Background WavePink WaveYellow Wave

MEH VENTURES NOMINEE LIMITED (08629587)

MEH VENTURES NOMINEE LIMITED (08629587) is an active UK company. incorporated on 30 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEH VENTURES NOMINEE LIMITED has been registered for 12 years. Current directors include VAUGHAN, Arthur.

Company Number
08629587
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
162 City Road, London, EC1V 2PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VAUGHAN, Arthur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEH VENTURES NOMINEE LIMITED

MEH VENTURES NOMINEE LIMITED is an active company incorporated on 30 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEH VENTURES NOMINEE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08629587

LTD Company

Age

12 Years

Incorporated 30 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

162 City Road London, EC1V 2PD,

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VAUGHAN, Arthur

Active
City Road, LondonEC1V 2PD
Born February 1984
Director
Appointed 05 Jul 2025

DAVIES, Steven Robert

Resigned
City Road, LondonEC1V 2PD
Born December 1976
Director
Appointed 02 Mar 2016
Resigned 31 May 2018

GREENSHIELDS, Jennifer Anja

Resigned
City Road, LondonEC1V 2PD
Born February 1970
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2019

KUPER, Martin Brian

Resigned
City Road, LondonEC1V 2PD
Born July 1968
Director
Appointed 01 Sept 2021
Resigned 01 Jun 2025

NALL, Charles William Joseph

Resigned
City Road, LondonEC1V 2PD
Born April 1965
Director
Appointed 30 Jul 2013
Resigned 02 Mar 2016

PELLY, John

Resigned
City Road, LondonEC1V 2PD
Born February 1953
Director
Appointed 30 Jul 2013
Resigned 01 Nov 2015

PROBERT, David Llewellyn

Resigned
162 City Road, LondonEC1V 2PD
Born May 1976
Director
Appointed 01 Jun 2016
Resigned 31 Jul 2021

WILSON, Jonathan

Resigned
City Road, LondonEC1V 2PD
Born July 1974
Director
Appointed 01 Apr 2019
Resigned 01 Nov 2024

Persons with significant control

1

Moorfields Eye Hospital Nhs Foundation Trust

Active
City Road, LondonEC1V 2PD

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Resolution
15 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Incorporation Company
30 July 2013
NEWINCIncorporation