MEGAIRA LIMITED - LONDON
Company Profile | Company Filings |
Overview
MEGAIRA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MEGAIRA LIMITED was incorporated 17 years ago on 25/10/2006 and has the registered number: 05977591. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MEGAIRA LIMITED was incorporated 17 years ago on 25/10/2006 and has the registered number: 05977591. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MEGAIRA LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE SCALPEL 18TH FLOOR
LONDON
EC3M 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JTC DIRECTORS (UK) LIMITED | Corporate Director | 2022-12-29 | CURRENT | ||
JTC (JERSEY) LIMITED | Corporate Secretary | 2018-07-03 | CURRENT | ||
MR PHILIP HENRY BURGIN | Dec 1968 | British | Director | 2023-04-26 | CURRENT |
CASTLE DIRECTORS (UK) LIMITED | Corporate Director | 2022-12-29 | CURRENT | ||
MR NIGEL ANTHONY LE QUESNE | Jan 1961 | British | Director | 2006-10-25 UNTIL 2007-12-19 | RESIGNED |
MR DANIEL CUSACK | Jan 1973 | Australian | Director | 2006-11-16 UNTIL 2007-12-19 | RESIGNED |
MR MARTIN ANGUS TAYLOR | Nov 1956 | British | Director | 2014-04-03 UNTIL 2015-01-30 | RESIGNED |
RICHARD DAVID WILLIAM STOKES | May 1966 | British | Director | 2006-11-16 UNTIL 2007-12-19 | RESIGNED |
MR MICHAEL GUY LISTER CURLE | Nov 1954 | Uk | Director | 2011-02-01 UNTIL 2014-01-31 | RESIGNED |
MR KENNETH RAE | Apr 1977 | British | Director | 2007-12-19 UNTIL 2021-03-18 | RESIGNED |
MR DONALD JAMES MOIR | Mar 1966 | British | Director | 2009-03-04 UNTIL 2011-01-31 | RESIGNED |
MRS TRACEY MICHELLE MCFARLANE | Jul 1974 | British | Director | 2007-12-19 UNTIL 2009-03-04 | RESIGNED |
PHILIP EDWARD LESLIE | Mar 1967 | British | Director | 2007-02-16 UNTIL 2007-05-21 | RESIGNED |
MR SIMON RICHARD GORDON | Jul 1969 | British | Director | 2017-10-25 UNTIL 2022-12-29 | RESIGNED |
MR HOWARD WILLIAM JOHN CAMERON | Apr 1979 | British | Director | 2015-01-30 UNTIL 2022-12-29 | RESIGNED |
MR PHILIP HENRY BURGIN | Dec 1968 | British | Director | 2015-01-30 UNTIL 2017-10-25 | RESIGNED |
PAUL GERARD BARNETT | Dec 1971 | British | Director | 2007-02-16 UNTIL 2007-05-21 | RESIGNED |
JTC (UK) LIMITED | Corporate Secretary | 2006-10-25 UNTIL 2018-07-03 | RESIGNED | ||
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2006-10-25 UNTIL 2006-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Anthony Le Quesne | 2016-04-06 | 1/1961 | St. Helier |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Anthony Burnett | 2016-04-06 | 9/1960 | St. Helier |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Megaira Limited | 2023-09-26 | 31-12-2022 | £9,029 equity |
Micro-entity Accounts - MEGAIRA LIMITED | 2022-10-01 | 31-12-2021 | £8,367 equity |
Micro-entity Accounts - MEGAIRA LIMITED | 2021-09-11 | 31-12-2020 | £5,734 equity |
Micro-entity Accounts - MEGAIRA LIMITED | 2020-09-18 | 31-12-2019 | £3,324 equity |
Micro-entity Accounts - MEGAIRA LIMITED | 2019-09-21 | 31-12-2018 | £4,190 equity |