Background WavePink WaveYellow Wave

THE MECO GROUP LIMITED (06169386)

THE MECO GROUP LIMITED (06169386) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE MECO GROUP LIMITED has been registered for 19 years. Current directors include ELSE, Christopher James, HILLIER, Thomas James, MUTUCUMARANA, Robert Simon Arthur and 3 others.

Company Number
06169386
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSE, Christopher James, HILLIER, Thomas James, MUTUCUMARANA, Robert Simon Arthur, RITCHIE, Gavin John, TURNER, Edward Paul, WILSON, Lee Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MECO GROUP LIMITED

THE MECO GROUP LIMITED is an active company incorporated on 19 March 2007 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. THE MECO GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06169386

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SEXTANT MARINE RISK MANAGEMENT LTD
From: 18 May 2007To: 2 June 2015
BRBIBR 2 LIMITED
From: 19 March 2007To: 18 May 2007
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

65 Leadenhall Street London EC3A 2AD
From: 19 March 2007To: 21 October 2025
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 16
Funding Round
Oct 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Jun 21
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Aug 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WILSON, Lee Kenneth

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Mar 2023

ELSE, Christopher James

Active
Fenchurch Street, LondonEC3M 3AZ
Born October 1964
Director
Appointed 18 May 2007

HILLIER, Thomas James

Active
Fenchurch Street, LondonEC3M 3AZ
Born June 1979
Director
Appointed 30 May 2025

MUTUCUMARANA, Robert Simon Arthur

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1981
Director
Appointed 30 May 2025

RITCHIE, Gavin John

Active
Fenchurch Street, LondonEC3M 3AZ
Born September 1971
Director
Appointed 22 Feb 2016

TURNER, Edward Paul

Active
Fenchurch Street, LondonEC3M 3AZ
Born March 1966
Director
Appointed 01 Feb 2019

WILSON, Lee Kenneth

Active
Leadenhall Street, LondonEC3A 2AD
Born October 1970
Director
Appointed 01 Jun 2007

KEENE, Christopher

Resigned
Leadenhall Street, LondonEC3A 2AD
Secretary
Appointed 08 Dec 2022
Resigned 01 Mar 2023

WILSON, Lee Kenneth

Resigned
Leadenhall Street, LondonEC3A 2AD
Secretary
Appointed 01 Jun 2007
Resigned 08 Dec 2022

BRBIBR NOMINEE SECRETARIES LIMITED

Resigned
8 Clifford Street, LondonW1S 2LQ
Corporate secretary
Appointed 19 Mar 2007
Resigned 01 Jun 2007

BOKSZCZANIN, Richard

Resigned
34 Bradley Gardens, LondonW13 8HF
Born March 1955
Director
Appointed 01 Jun 2007
Resigned 29 Mar 2019

SKINNER, Justin Mark Thomas

Resigned
Leadenhall Street, LondonEC3A 2AD
Born September 1968
Director
Appointed 01 Feb 2019
Resigned 24 May 2021

WHIPP, Barrie Reginald John

Resigned
Leadenhall Street, LondonEC3A 2AD
Born September 1960
Director
Appointed 01 Feb 2019
Resigned 12 Jul 2019

BRBIBR NOMINEE DIRECTORS LIMITED

Resigned
8 Clifford Street, LondonW1S 2LQ
Corporate director
Appointed 19 Mar 2007
Resigned 18 May 2007

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Christopher James Else

Ceased
Leadenhall Street, LondonEC3A 2AD
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Current Shortened
12 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
1 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
2 June 2023
DISS16(SOAS)DISS16(SOAS)
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Resolution
3 March 2014
RESOLUTIONSResolutions
Memorandum Articles
3 March 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
190190
Legacy
6 August 2008
353353
Legacy
6 August 2008
287Change of Registered Office
Legacy
18 September 2007
88(2)R88(2)R
Statement Of Affairs
21 June 2007
SASA
Legacy
21 June 2007
88(2)R88(2)R
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation