Megaira Limited LONDON


Founded in 2006, Megaira, classified under reg no. 05977591 is an active company. Currently registered at The Scalpel 18th Floor EC3M 7AF, London the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Philip B., appointed on 26 April 2023. There are currently no secretaries appointed. As of 29 March 2024, there were 13 ex directors - Simon G., Howard C. and others listed below. There were no ex secretaries.

Megaira Limited Address / Contact

Office Address The Scalpel 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05977591
Date of Incorporation Wed, 25th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Philip B.

Position: Director

Appointed: 26 April 2023

Castle Directors (uk) Limited

Position: Corporate Director

Appointed: 29 December 2022

Jtc Directors (uk) Limited

Position: Corporate Director

Appointed: 29 December 2022

Jtc (jersey) Limited

Position: Corporate Secretary

Appointed: 03 July 2018

Simon G.

Position: Director

Appointed: 25 October 2017

Resigned: 29 December 2022

Howard C.

Position: Director

Appointed: 30 January 2015

Resigned: 29 December 2022

Philip B.

Position: Director

Appointed: 30 January 2015

Resigned: 25 October 2017

Martin T.

Position: Director

Appointed: 03 April 2014

Resigned: 30 January 2015

Michael C.

Position: Director

Appointed: 01 February 2011

Resigned: 31 January 2014

Donald M.

Position: Director

Appointed: 04 March 2009

Resigned: 31 January 2011

Tracey M.

Position: Director

Appointed: 19 December 2007

Resigned: 04 March 2009

Kenneth R.

Position: Director

Appointed: 19 December 2007

Resigned: 18 March 2021

Philip L.

Position: Director

Appointed: 16 February 2007

Resigned: 21 May 2007

Paul B.

Position: Director

Appointed: 16 February 2007

Resigned: 21 May 2007

Richard S.

Position: Director

Appointed: 16 November 2006

Resigned: 19 December 2007

Daniel C.

Position: Director

Appointed: 16 November 2006

Resigned: 19 December 2007

Nigel L.

Position: Director

Appointed: 25 October 2006

Resigned: 19 December 2007

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2006

Resigned: 25 October 2006

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 25 October 2006

Resigned: 03 July 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Nigel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel L.

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

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets275 348246 702255 217290 667311 468373 525
Net Assets Liabilities1 3004 1903 3245 7348 3679 029
Other
Version Production Software     2 024
Average Number Employees During Period   441
Creditors338 325310 954324 438361 508385 399448 587
Fixed Assets449 446405 436359 108310 331258 758206 040
Net Current Assets Liabilities62 97764 25269 22170 84172 077-75 062
Total Assets Less Current Liabilities386 469341 184289 887239 490186 681130 978
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 1181 854 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search