldn, Llp as a person with significant control on 2022-09-01
2022-09-02CESSATION OF UKP LDN HOLDINGS, LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC07CESSATION OF LOUIS MOORE BACON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC02Notification of Ukp Ldn Holdings, Limited as a person with significant control on 2022-09-01
2022-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 22/07/22
2022-07-25Statement by Directors
2022-07-25Statement of capital on GBP 65,650,000
2022-07-25SH19Statement of capital on 2022-07-25 GBP 65,650,000
2022-07-25SH20Statement by Directors
2022-07-25CAP-SSSolvency Statement dated 22/07/22
2022-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-19CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-29APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN MCNAMARA
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN MCNAMARA
2021-12-22Change of details for Mr Louis Moore Bacon as a person with significant control on 2021-12-14
2021-12-22PSC04Change of details for Mr Louis Moore Bacon as a person with significant control on 2021-12-14
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30CH01Director's details changed for Mr Lawrence M Noe on 2020-07-24
2020-07-24CH01Director's details changed for Paul Kevin Mcnamara on 2018-05-18
2020-06-30SH20Statement by Directors
2020-06-30SH19Statement of capital on 2020-06-30 GBP 70,650,000
2020-06-30CAP-SSSolvency Statement dated 19/06/20
2020-06-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-02-19SH0121/11/19 STATEMENT OF CAPITAL GBP 90650000
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-25AP01DIRECTOR APPOINTED PAUL KEVIN MCNAMARA
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 80650000
2018-05-23SH0121/05/18 STATEMENT OF CAPITAL GBP 80650000
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE STIMSON
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED SCOTT JOHN DINNELL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JEFFRIES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 50650000
2017-06-21SH0120/06/17 STATEMENT OF CAPITAL GBP 50650000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-12SH0103/01/17 STATEMENT OF CAPITAL GBP 30650000
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 650000
2016-02-10AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 650000
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 650000
2014-01-16AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0111/01/13 ANNUAL RETURN FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-19AP01DIRECTOR APPOINTED PAUL REEVE STIMSON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GIAN AMBROSIO
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED GIAN LUCA AMBROSIO
2011-01-25AR0111/01/11 FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0111/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE M NOE / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE JEFFRIES / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KAYE / 01/01/2010
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS; AMEND
2009-03-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-06363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-28CERTNMCOMPANY NAME CHANGED MOORE EUROPE CAPITAL MANAGEMENT, LTD. CERTIFICATE ISSUED ON 28/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW DIRECTOR APPOINTED
2006-01-13363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-14363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-18363aRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14363aRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-11363aRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-09-21244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-21363aRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363aRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1999-01-15288cDIRECTOR'S PARTICULARS CHANGED
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-11363aRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-12-09MISCAMENDING CERTIFICATE UNLTD - LTD
1997-12-04SRES02REREGISTRATION UNLTD-LTD 14/11/97
1997-12-0451APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
1997-12-04MARREREGISTRATION MEMORANDUM AND ARTICLES
1997-12-04CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MECM, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MECM, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2005-05-10 Outstanding COMMERZ GRUNDBESITZ INVESTMENTGESELLSCHAFT MBH
Intangible Assets
Patents
We have not found any records of MECM, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECM, LIMITED
Trademarks
We have not found any records of MECM, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECM, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MECM, LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MECM, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECM, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MECM, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.