UKBizDB.co.uk

ALEXANDER MYERSON & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Myerson & Co Limited. The company was founded 11 years ago and was given the registration number 08536651. The firm's registered office is in LIVERPOOL. You can find them at 61 Rodney Street, , Liverpool, Merseyside. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ALEXANDER MYERSON & CO LIMITED
Company Number:08536651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:61 Rodney Street, Liverpool, Merseyside, L1 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Rodney Street, Liverpool, England, L1 9ER

Director20 May 2013Active
61, Rodney Street, Liverpool, L1 9ER

Director01 March 2022Active
61, Rodney Street, Liverpool, L1 9ER

Director01 September 2020Active
61, Rodney Street, Liverpool, England, L1 9ER

Director20 May 2013Active
61, Rodney Street, Liverpool, England, L1 9ER

Director20 May 2013Active
61, Rodney Street, Liverpool, England, L1 9ER

Director20 May 2013Active
61, Rodney Street, Liverpool, L1 9ER

Director01 February 2015Active
61, Rodney Street, Liverpool, England, L1 9ER

Director20 May 2013Active

People with Significant Control

Mr Mark Bernard Cohen
Notified on:01 February 2022
Status:Active
Date of birth:September 1952
Nationality:British
Address:61, Rodney Street, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katie Victoria Dillon
Notified on:01 February 2022
Status:Active
Date of birth:February 1989
Nationality:British
Address:61, Rodney Street, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Bernard Cohen
Notified on:31 January 2020
Status:Active
Date of birth:September 1952
Nationality:British
Address:61, Rodney Street, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Burns
Notified on:01 February 2017
Status:Active
Date of birth:August 1978
Nationality:British
Address:61, Rodney Street, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Matthew Swerdlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:61, Rodney Street, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Bernard Cohen
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:61, Rodney Street, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.