Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEYMOTT STREET ACQUISITIONS LIMITED
Company Information for

MEYMOTT STREET ACQUISITIONS LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
04079607
Private Limited Company
Liquidation

Company Overview

About Meymott Street Acquisitions Ltd
MEYMOTT STREET ACQUISITIONS LIMITED was founded on 2000-09-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Meymott Street Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEYMOTT STREET ACQUISITIONS LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 04079607
Company ID Number 04079607
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 18:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEYMOTT STREET ACQUISITIONS LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEYMOTT STREET ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
TJG SECRETARIES LIMITED
Company Secretary 2000-09-22
CHRISTOPHER COLIN BARLOW
Director 2016-05-27
STEPHEN ANDREW FUGGLE
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAEED TOUMADJ
Director 2006-01-31 2016-06-02
WILLIAM ALEXANDER MCGOWAN
Director 2007-09-03 2012-07-31
HIDEO KITANO
Director 2005-12-21 2007-07-18
NANDA KUMAR MENON
Director 2000-09-25 2006-01-31
PERCY FAREDOON MARCHANT
Director 2000-09-25 2005-07-05
MARK WALTER HOFMAN
Director 2000-09-25 2003-05-09
HUNTSMOOR LIMITED
Nominated Director 2000-09-22 2000-09-25
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2000-09-22 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TJG SECRETARIES LIMITED TAYLOR WESSING (LONDON) LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
TJG SECRETARIES LIMITED VICPROP U.K. LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
TJG SECRETARIES LIMITED THE PROPERTY DATABASE LTD Company Secretary 2002-06-24 CURRENT 1999-11-12 Active
TJG SECRETARIES LIMITED DOBLE POWERTEST LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
TJG SECRETARIES LIMITED ENTUITY LIMITED Company Secretary 2002-03-13 CURRENT 1996-05-29 Active
TJG SECRETARIES LIMITED O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED Company Secretary 2001-12-20 CURRENT 2001-01-08 Active - Proposal to Strike off
TJG SECRETARIES LIMITED WEICHERT WORKFORCE MOBILITY UK LTD Company Secretary 2001-09-11 CURRENT 2001-09-11 Active
TJG SECRETARIES LIMITED BYTEMOBILE EUROPE LIMITED Company Secretary 2001-05-25 CURRENT 2001-03-23 Dissolved 2016-01-26
TJG SECRETARIES LIMITED FIRST QUENCH RETAILING LIMITED Company Secretary 2001-05-02 CURRENT 1889-11-13 Dissolved 2015-02-03
TJG SECRETARIES LIMITED AKAMAI TECHNOLOGIES LIMITED Company Secretary 2000-11-10 CURRENT 2000-02-03 Active
TJG SECRETARIES LIMITED THRESHER WINES ACQUISITIONS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Dissolved 2014-10-24
TJG SECRETARIES LIMITED MEYMOTT STREET HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED MEYMOTT STREET CAPITAL LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED TIVO (UK) LIMITED Company Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2017-04-11
TJG SECRETARIES LIMITED GOOGLE UK LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
TJG SECRETARIES LIMITED MPEG LA (UK) LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
TJG SECRETARIES LIMITED THRESHER WINES HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-11-03
TJG SECRETARIES LIMITED GILDAN ACTIVEWEAR (UK) LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
TJG SECRETARIES LIMITED TAYLOR WESSING PROCESS SERVICE LIMITED Company Secretary 1999-11-04 CURRENT 1999-08-13 Active
TJG SECRETARIES LIMITED DCM-ONLINE LIMITED Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
TJG SECRETARIES LIMITED BUS EMPLOYEES PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED NBPF PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED EXTREME NETWORKS UK LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Dissolved 2017-03-28
TJG SECRETARIES LIMITED HOLYMAN (UNITED KINGDOM) LIMITED Company Secretary 1998-09-04 CURRENT 1994-01-12 Active
TJG SECRETARIES LIMITED TAYLOR WESSING UK STAFF TRUSTEE LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
TJG SECRETARIES LIMITED VOLCANO CAPITAL LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED VOLCANO HOLDING COMPANY LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED ARIBA UK LIMITED Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2015-09-22
TJG SECRETARIES LIMITED DELTEK SYSTEMS (UK) LTD. Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2017-07-11
CHRISTOPHER COLIN BARLOW MEYMOTT STREET HOLDINGS LIMITED Director 2016-05-27 CURRENT 2000-08-25 Liquidation
CHRISTOPHER COLIN BARLOW MEYMOTT STREET CAPITAL LIMITED Director 2016-05-27 CURRENT 2000-08-25 Liquidation
STEPHEN ANDREW FUGGLE MEYMOTT STREET HOLDINGS LIMITED Director 2016-05-27 CURRENT 2000-08-25 Liquidation
STEPHEN ANDREW FUGGLE MEYMOTT STREET CAPITAL LIMITED Director 2016-05-27 CURRENT 2000-08-25 Liquidation
STEPHEN ANDREW FUGGLE NOMURA PROPERTIES PLC Director 2014-09-18 CURRENT 1986-06-03 Active
STEPHEN ANDREW FUGGLE VOLCANO CAPITAL LIMITED Director 2013-03-04 CURRENT 1998-07-22 Liquidation
STEPHEN ANDREW FUGGLE VOLCANO HOLDING COMPANY LIMITED Director 2013-03-04 CURRENT 1998-07-22 Liquidation
STEPHEN ANDREW FUGGLE NOMURA RPS LIMITED Director 2012-12-21 CURRENT 2008-10-13 Liquidation
STEPHEN ANDREW FUGGLE NOMURA.COM LIMITED Director 2012-12-13 CURRENT 2007-10-05 Active
STEPHEN ANDREW FUGGLE NOMURA NOMINEES LIMITED Director 2012-12-13 CURRENT 1988-05-11 Active
STEPHEN ANDREW FUGGLE NOMURA GLOBAL FUNDING LIMITED Director 2012-12-07 CURRENT 1998-01-20 Dissolved 2014-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-05LIQ01Voluntary liquidation declaration of solvency
2019-09-05600Appointment of a voluntary liquidator
2019-09-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-21
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-20PSC02Notification of Meymott Street Holdings Limited as a person with significant control on 2016-04-06
2017-09-20PSC09Withdrawal of a person with significant control statement on 2017-09-20
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SAEED TOUMADJ
2016-06-09AP01DIRECTOR APPOINTED STEPHEN ANDREW FUGGLE
2016-06-09AP01DIRECTOR APPOINTED CHRISTOPHER COLIN BARLOW
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-19AR0122/09/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-03AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-29AR0122/09/12 ANNUAL RETURN FULL LIST
2012-06-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12AR0122/09/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-28AR0122/09/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-03-03AA31/08/07 TOTAL EXEMPTION FULL
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 17/11/2008
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y ODX
2008-09-22363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-09-22363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-03244DELIVERY EXT'D 3 MTH 31/08/05
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-09-22363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-16288bDIRECTOR RESIGNED
2005-06-02244DELIVERY EXT'D 3 MTH 31/08/04
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-0688(2)RAD 17/12/04--------- £ SI 1@.01 £ IC 1/1
2005-01-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-12-2388(2)RAD 15/12/04--------- £ SI 98@.01 £ IC 1/1
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-09-28363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-03244DELIVERY EXT'D 3 MTH 31/08/03
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-10-01288cDIRECTOR'S PARTICULARS CHANGED
2003-10-01363aRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-06-09244DELIVERY EXT'D 3 MTH 31/08/02
2002-12-30AUDAUDITOR'S RESIGNATION
2002-09-27363aRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-07244DELIVERY EXT'D 3 MTH 31/08/01
2001-12-19288cDIRECTOR'S PARTICULARS CHANGED
2001-09-27363aRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01
2000-10-02288bDIRECTOR RESIGNED
2000-09-28(W)ELRESS386 DIS APP AUDS 25/09/00
2000-09-28(W)ELRESS366A DISP HOLDING AGM 25/09/00
2000-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEYMOTT STREET ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-23
Fines / Sanctions
No fines or sanctions have been issued against MEYMOTT STREET ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEYMOTT STREET ACQUISITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MEYMOTT STREET ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEYMOTT STREET ACQUISITIONS LIMITED
Trademarks
We have not found any records of MEYMOTT STREET ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEYMOTT STREET ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MEYMOTT STREET ACQUISITIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MEYMOTT STREET ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEYMOTT STREET ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEYMOTT STREET ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.