Background WavePink WaveYellow Wave

MEC INTERNATIONAL LIMITED (03212282)

MEC INTERNATIONAL LIMITED (03212282) is an active UK company. incorporated on 14 June 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MEC INTERNATIONAL LIMITED has been registered for 29 years. Current directors include MCKAY, Michael Astor, NASH, Stephen Thomas, WALKER, Ian and 1 others.

Company Number
03212282
Status
active
Type
ltd
Incorporated
14 June 1996
Age
29 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MCKAY, Michael Astor, NASH, Stephen Thomas, WALKER, Ian, WOOD, John Walter
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEC INTERNATIONAL LIMITED

MEC INTERNATIONAL LIMITED is an active company incorporated on 14 June 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MEC INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 46900)

Status

active

Active since 29 years ago

Company No

03212282

LTD Company

Age

29 Years

Incorporated 14 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1N 2BR
From: 14 June 1996To: 11 February 2015
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
May 12
Director Left
Apr 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
New Owner
Jun 17
Director Left
Aug 17
Director Left
Feb 18
Director Left
Aug 21
Director Left
Aug 21
Director Left
Mar 22
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MCKAY, Michael Astor

Active
Chemin Du Joran, Founex
Born March 1948
Director
Appointed 24 May 2010

NASH, Stephen Thomas

Active
38 Poplar Walk, LondonSE24 0BU
Born March 1942
Director
Appointed 13 Nov 2007

WALKER, Ian

Active
11a Buttermere Gardens, RiddlesdownCR8 1EJ
Born October 1951
Director
Appointed 14 Jun 1996

WOOD, John Walter

Active
Cornhill, LondonEC3V 3QQ
Born July 1941
Director
Appointed 15 Jan 1997

HANCOCK, Geoffrey

Resigned
3 Devere Cottages, LondonW8 5AA
Secretary
Appointed 01 Jun 2001
Resigned 07 Oct 2004

HANCOCK, Geoffrey

Resigned
3 Devere Cottages, LondonW8 5AA
Secretary
Appointed 14 Jun 1996
Resigned 15 Jan 1997

MADDISON, Katya

Resigned
5 Kidbrook Grove, LondonSE3 0PG
Secretary
Appointed 07 Oct 2004
Resigned 22 Mar 2006

MADDISON, Katya

Resigned
142 Erlanger Road, LondonSE14 5TJ
Secretary
Appointed 15 Jan 1997
Resigned 27 Jul 1998

MCKAY, Michael Astor

Resigned
10 Chemin Du Joran, Founex
Secretary
Appointed 22 Mar 2006
Resigned 11 Mar 2009

MILES, Oliver

Resigned
Belbroughton Road, OxfordOX2 6UZ
Secretary
Appointed 01 Jan 2011
Resigned 01 Jan 2013

EDEN SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate secretary
Appointed 27 Jul 1998
Resigned 01 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1996
Resigned 14 Jun 1996

BOYCE, Graham Hugh, Sir

Resigned
House, BathBA2 7SW
Born October 1945
Director
Appointed 22 Mar 2011
Resigned 30 Jun 2013

GUCKIAN, Noel Joseph

Resigned
Anchor Mill, Anchor Mill Lane, IpswichIP9 1DR
Born March 1955
Director
Appointed 27 Jun 2013
Resigned 23 Jul 2017

GUNN, John Humphrey

Resigned
23 Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed 15 Jan 1997
Resigned 10 Aug 2001

HANCOCK, Geoffrey

Resigned
3 Devere Cottages, LondonW8 5AA
Born June 1926
Director
Appointed 15 Jan 1997
Resigned 02 Jul 2011

HOLDEN, Christopher John

Resigned
Yockley House, CamberleyGU15 1QF
Born September 1947
Director
Appointed 22 May 2008
Resigned 01 Nov 2017

KERR, Michael Andrew Fosterjude, Marquis Of Lothian

Resigned
Smith Square, LondonSW1P 3HF
Born July 1945
Director
Appointed 01 Jul 2013
Resigned 03 Aug 2021

MCVEIGH, Robert Desmond

Resigned
Tithebarns Tithebarns Farm, WokingGU23 7LE
Born January 1939
Director
Appointed 31 Jan 1997
Resigned 08 Jul 1998

MEIR, Nigel Simon, Dr.

Resigned
7 Ashworth Road, LondonW9 1JW
Born July 1957
Director
Appointed 31 Jan 1997
Resigned 23 Apr 1998

MILES, Oliver

Resigned
2 Belbroughton Road, OxfordOX2 6UZ
Born March 1936
Director
Appointed 31 Jan 1997
Resigned 01 Jan 2013

MORLER, Daniel Christian Peter Apollo

Resigned
Hyde Park Gardens Mews, LondonW2 2NU
Born December 1964
Director
Appointed 12 Mar 2012
Resigned 07 Mar 2022

MORTON, George Kennedy

Resigned
36c The Broadwalk, CheltenhamGL50 1QG
Born January 1946
Director
Appointed 11 Mar 2009
Resigned 27 Jan 2011

THOMSON, Peter Richard Patullo

Resigned
80 Richmond Road, LondonSW20 0PD
Born March 1954
Director
Appointed 01 Jun 1998
Resigned 01 Dec 2003

Persons with significant control

3

2 Active
1 Ceased

Mr John Walter Wood

Active
Cornhill, LondonEC3V 3QQ
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 26 Jan 2026

Ms Katherine Isobel Maddison

Active
Kidbrooke Grove, LondonSE3 0PG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

138

Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
10 June 2008
123Notice of Increase in Nominal Capital
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
173173
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
2 October 2007
173173
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
363aAnnual Return
Legacy
2 July 2007
173173
Resolution
2 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
173173
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
15 December 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
8 February 2005
288cChange of Particulars
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
288cChange of Particulars
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
6 September 2001
363aAnnual Return
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
363aAnnual Return
Legacy
30 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
10 April 1997
353353
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
225Change of Accounting Reference Date
Legacy
21 January 1997
287Change of Registered Office
Legacy
21 January 1997
88(2)R88(2)R
Legacy
21 January 1997
123Notice of Increase in Nominal Capital
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
287Change of Registered Office
Legacy
21 June 1996
288288
Incorporation Company
14 June 1996
NEWINCIncorporation