Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEACOCK CAPITAL PLC
Company Information for

MEACOCK CAPITAL PLC

HASILWOOD HOUSE, 60 BISHOPSGATE, LONDON, EC2N 4AW,
Company Registration Number
03600178
Public Limited Company
Active

Company Overview

About Meacock Capital Plc
MEACOCK CAPITAL PLC was founded on 1998-07-14 and has its registered office in London. The organisation's status is listed as "Active". Meacock Capital Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEACOCK CAPITAL PLC
 
Legal Registered Office
HASILWOOD HOUSE
60 BISHOPSGATE
LONDON
EC2N 4AW
Other companies in EC2N
 
Filing Information
Company Number 03600178
Company ID Number 03600178
Date formed 1998-07-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 01:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEACOCK CAPITAL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEACOCK CAPITAL PLC

Current Directors
Officer Role Date Appointed
DAVID JOHN JONES
Company Secretary 2010-05-20
KARL WILLIAM JARVIS
Director 2010-05-20
JAMES MICHAEL MEACOCK
Director 2016-06-02
MICHAEL JOHN MEACOCK
Director 1998-07-20
WILLIAM THOMAS ROBERT MEACOCK
Director 2010-01-01
FREDERICK DOUGLAS DAVID THOMSON
Director 1998-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
KARL WILLIAM JARVIS
Company Secretary 1998-07-20 2010-05-20
WALTER MICHAEL FIEDEROWICZ
Director 1998-11-06 2010-05-20
DAVID ALLAN THORP
Director 1998-07-20 2010-05-20
EXCELLET INVESTMENTS LIMITED
Company Secretary 1998-07-14 1998-07-20
EXCELLET INVESTMENTS LIMITED
Director 1998-07-14 1998-07-20
QUICKNESS LIMITED
Director 1998-07-14 1998-07-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-07-14 1998-07-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-07-14 1998-07-14
HALLMARK SECRETARIES LIMITED
Nominated Director 1998-07-14 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL WILLIAM JARVIS MEACOCK UNDERWRITING LIMITED Director 2010-05-20 CURRENT 1998-07-14 Active
KARL WILLIAM JARVIS S. A. MEACOCK & COMPANY LIMITED Director 1996-11-11 CURRENT 1996-09-19 Active
JAMES MICHAEL MEACOCK MEACOCK UNDERWRITING LIMITED Director 2016-06-02 CURRENT 1998-07-14 Active
JAMES MICHAEL MEACOCK S. A. MEACOCK & COMPANY LIMITED Director 2006-08-16 CURRENT 1996-09-19 Active
MICHAEL JOHN MEACOCK MEACOCK 727 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
MICHAEL JOHN MEACOCK ARCHIMEDES PARTNERS TRUSTEES LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MICHAEL JOHN MEACOCK ALPHA INSURANCE ANALYSTS LTD. Director 2007-09-10 CURRENT 1994-03-29 Active
MICHAEL JOHN MEACOCK MEACOCK UNDERWRITING LIMITED Director 1998-07-20 CURRENT 1998-07-14 Active
MICHAEL JOHN MEACOCK 17 DRAYCOTT PLACE MANAGEMENT COMPANY LIMITED Director 1992-11-19 CURRENT 1992-11-19 Active
WILLIAM THOMAS ROBERT MEACOCK ELNRY LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
WILLIAM THOMAS ROBERT MEACOCK MEACOCK UNDERWRITING LIMITED Director 2010-01-01 CURRENT 1998-07-14 Active
FREDERICK DOUGLAS DAVID THOMSON ABPORT LIMITED Director 2013-12-10 CURRENT 1973-06-13 Active
FREDERICK DOUGLAS DAVID THOMSON HOLYLEE PROPERTIES LIMITED Director 2004-04-22 CURRENT 2004-04-09 Active
FREDERICK DOUGLAS DAVID THOMSON MEACOCK UNDERWRITING LIMITED Director 1998-11-06 CURRENT 1998-07-14 Active
FREDERICK DOUGLAS DAVID THOMSON S. A. MEACOCK & COMPANY LIMITED Director 1996-11-11 CURRENT 1996-09-19 Active
FREDERICK DOUGLAS DAVID THOMSON DANAE INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 1991-12-21 CURRENT 1971-12-06 Dissolved 2014-04-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-15Withdrawal of a person with significant control statement on 2024-03-15
2024-01-21Interim accounts made up to 2023-11-30
2023-10-11DIRECTOR APPOINTED MR DAVID JOHN JONES
2023-07-12CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-07-12Notification of a person with significant control statement
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-14Notification of a person with significant control statement
2023-03-03CESSATION OF MICHAEL JOHN MEACOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MEACOCK
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-21Interim accounts made up to 2021-11-30
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1323786.5
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MEACOCK
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-25AP01DIRECTOR APPOINTED MR JAMES MICHAEL MEACOCK
2016-09-30CH01Director's details changed for Mr Karl William Jarvis on 2016-08-23
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1323786.5
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1323786.5
2015-07-10AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1323786.5
2014-07-10AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-19AR0101/07/11 ANNUAL RETURN FULL LIST
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 60 HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM
2011-07-19REGISTERED OFFICE CHANGED ON 19/07/11 FROM , 60 Hasilwood House 60 Bishopsgate, London, EC2N 4AW, United Kingdom
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 15 ST HELEN'S PLACE LONDON EC3A 6DE
2010-12-06REGISTERED OFFICE CHANGED ON 06/12/10 FROM , 15 st Helen's Place, London, EC3A 6DE
2010-10-13AP01DIRECTOR APPOINTED MR WILLIAM THOMAS ROBERT MEACOCK
2010-07-20AR0101/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FREDERICK DOUGLAS DAVID THOMSON / 01/07/2010
2010-06-25RES01ALTER ARTICLES 20/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN JONES / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WILLIAM JARVIS / 20/05/2010
2010-06-02AP03SECRETARY APPOINTED MR DAVID JOHN JONES
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY KARL JARVIS
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THORP
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FIEDEROWICZ
2010-06-01AP01DIRECTOR APPOINTED MR KARL WILLIAM JARVIS
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-17SH0124/11/09 STATEMENT OF CAPITAL GBP 58834950
2009-07-28363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-21363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 15 ST HELEN'S PLACE LONDON EC3A 6DE
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21Registered office changed on 21/07/2008 from, 15 st helen's place, london, EC3A 6DE
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-27363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-0788(2)RAD 24/11/04--------- £ SI 588350@.25=147087 £ IC 588349/735436
2004-07-26363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-23363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-1288(2)RAD 09/09/02--------- £ SI 1000871@.25=250217 £ IC 338131/588348
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-2688(2)RAD 21/11/01--------- £ SI 5000@.25=1250 £ IC 336881/338131
2001-07-23363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-11-2888(2)RAD 23/11/00--------- £ SI 155025@.25=38756 £ IC 298125/336881
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS
2000-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-24244DELIVERY EXT'D 3 MTH 31/12/99
1999-07-23363(288)DIRECTOR RESIGNED
1999-07-23363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-05-26288cSECRETARY'S PARTICULARS CHANGED
1998-11-24117APPLICATION COMMENCE BUSINESS
1998-11-24CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-08-10SRES01ADOPT MEM AND ARTS 21/07/98
1998-08-10288bSECRETARY RESIGNED
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 85 QUEEN VICTORIA STREET SENATOR HOUSE LONDON EC4V 4JL
1998-08-10225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-08-10Registered office changed on 10/08/98 from:\85 queen victoria street, senator house, london, EC4V 4JL
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MEACOCK CAPITAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEACOCK CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEACOCK CAPITAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of MEACOCK CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MEACOCK CAPITAL PLC
Trademarks
We have not found any records of MEACOCK CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEACOCK CAPITAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MEACOCK CAPITAL PLC are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MEACOCK CAPITAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEACOCK CAPITAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEACOCK CAPITAL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.