Background WavePink WaveYellow Wave

MES SELCHP LIMITED (03773795)

MES SELCHP LIMITED (03773795) is an active UK company. incorporated on 19 May 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MES SELCHP LIMITED has been registered for 26 years.

Company Number
03773795
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
15 Golden Square, London, W1F 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MES SELCHP LIMITED

MES SELCHP LIMITED is an active company incorporated on 19 May 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MES SELCHP LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03773795

LTD Company

Age

26 Years

Incorporated 19 May 1999

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

INTERCEDE 1437 LIMITED
From: 19 May 1999To: 9 August 1999
Contact
Address

15 Golden Square 5th Floor London, W1F 9JG,

Previous Addresses

, 10-12 Cork Street, London, W1S 3NP, England
From: 14 December 2018To: 11 March 2020
, Waste to Energy Plant, Crown Street, Wolverhampton, WV1 1QB
From: 19 May 1999To: 14 December 2018
Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jan 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 18
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Dec 22
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Appoint Corporate Secretary Company With Name Date
21 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
6 September 2023
MAMA
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 July 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Auditors Resignation Company
20 November 2018
AUDAUD
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Auditors Resignation Company
30 October 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
26 September 2002
287Change of Registered Office
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Statement Of Affairs
22 October 1999
SASA
Legacy
22 October 1999
88(2)P88(2)P
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
123Notice of Increase in Nominal Capital
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
17 August 1999
287Change of Registered Office
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1999
NEWINCIncorporation