MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD
MAIDENHEAD BERKSHIRE FINANCIAL ADVISERS LIMITED MEYADO PRIVATE WEALTH MANAGEMENT LIMITED MEYADO INTERNATIONAL LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 02289023
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address C/O HALE AND COMPANY BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, BERKS, SL6 6TB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Martin Edward Young as a director on 15 November 2016; Registration of charge 022890230009, created on 31 October 2016 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. . The most likely internet sites of MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD are www.meyadoprivatewealthmanagementlondon.co.uk, and www.meyado-private-wealth-management-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Meyado Private Wealth Management London Ltd is a Private Limited Company. The company registration number is 02289023. Meyado Private Wealth Management London Ltd has been working since 23 August 1988. The present status of the company is Active. The registered address of Meyado Private Wealth Management London Ltd is C O Hale and Company Belmont Place Belmont Road Maidenhead Berks Sl6 6tb. . YOUNG, Martin Edward is a Secretary of the company. GORDON DADDS CORPORATE SERVICES LIMITED is a Secretary of the company. MAGEE, Robert Anthony is a Director of the company. PAINE, Mark Gerald is a Director of the company. Secretary BROWN, James Arnold Graham, Dr has been resigned. Secretary HILLMAN, Julian David has been resigned. Secretary PAINE, Mark Gerald has been resigned. Secretary YOUNG, Brian Edward has been resigned. Secretary YOUNG, Martin Edward has been resigned. Director ANDERSON, William has been resigned. Director BROWN, James Arnold Graham, Dr has been resigned. Director CESCON, Bernardo has been resigned. Director LEITH SMITH, Michael has been resigned. Director PAINE, Mark Gerald has been resigned. Director SCULLY, Kevin John has been resigned. Director SHEPHERD, William has been resigned. Director SKOOG, Gunnar has been resigned. Director TURNER, Keith has been resigned. Director YOUNG, Brian Edward has been resigned. Director YOUNG, Martin Edward has been resigned. Director YOUNG, Martin Edward has been resigned. Director YOUNG, Martin Edward has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
YOUNG, Martin Edward
Appointed Date: 15 December 2010

Secretary
GORDON DADDS CORPORATE SERVICES LIMITED
Appointed Date: 14 June 2011

Director
MAGEE, Robert Anthony
Appointed Date: 01 June 2016
67 years old

Director
PAINE, Mark Gerald
Appointed Date: 03 September 2012
56 years old

Resigned Directors

Secretary
BROWN, James Arnold Graham, Dr
Resigned: 15 December 2010
Appointed Date: 30 June 2004

Secretary
HILLMAN, Julian David
Resigned: 01 July 2004
Appointed Date: 17 January 2003

Secretary
PAINE, Mark Gerald
Resigned: 17 January 2003
Appointed Date: 26 August 1998

Secretary
YOUNG, Brian Edward
Resigned: 01 January 1993

Secretary
YOUNG, Martin Edward
Resigned: 26 August 1998
Appointed Date: 01 January 1993

Director
ANDERSON, William
Resigned: 20 May 1995
Appointed Date: 22 September 1994
64 years old

Director
BROWN, James Arnold Graham, Dr
Resigned: 07 September 2012
Appointed Date: 30 June 2004
71 years old

Director
CESCON, Bernardo
Resigned: 05 October 2010
Appointed Date: 19 June 2008
60 years old

Director
LEITH SMITH, Michael
Resigned: 26 February 2001
Appointed Date: 01 September 1999
86 years old

Director
PAINE, Mark Gerald
Resigned: 15 December 2010
Appointed Date: 26 August 2005
56 years old

Director
SCULLY, Kevin John
Resigned: 09 March 2015
Appointed Date: 06 January 2014
51 years old

Director
SHEPHERD, William
Resigned: 26 February 2001
Appointed Date: 11 April 1997
55 years old

Director
SKOOG, Gunnar
Resigned: 26 February 2001
Appointed Date: 16 December 1997
61 years old

Director
TURNER, Keith
Resigned: 10 November 1995
Appointed Date: 22 September 1994
61 years old

Director
YOUNG, Brian Edward
Resigned: 16 December 1997
89 years old

Director
YOUNG, Martin Edward
Resigned: 15 November 2016
Appointed Date: 30 August 2012
63 years old

Director
YOUNG, Martin Edward
Resigned: 23 February 2010
Appointed Date: 30 January 2007
63 years old

Director
YOUNG, Martin Edward
Resigned: 19 September 2005
63 years old

Persons With Significant Control

Mr Martin Edward Young
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Gerald Paine
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD Events

23 Feb 2017
Confirmation statement made on 22 December 2016 with updates
16 Nov 2016
Termination of appointment of Martin Edward Young as a director on 15 November 2016
15 Nov 2016
Registration of charge 022890230009, created on 31 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mr Robert Anthony Magee as a director on 1 June 2016
...
... and 182 more events
25 Sep 1989
Company name changed shapeable LIMITED\certificate issued on 26/09/89
25 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1989
Accounts for a small company made up to 31 March 1989

20 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Aug 1988
Incorporation

MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD Charges

31 October 2016
Charge code 0228 9023 0009
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Martin Edward Young
Description: Contains floating charge…
5 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 16 November 2015
Persons entitled: Kylie Uebergang
Description: All assets property and undertaking for the time being…
5 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 16 November 2015
Persons entitled: David Parker
Description: All assets property and undertaking for the time being…
5 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 16 November 2015
Persons entitled: David Murray
Description: All assets property and undertaking for the time being…
5 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 16 November 2015
Persons entitled: Mark Reed Joanna Reed
Description: All assets property and undertaking for the time being…
5 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 16 November 2015
Persons entitled: David Coniam
Description: All assets property and undertaking for the time being…
19 December 2008
Rent deposit deed
Delivered: 30 December 2008
Status: Satisfied on 25 January 2011
Persons entitled: Monticello (Windsor) Limited
Description: A rent deposit of £4,803.00.
9 December 2005
Rent deposit deed
Delivered: 22 December 2005
Status: Satisfied on 17 January 2011
Persons entitled: Tr Property Investment Trust PLC
Description: First fixed equitable charge the balance. See the mortgage…
1 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 8 November 2005
Persons entitled: Samuel Montagu & Co. Limited
Description: The warren church road stoke hammond milton keynes. With…