Mepc Limited LONDON


Mepc started in year 2005 as Private Limited Company with registration number 05514581. The Mepc company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Sixth Floor, 150. Postal code: EC2V 6ET. Since May 2, 2006 Mepc Limited is no longer carrying the name Mepc Business Space Management.

The company has 4 directors, namely Sharon B., Ben T. and Kirsty W. and others. Of them, Christopher T. has been with the company the longest, being appointed on 1 December 2010 and Sharon B. has been with the company for the least time - from 5 June 2023. As of 1 May 2024, there were 24 ex directors - David P., Kirsty W. and others listed below. There were no ex secretaries.

Mepc Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05514581
Date of Incorporation Wed, 20th Jul 2005
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Sharon B.

Position: Director

Appointed: 05 June 2023

Ben T.

Position: Director

Appointed: 22 February 2022

Kirsty W.

Position: Director

Appointed: 02 March 2020

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 31 January 2018

Christopher T.

Position: Director

Appointed: 01 December 2010

David P.

Position: Director

Appointed: 18 September 2018

Resigned: 11 May 2023

Kirsty W.

Position: Director

Appointed: 11 January 2018

Resigned: 29 March 2019

Nicholas R.

Position: Director

Appointed: 01 April 2016

Resigned: 23 March 2022

David G.

Position: Director

Appointed: 23 October 2015

Resigned: 31 January 2018

Christine M.

Position: Director

Appointed: 16 February 2015

Resigned: 23 October 2015

Martin M.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2014

Christopher D.

Position: Director

Appointed: 18 April 2011

Resigned: 05 May 2023

Emily M.

Position: Director

Appointed: 29 September 2010

Resigned: 23 June 2016

Jonathan W.

Position: Director

Appointed: 02 January 2009

Resigned: 29 September 2014

Timothy T.

Position: Director

Appointed: 21 May 2008

Resigned: 31 March 2011

Alasdair E.

Position: Director

Appointed: 21 May 2008

Resigned: 20 September 2010

James D.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2022

Antony L.

Position: Director

Appointed: 02 October 2006

Resigned: 14 June 2007

Peter F.

Position: Director

Appointed: 01 March 2006

Resigned: 16 February 2011

Rupert C.

Position: Director

Appointed: 01 March 2006

Resigned: 01 December 2010

Alan C.

Position: Director

Appointed: 01 March 2006

Resigned: 23 January 2010

Nicholas M.

Position: Director

Appointed: 01 March 2006

Resigned: 31 May 2006

Rachel P.

Position: Director

Appointed: 16 January 2006

Resigned: 30 April 2015

Richard D.

Position: Director

Appointed: 19 December 2005

Resigned: 01 April 2014

Richard H.

Position: Director

Appointed: 01 August 2005

Resigned: 08 December 2005

Roger Q.

Position: Director

Appointed: 01 August 2005

Resigned: 31 March 2009

John B.

Position: Director

Appointed: 01 August 2005

Resigned: 17 February 2006

Mepc Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 31 January 2018

James B.

Position: Director

Appointed: 20 July 2005

Resigned: 08 February 2006

Gavin L.

Position: Director

Appointed: 20 July 2005

Resigned: 08 February 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Federated Hermes Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mepc (1946) Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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.

Federated Hermes Limited

150 Cheapside, London, EC2V 6ET, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 1661776
Notified on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mepc (1946) Limited

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 420575
Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mepc Business Space Management May 2, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On December 20, 2023 director's details were changed
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements