ME GROUP INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

ME GROUP INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00735438

Incorporation date

14/09/1962

Size

Group

Contacts

Registered address

Registered address

Unit 3b Blenheim Road, Epsom KT19 9APCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1989)
dot icon28/04/2026
Group of companies' accounts made up to 2025-10-31
dot icon09/03/2026
Resolutions
dot icon05/02/2026
Statement of capital following an allotment of shares on 2025-07-28
dot icon05/02/2026
Statement of capital following an allotment of shares on 2025-01-27
dot icon27/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon22/01/2026
Director's details changed for Mr John Henry James Lewis on 2026-01-21
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon04/06/2025
Director's details changed for Mr Vladimir Crasneanscki on 2025-06-03
dot icon03/06/2025
Appointment of Mr Vladimir Crasneanscki as a director on 2025-06-03
dot icon03/06/2025
Appointment of Lord Gregory Leonard George Barker as a director on 2025-06-03
dot icon12/05/2025
Resolutions
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-17
dot icon02/05/2025
Registration of charge 007354380001, created on 2025-05-01
dot icon01/04/2025
Group of companies' accounts made up to 2024-10-31
dot icon26/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon10/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon05/12/2024
Termination of appointment of Camille Claverie as a director on 2024-12-04
dot icon02/12/2024
Termination of appointment of Emmanuel John Olympitis as a director on 2024-11-30
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon28/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon21/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon09/09/2024
Director's details changed for Mr John Henry James Lewis on 2024-09-05
dot icon09/09/2024
Director's details changed for Ms Francoise Rose Georgette Coutaz-Replan on 2024-09-05
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon06/08/2024
Statement of capital on 2024-07-12
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon03/05/2024
Resolutions
dot icon08/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-10
dot icon12/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/03/2024
Group of companies' accounts made up to 2023-10-31
dot icon06/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon04/12/2023
Memorandum and Articles of Association
dot icon15/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon31/08/2023
Resolutions
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon09/06/2023
Director's details changed for Mr Serge Paul Crasnianski on 2023-06-09
dot icon16/05/2023
Resolutions
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon08/03/2023
Group of companies' accounts made up to 2022-10-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon31/10/2017
Registered office address changed from , Unit 3B, Blenheim Road, Epsom, KT19 9AP, England to Unit 3B Blenheim Road Epsom KT19 9AP on 2017-10-31
dot icon30/10/2017
Registered office address changed from , 3B Blenheim Road, Longmead Industrial Estate, Epsom, Surrey, KT19 9AP, England to Unit 3B Blenheim Road Epsom KT19 9AP on 2017-10-30
dot icon13/07/2017
Registered office address changed from , Church Road, Bookham, Surrey, KT23 3EU to Unit 3B Blenheim Road Epsom KT19 9AP on 2017-07-13
dot icon28/06/1989
Registered office changed on 28/06/89 from:\station avenue, walton on thames, surrey

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scotland, David
Director
26/03/2001 - 01/06/2005
14
Diaz Della Vittoria Pallavicini, Sigieri
Director
23/06/2021 - 13/05/2022
1
Olympitis, Emmanuel John
Director
01/12/2009 - 30/11/2024
20
Sankey, Vernon Louis
Director
20/10/2000 - 03/09/2007
13
Partington, Roger Evans
Director
17/05/2007 - 31/03/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ME GROUP INTERNATIONAL PLC

ME GROUP INTERNATIONAL PLC is an(a) Active company incorporated on 14/09/1962 with the registered office located at Unit 3b Blenheim Road, Epsom KT19 9AP. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ME GROUP INTERNATIONAL PLC?

toggle

ME GROUP INTERNATIONAL PLC is currently Active. It was registered on 14/09/1962 .

Where is ME GROUP INTERNATIONAL PLC located?

toggle

ME GROUP INTERNATIONAL PLC is registered at Unit 3b Blenheim Road, Epsom KT19 9AP.

What does ME GROUP INTERNATIONAL PLC do?

toggle

ME GROUP INTERNATIONAL PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ME GROUP INTERNATIONAL PLC?

toggle

The latest filing was on 28/04/2026: Group of companies' accounts made up to 2025-10-31.