Meinl Capital Markets Limited


Meinl Capital Markets started in year 2000 as Private Limited Company with registration number 04098435. The Meinl Capital Markets company has been functioning successfully for 24 years now and its status is active. The firm's office is based in St Bartholomew's Hospital at 21 Holborn Viaduct. Postal code: EC1A 2DY. Since Mon, 29th Jan 2001 Meinl Capital Markets Limited is no longer carrying the name Meinl Financial Services.

The firm has one director. Nicholas H., appointed on 11 September 2008. There are currently no secretaries appointed. As of 28 March 2024, there were 9 ex directors - Denis J., Douglas M. and others listed below. There were no ex secretaries.

Meinl Capital Markets Limited Address / Contact

Office Address 21 Holborn Viaduct
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098435
Date of Incorporation Mon, 30th Oct 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Nicholas H.

Position: Director

Appointed: 11 September 2008

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2000

Denis J.

Position: Director

Appointed: 01 March 2010

Resigned: 30 September 2019

Douglas M.

Position: Director

Appointed: 13 December 2004

Resigned: 31 March 2021

Owen O.

Position: Director

Appointed: 25 November 2003

Resigned: 10 November 2009

William S.

Position: Director

Appointed: 25 November 2003

Resigned: 20 January 2005

Julius M.

Position: Director

Appointed: 18 April 2001

Resigned: 25 November 2003

Nicholas E.

Position: Director

Appointed: 30 January 2001

Resigned: 05 December 2001

Paul F.

Position: Director

Appointed: 05 January 2001

Resigned: 28 February 2001

Peter W.

Position: Director

Appointed: 04 January 2001

Resigned: 25 November 2003

Peter G.

Position: Director

Appointed: 04 January 2001

Resigned: 25 November 2003

Loviting Limited

Position: Corporate Nominee Director

Appointed: 30 October 2000

Resigned: 04 January 2001

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 2000

Resigned: 04 January 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Julius M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julius M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julius M.

Notified on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julius M.

Notified on 2 January 2018
Ceased on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meinl Financial Services January 29, 2001
3210th Single Member Shelf Trading Company January 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 4373 377 830
Current Assets86 9883 401 984
Debtors54 55124 154
Net Assets Liabilities-58 55846 810
Property Plant Equipment107 25360 106
Other
Accumulated Depreciation Impairment Property Plant Equipment48 32495 471
Creditors160 6693 335 241
Fixed Assets107 25360 106
Increase From Depreciation Charge For Year Property Plant Equipment 47 147
Net Current Assets Liabilities-73 68166 743
Property Plant Equipment Gross Cost155 577155 577
Total Assets Less Current Liabilities33 572126 849

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, March 2023
Free Download (13 pages)

Company search

Advertisements