MEACOCK CAPITAL PLC

Register to unlock more data on OkredoRegister

MEACOCK CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600178

Incorporation date

14/07/1998

Size

Interim

Contacts

Registered address

Registered address

Hasilwood House, 60 Bishopsgate, London EC2N 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon17/11/2025
Interim accounts made up to 2025-10-31
dot icon15/07/2025
Notification of William Thomas Robert Meacock as a person with significant control on 2025-07-15
dot icon15/07/2025
Notification of James Michael Meacock as a person with significant control on 2025-07-15
dot icon15/07/2025
Cessation of Rosalind Joan Russell Meacock as a person with significant control on 2025-07-15
dot icon03/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon08/01/2025
Interim accounts made up to 2024-11-30
dot icon04/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon15/03/2024
Withdrawal of a person with significant control statement on 2024-03-15
dot icon15/03/2024
Withdrawal of a person with significant control statement on 2024-03-15
dot icon21/01/2024
Interim accounts made up to 2023-11-30
dot icon03/11/2023
Notification of Rosalind Joan Russell Meacock as a person with significant control on 2023-11-01
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon11/10/2023
Appointment of Mr David John Jones as a director on 2023-10-10
dot icon12/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon12/07/2023
Notification of a person with significant control statement
dot icon12/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/03/2023
Notification of a person with significant control statement
dot icon08/12/2022
Interim accounts made up to 2022-11-30
dot icon19/07/2011
Registered office address changed from , 60 Hasilwood House 60 Bishopsgate, London, EC2N 4AW, United Kingdom on 2011-07-19
dot icon06/12/2010
Registered office address changed from , 15 st Helen's Place, London, EC3A 6DE on 2010-12-06
dot icon21/07/2008
Registered office changed on 21/07/2008 from, 15 st helen's place, london, EC3A 6DE
dot icon10/08/1998
Registered office changed on 10/08/98 from:\85 queen victoria street, senator house, london, EC4V 4JL

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUICKNESS LIMITED
Corporate Director
14/07/1998 - 20/07/1998
284
EXCELLET INVESTMENTS LIMITED
Corporate Director
14/07/1998 - 20/07/1998
373
EXCELLET INVESTMENTS LIMITED
Corporate Secretary
14/07/1998 - 20/07/1998
373
HALLMARK REGISTRARS LIMITED
Nominee Director
14/07/1998 - 14/07/1998
812
HALLMARK SECRETARIES LIMITED
Nominee Director
14/07/1998 - 14/07/1998
9277

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MEACOCK CAPITAL PLC

MEACOCK CAPITAL PLC is an(a) Active company incorporated on 14/07/1998 with the registered office located at Hasilwood House, 60 Bishopsgate, London EC2N 4AW. There are currently 6 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 MEACOCK CAPITAL PLC?

toggle

MEACOCK CAPITAL PLC is currently Active. It was registered on 14/07/1998 .

Where is MEACOCK CAPITAL PLC located?

toggle

MEACOCK CAPITAL PLC is registered at Hasilwood House, 60 Bishopsgate, London EC2N 4AW.

What does MEACOCK CAPITAL PLC do?

toggle

MEACOCK CAPITAL PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MEACOCK CAPITAL PLC?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with updates.