Background WavePink WaveYellow Wave

MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED (00158775)

MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED (00158775) is an active UK company. incorporated on 13 September 1919. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED has been registered for 106 years. Current directors include CAMMACK, Nicholas James.

Company Number
00158775
Status
active
Type
ltd
Incorporated
13 September 1919
Age
106 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED

MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED is an active company incorporated on 13 September 1919 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00158775

LTD Company

Age

106 Years

Incorporated 13 September 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MEYER INTERNATIONAL FINANCE AND PROPERTY PLC
From: 1 April 1991To: 25 May 2007
MONTAGUE L. MEYER PUBLIC LIMITED COMPANY
From: 13 September 1919To: 1 April 1991
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 13 September 1919To: 15 October 2020
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
May 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 07 Dec 2017

BURTON, Amanda Jane

Resigned
25 Ravensdon Street, LondonSE11 4AQ
Secretary
Appointed 05 Sept 1997
Resigned 23 Jan 1998

HILDREY, Christina Elspeth

Resigned
68 Montholme Road, LondonSW11 6HY
Secretary
Appointed 05 Dec 1994
Resigned 05 Sept 1997

HOAD, Geoffrey Douglas

Resigned
23 North Street, Great DunmowCM6 1AZ
Secretary
Appointed N/A
Resigned 05 Dec 1994

HOGG, Jennifer Mary

Resigned
Wandle Cottage 284 London Road, WallingtonSM6 7DJ
Secretary
Appointed 12 Nov 1999
Resigned 29 Sept 2000

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 29 Sept 2000
Resigned 01 May 2020

STOVOLD, David

Resigned
5 Maylands Way, RomfordRM3 0BG
Secretary
Appointed 24 Jan 1998
Resigned 23 Dec 1998

WAINE, Sarah Jane

Resigned
Eversley Cottage, WokingGU24 8DZ
Secretary
Appointed 23 Dec 1998
Resigned 12 Nov 1999

BELLERBY, Richard John

Resigned
Midway, KeighleyBD20 6LR
Born August 1946
Director
Appointed 17 Dec 1997
Resigned 13 Apr 2005

BURTON, Amanda Jane

Resigned
25 Ravensdon Street, LondonSE11 4AQ
Born January 1959
Director
Appointed 30 Mar 1998
Resigned 06 Apr 2000

DE CHALENDAR, Pierre Andre

Resigned
10 Trevor Street, LondonSW7 1DX
Born April 1958
Director
Appointed 06 Apr 2000
Resigned 01 Feb 2003

DOBBY, John Michael

Resigned
Hill Rise High Street, SouthamptonSO32 3NH
Born November 1941
Director
Appointed N/A
Resigned 31 Dec 1997

DU MOULIN, Emmanuel

Resigned
Binley Business Park, CoventryCV3 2TT
Born August 1953
Director
Appointed 01 Oct 2011
Resigned 17 Oct 2013

DUFOUR, Thierry Georges Philippe Achille

Resigned
Binley Business Park, CoventryCV3 2TT
Born March 1975
Director
Appointed 17 Oct 2013
Resigned 07 Dec 2017

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed 25 Jun 1997
Resigned 06 Apr 2000

ENGLISH, Julian Paul

Resigned
Hamelin, WinchesterSO23 7ER
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 1998

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 01 Feb 2003
Resigned 17 Oct 2013

JEWSON, Richard Wilson, Sir

Resigned
Dades Farm, NorwichNR9 4BT
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1993

KENWARD, Christopher Gabriel

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1957
Director
Appointed 01 Feb 2003
Resigned 17 Oct 2013

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 01 Oct 2011

MALO, Kare

Resigned
18 Avenue D'Alsace, La DefenseFRANCE
Born April 1952
Director
Appointed 30 Sept 2017
Resigned 01 Nov 2017

NEWNHAM, Michael David

Resigned
Binley Business Park, CoventryCV3 2TT
Born December 1966
Director
Appointed 01 Nov 2017
Resigned 28 Feb 2023

PETERSON, Alan Edward

Resigned
153 Cyncoed Road, CardiffCF23 6AG
Born October 1947
Director
Appointed 13 Jan 1997
Resigned 06 Apr 2000

POSTON, Lindsay

Resigned
5 Wavel Mews, LondonNW6 3AB
Born June 1953
Director
Appointed 30 Mar 1998
Resigned 03 Feb 2003

RAYFIELD, Mark Allan

Resigned
Binley Business Park, CoventryCV3 2TT
Born January 1964
Director
Appointed 17 Oct 2013
Resigned 30 Sept 2017

WRIGHT, Bruce

Resigned
Fairmead Duffield Park, SloughSL2 4HY
Born May 1944
Director
Appointed N/A
Resigned 13 Jan 1997

Persons with significant control

3

1 Active
2 Ceased
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 22 Jul 2022
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
25 May 2007
CERT10CERT10
Legacy
25 May 2007
5353
Re Registration Memorandum Articles
25 May 2007
MARMAR
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Auditors Resignation Company
1 July 2005
AUDAUD
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363aAnnual Return
Legacy
1 April 2003
288cChange of Particulars
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363aAnnual Return
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363aAnnual Return
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363aAnnual Return
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
11 June 1996
363aAnnual Return
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
287Change of Registered Office
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
25 March 1994
122122
Resolution
18 March 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
288288
Legacy
9 July 1993
363x363x
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Memorandum Articles
26 April 1991
MEM/ARTSMEM/ARTS
Resolution
26 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1990
288288
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
13 October 1989
288288
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
30 October 1987
288288
Legacy
10 September 1987
288288
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
20 August 1987
288288
Legacy
22 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Accounts With Made Up Date
18 October 1985
AAAnnual Accounts
Accounts With Made Up Date
15 December 1984
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts