Background WavePink WaveYellow Wave

MEIF (UK) LIMITED (04866246)

MEIF (UK) LIMITED (04866246) is an active UK company. incorporated on 14 August 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEIF (UK) LIMITED has been registered for 22 years. Current directors include DYCKHOFF, James Christopher, HUYNH, Anita, SHAH, Kavi.

Company Number
04866246
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DYCKHOFF, James Christopher, HUYNH, Anita, SHAH, Kavi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF (UK) LIMITED

MEIF (UK) LIMITED is an active company incorporated on 14 August 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEIF (UK) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04866246

LTD Company

Age

22 Years

Incorporated 14 August 2003

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ALLOWREALM LIMITED
From: 14 August 2003To: 27 October 2003
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 14 August 2003To: 21 March 2011
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Apr 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Oct 17
Owner Exit
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 04 May 2013

DYCKHOFF, James Christopher

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1977
Director
Appointed 11 Feb 2013

HUYNH, Anita

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1987
Director
Appointed 28 Jul 2021

SHAH, Kavi

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1987
Director
Appointed 08 Nov 2024

DOORNENBAL, Emily Jane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 09 Feb 2012
Resigned 30 May 2013

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 Aug 2007
Resigned 03 May 2013

HELPS, Annabelle Penney

Resigned
139 Thomas More Barbican, LondonEC2Y 8BU
Secretary
Appointed 27 Oct 2003
Resigned 03 May 2005

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 12 Dec 2013
Resigned 16 Dec 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 03 May 2005
Resigned 30 Sept 2008

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Sept 2008
Resigned 31 Jan 2012

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 19 Oct 2005
Resigned 23 Aug 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 27 Oct 2003
Resigned 27 Oct 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 14 Aug 2003
Resigned 27 Oct 2003

BARON, Sondra Jo

Resigned
Garden Flat, LondonW11 2AR
Born October 1965
Director
Appointed 27 Oct 2003
Resigned 14 Jul 2004

BECKLEY, Edward Thomas

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1975
Director
Appointed 14 Jun 2010
Resigned 01 Aug 2016

BROOKER, Simon John Macpherson

Resigned
Garden Flat, LondonW11
Born April 1966
Director
Appointed 27 Oct 2003
Resigned 18 Mar 2005

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 27 Oct 2003
Resigned 23 Aug 2007

HARRISON, Leigh Peter

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1976
Director
Appointed 12 Feb 2016
Resigned 28 Jul 2021

HOLLOWAY, Peter Nicholas

Resigned
34 Bernard Gardens, LondonSW19 7BE
Born October 1963
Director
Appointed 03 May 2005
Resigned 25 Nov 2005

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 08 May 2006
Resigned 23 Aug 2007

LEARMONTH, Ian

Resigned
Level 30 Citypoint, LondonEC2Y 9HD
Born July 1963
Director
Appointed 06 Feb 2006
Resigned 30 Jun 2010

TALLENTIRE, Robert John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 19 Oct 2005
Resigned 14 Jan 2013

THOMPSON, Robert Michael Alan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1971
Director
Appointed 22 Sept 2017
Resigned 08 Nov 2024

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 27 Oct 2003
Resigned 27 Oct 2003

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 27 Oct 2003
Resigned 27 Oct 2003

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 14 Aug 2003
Resigned 27 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
88(2)R88(2)R
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288cChange of Particulars
Legacy
15 June 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
30 October 2003
287Change of Registered Office
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2003
NEWINCIncorporation