MELIORA ASSET MANAGEMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

25/03/2425 March 2024 Notification of Paul Jason Kelly as a person with significant control on 2024-03-25

View Document

12/02/2412 February 2024 Cessation of Andrew Mark Herriot as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Termination of appointment of Antoine Salame as a director on 2023-12-06

View Document

08/12/238 December 2023 Termination of appointment of Christopher Phillip Howe as a director on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Mr Christopher Edward Few as a director on 2023-12-08

View Document

01/12/231 December 2023 Appointment of Mr Christopher Phillip Howe as a director on 2023-12-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Faisal Rajeh as a director on 2023-05-31

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Registered office address changed from 3rd Floor 80 Cheapside London EC2V 6EE United Kingdom to Mermaid House Puddle Dock London EC4V 3DB on 2023-03-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mr Antoine Salame as a director on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of Ahmad Rizk as a director on 2022-10-27

View Document

27/10/2227 October 2022 Cessation of Antonios Ghorayeb as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Notification of Andrew Mark Herriot as a person with significant control on 2022-10-26

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mr Faisal Rajeh on 2022-05-06

View Document

04/05/224 May 2022 Appointment of Mr Ahmad Rizk as a director on 2022-05-04

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

25/04/2225 April 2022 Termination of appointment of Peter James Greensmith as a director on 2022-04-22

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 DIRECTOR APPOINTED MR FAISAL RAJEH

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR ERAN ZUCKER

View Document

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

04/02/204 February 2020 CESSATION OF PETER WEBB AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES GREENSMITH

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR PETER JAMES GREENSMITH

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 80 CHEAPSIDE CHEAPSIDE LONDON EC2V 6EE ENGLAND

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM NEW LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7LD UNITED KINGDOM

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRADY

View Document

19/02/1919 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 90000

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 80000

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 1A BOW LANE LONDON EC4M 9EE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR LESLIE JOHN BRADY

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ERAN ZUCKER

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED WEBB CAPITAL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

10/05/1710 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043932820001

View Document

28/04/1728 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 043932820001

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELL SMITH

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043932820001

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WEBB / 30/06/2013

View Document

11/07/1211 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY NEIL MCCLURE

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DWIGHT MIGHTY

View Document

21/07/1121 July 2011 26/08/10 STATEMENT OF CAPITAL GBP 20000

View Document

13/07/1113 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR STEPHEN HAZELL SMITH

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED WEBB CAPITAL ADVISORY LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

26/08/1026 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 10000

View Document

02/06/102 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/10

View Document

06/03/106 March 2010 CHANGE OF NAME 16/02/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR PETER WEBB

View Document

02/03/102 March 2010 SECRETARY APPOINTED NEIL JAMES MCCLURE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERG

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 94 PEPYS ROAD LONDON SE14 5SD

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN REEVES

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 32 SAINT JAMES STREET LONDON SW1A 1HD

View Document

06/12/076 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED PROGRESSIVE CAPITAL PARTNERS LIM ITED CERTIFICATE ISSUED ON 27/11/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 £ NC 100/10000 21/02/

View Document

01/03/061 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/061 March 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED PROGRESSIVE PARTNERS LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 COMPANY NAME CHANGED PROGRESSIVE CAPITAL PARTNERS LIM ITED CERTIFICATE ISSUED ON 02/10/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 28 MOUNT PLEASANT ROAD EALING LONDON W5 1SQ

View Document

07/05/037 May 2003 COMPANY NAME CHANGED MEGURO LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REKO TWO LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company