Mecm, Limited


Mecm started in year 1996 as Private Limited Company with registration number 03144922. The Mecm company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Barbican at One Silk Street. Postal code: EC2Y 8HQ. Since 28th December 2006 Mecm, Limited is no longer carrying the name Moore Europe Capital Management.

The firm has 3 directors, namely Scott D., James K. and Lawrence N.. Of them, Lawrence N. has been with the company the longest, being appointed on 1 August 2005 and Scott D. has been with the company for the least time - from 30 June 2017. As of 6 May 2024, there were 7 ex directors - Paul M., Paul S. and others listed below. There were no ex secretaries.

Mecm, Limited Address / Contact

Office Address One Silk Street
Office Address2 London
Town Barbican
Post code EC2Y 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144922
Date of Incorporation Thu, 11th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Scott D.

Position: Director

Appointed: 30 June 2017

James K.

Position: Director

Appointed: 02 February 2007

Lawrence N.

Position: Director

Appointed: 01 August 2005

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1996

Paul M.

Position: Director

Appointed: 18 May 2018

Resigned: 15 December 2021

Paul S.

Position: Director

Appointed: 10 October 2011

Resigned: 28 February 2018

Gian A.

Position: Director

Appointed: 01 February 2011

Resigned: 04 October 2011

Robin R.

Position: Director

Appointed: 17 July 2006

Resigned: 05 February 2007

Denise J.

Position: Director

Appointed: 01 February 2005

Resigned: 30 June 2017

Stephen N.

Position: Director

Appointed: 17 April 1996

Resigned: 02 December 2005

Mildred C.

Position: Director

Appointed: 29 March 1996

Resigned: 29 July 2005

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1996

Resigned: 21 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 29 March 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 January 1996

Resigned: 29 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 29 March 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Ukp Ldn, Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ukp Ldn Holdings, Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Louis B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ukp Ldn, Llp

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc440363
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ukp Ldn Holdings, Limited

C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14080822
Notified on 1 September 2022
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louis B.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Company previous names

Moore Europe Capital Management December 28, 2006
Ets Capital Management June 27, 1996
Bassale April 11, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, January 2024
Free Download (24 pages)

Company search

Advertisements