Company number 05574307
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Nicholas John Randall as a director on 1 April 2016. The most likely internet sites of MEPC FINANCIAL SERVICES LIMITED are www.mepcfinancialservices.co.uk, and www.mepc-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mepc Financial Services Limited is a Private Limited Company.
The company registration number is 05574307. Mepc Financial Services Limited has been working since 26 September 2005.
The present status of the company is Active. The registered address of Mepc Financial Services Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . MEPC SECRETARIES LIMITED is a Secretary of the company. DARROCH, Christopher Raymond Andrew is a Director of the company. DIPPLE, James Anthony is a Director of the company. GROSE, David Leonard is a Director of the company. RANDALL, Nicholas John is a Director of the company. Director BLABY, Richard Armand De has been resigned. Director BRADY, James Michael has been resigned. Director EVANS, Alasdair David has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MILNE, Christine has been resigned. Director PAGE, Rachel has been resigned. Director TURNBULL, Timothy William John has been resigned. Director TURNER, Alex has been resigned. Director WALSH, Jonathan Henry Cheshire has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 26 September 2005
Resigned Directors
Director
MILNE, Christine
Resigned: 23 October 2015
Appointed Date: 30 January 2015
54 years old
Director
PAGE, Rachel
Resigned: 30 April 2015
Appointed Date: 16 January 2006
59 years old
Director
TURNER, Alex
Resigned: 08 September 2009
Appointed Date: 09 January 2006
53 years old
MEPC FINANCIAL SERVICES LIMITED Events
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Appointment of Mr Nicholas John Randall as a director on 1 April 2016
29 Oct 2015
Appointment of Mr David Leonard Grose as a director on 23 October 2015
26 Oct 2015
Termination of appointment of Christine Milne as a director on 23 October 2015
...
... and 52 more events
05 Jan 2006
New director appointed
05 Jan 2006
New director appointed
16 Dec 2005
Director resigned
07 Oct 2005
Accounting reference date shortened from 30/09/06 to 30/09/05
26 Sep 2005
Incorporation
20 December 2011
A supplemental charge over subordinated debt
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The assigned rights being all rights title benefits and…
20 December 2011
Supplemental charge over shares
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Shares being the entire share capital of mepc milton gp…
20 July 2011
Share charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent)
Description: The investments and all dividends see image for full…
20 July 2011
Charge over subordinated debt
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The assigned rights means all rights, titles, benefits and…
20 July 2011
Charge over shares
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All of the rights to and title and interest from time to…
20 April 2011
Charge over shares
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Fixed charge the investment and all related rights see…
24 January 2011
A charge over shares
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: First fixed charge its interest in the investment and all…