Mey Limited LONDON


Founded in 1998, Mey, classified under reg no. 03641047 is an active company. Currently registered at 5th Floor EC3V 0BT, London the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-03-03 Mey Limited is no longer carrying the name Mey Underwriting.

The company has 2 directors, namely Jane C., Malcolm Y.. Of them, Malcolm Y. has been with the company the longest, being appointed on 24 September 1998 and Jane C. has been with the company for the least time - from 18 May 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mey Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641047
Date of Incorporation Thu, 24th Sep 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jane C.

Position: Director

Appointed: 18 May 2015

Nomina Plc

Position: Corporate Director

Appointed: 31 December 2002

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Malcolm Y.

Position: Director

Appointed: 24 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 24 September 1998

Resigned: 24 September 1998

Quickness Limited

Position: Director

Appointed: 24 September 1998

Resigned: 24 September 1998

Nicholas L.

Position: Secretary

Appointed: 24 September 1998

Resigned: 17 April 2001

David C.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Nigel H.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 September 1998

Resigned: 24 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1998

Resigned: 24 September 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Jane C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malcolm Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mey Underwriting March 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements