Background WavePink WaveYellow Wave

MEINL CAPITAL MARKETS LIMITED (04098435)

MEINL CAPITAL MARKETS LIMITED (04098435) is an active UK company. incorporated on 30 October 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MEINL CAPITAL MARKETS LIMITED has been registered for 25 years. Current directors include HILL, Nicholas Peter.

Company Number
04098435
Status
active
Type
ltd
Incorporated
30 October 2000
Age
25 years
Address
35 Dover Street, London, W1S 4NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HILL, Nicholas Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEINL CAPITAL MARKETS LIMITED

MEINL CAPITAL MARKETS LIMITED is an active company incorporated on 30 October 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MEINL CAPITAL MARKETS LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04098435

LTD Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

MEINL FINANCIAL SERVICES LIMITED
From: 4 January 2001To: 29 January 2001
3210TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 30 October 2000To: 4 January 2001
Contact
Address

35 Dover Street London, W1S 4NQ,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY
From: 30 October 2000To: 26 January 2024
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Oct 19
New Owner
Dec 20
Director Left
Mar 21
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Jul 24
New Owner
Jul 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HILL, Nicholas Peter

Active
Dover Street, LondonW1S 4NQ
Born April 1972
Director
Appointed 11 Sept 2008

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 30 Oct 2000
Resigned 19 Jan 2024

EDWARDS, Nicholas John

Resigned
Delmonden Farm, CranbrookTN18 4XD
Born August 1960
Director
Appointed 30 Jan 2001
Resigned 05 Dec 2001

FINCHAM, Paul Timothy

Resigned
36 Richmond Avenue, LondonN1 0ND
Born January 1959
Director
Appointed 05 Jan 2001
Resigned 28 Feb 2001

GRANDL, Peter

Resigned
Belvederegasse 6, A 1040 ViennaFOREIGN
Born September 1964
Director
Appointed 04 Jan 2001
Resigned 25 Nov 2003

JACKSON, Denis

Resigned
Chester Row, LondonSW1W 9JF
Born January 1966
Director
Appointed 01 Mar 2010
Resigned 30 Sept 2019

MEINL, Julius

Resigned
Grinzinger Strasse 62, ViennaFOREIGN
Born July 1959
Director
Appointed 18 Apr 2001
Resigned 25 Nov 2003

MURRAY, Douglas Malcolm

Resigned
69 Wannock Lane, EastbourneBN20 9SG
Born June 1945
Director
Appointed 13 Dec 2004
Resigned 31 Mar 2021

O'MAHONEY, Owen Roe

Resigned
The Barn, Ashby St LedgersCV23 8UN
Born July 1939
Director
Appointed 25 Nov 2003
Resigned 10 Nov 2009

SHUTTLEWORTH, William Ashton

Resigned
227 Rotherhithe Street, LondonSE16 5XW
Born October 1952
Director
Appointed 25 Nov 2003
Resigned 20 Jan 2005

WEINZIERL, Peter

Resigned
Laxenburgerstr 351, A 1230 ViennaFOREIGN
Born July 1965
Director
Appointed 04 Jan 2001
Resigned 25 Nov 2003

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 30 Oct 2000
Resigned 04 Jan 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 30 Oct 2000
Resigned 04 Jan 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Julius Lindbergh Meinl

Active
Dover Street, LondonW1S 4NQ
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Julius Max Franz Christian Meinl

Ceased
Dover Street, LondonW1S 4NQ
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Ceased 31 Mar 2023

Mr Julius Lindbergh Meinl

Ceased
Dover Street, LondonW1S 4NQ
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Memorandum Articles
1 July 2009
MEM/ARTSMEM/ARTS
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
18 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
1 December 2003
287Change of Registered Office
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
88(2)R88(2)R
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
3 September 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
2 May 2001
MEM/ARTSMEM/ARTS
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2000
NEWINCIncorporation