Company NameDTN Europe Holdings Limited
DirectorsBen James Leonard Kelly and Marc Chesover
Company StatusActive
Company Number02665051
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Previous NamesMeteo Consult U.K. Limited and Meteogroup Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ben James Leonard Kelly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Marc Chesover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameIr Henricus Adrianus Franciscus Maria Otten
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1992(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months (resigned 13 September 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressJohanniterlaan 26
6721 Xz Bennekom
Foreign
Director NameDr Willem Dirk Van Den Berg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1992(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressSimon Vestdykstraat 16
6708 Nw Wageningen
Holand
Secretary NameIr Henricus Adrianus Franciscus Maria Otten
NationalityDutch
StatusResigned
Appointed01 January 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1997)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJohanniterlaan 26
6721 Xz Bennekom
Foreign
Secretary NameMs Patricia Margaret Walby
NationalityBritish
StatusResigned
Appointed05 March 1997(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bisham Gardens
Highgate
London
N6 6DD
Director NameMs Patricia Margaret Walby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bisham Gardens
Highgate
London
N6 6DD
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Secretary NameNatalie Sarah Merritt
NationalityBritish
StatusResigned
Appointed28 September 2006(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2013)
RoleCompany Director
Correspondence Address14 Kimberley Gardens
London
N4 1LF
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 2014)
RoleManaging Director/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMaarten Noort
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed13 June 2011(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2014)
RoleCommerical Director
Country of ResidenceHolland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2014)
RoleSenior Media & Technology Excutive
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameMr Gareth David Bramall
StatusResigned
Appointed05 January 2013(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMichael Patrick Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(22 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMark White
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2014(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Laurence Mark Heath
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Simon Philip Morgan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(24 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMario Cesari
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed04 October 2018(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Roger McMahon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameTrillili Bvba (Corporation)
StatusResigned
Appointed20 October 2016(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2019)
Correspondence Address150 Franslaan
Fase 11, Bus 302
8620 Nieuwpoort
Belgium
Director NameConsilium Sprl (Corporation)
StatusResigned
Appointed01 September 2017(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
Correspondence Address16 Boulevard Du Centenaire
1325 Dion-Valmont
Belgium

Contact

Websitemeteogroup.com
Telephone020 38683300
Telephone regionLondon

Location

Registered Address46 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Sunshine Purchaser Limited
100.00%
Ordinary

Financials

Year2014
Turnover£44,000
Net Worth£47,232,000
Current Liabilities£14,213,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

6 June 2014Delivered on: 18 June 2014
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Agent and as Security Agent on Behalf the Pledgees

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 14 June 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Agent

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 14 June 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 14 June 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 3 May 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee and as Representative of the Secured Parties

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 27 March 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 22 March 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee

Classification: A registered charge
Particulars: Material intellectual property. Trade mark: tradingmaster. Country: ctm. Trade mark no: 012268207. filing date: 30/10/13. status: application under examination. Notification of addition to or amendment of charge.
Outstanding
27 October 2008Delivered on: 29 October 2008
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

2 September 2023Full accounts made up to 30 November 2022 (31 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 30 November 2021 (30 pages)
30 June 2022Company name changed meteogroup LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
(3 pages)
23 February 2022Termination of appointment of Roger Mcmahon as a director on 21 February 2022 (1 page)
23 February 2022Termination of appointment of Mario Cesari as a director on 21 February 2022 (1 page)
26 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
11 November 2021Statement by Directors (1 page)
11 November 2021Solvency Statement dated 03/11/21 (1 page)
11 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2021Solvency Statement dated 03/11/21 (1 page)
10 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 03/11/2021
(1 page)
10 November 2021Statement of capital on 10 November 2021
  • GBP 46,946.326
(3 pages)
10 November 2021Statement by Directors (1 page)
12 May 2021Full accounts made up to 30 November 2020 (29 pages)
26 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
14 September 2020Registered office address changed from 14 New Street London EC2M 4TR England to 46 Chancery Lane London WC2A 1JE on 14 September 2020 (1 page)
12 August 2020Full accounts made up to 30 November 2019 (27 pages)
14 January 2020Statement of capital following an allotment of shares on 22 November 2019
  • GBP 46,945,326
(4 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 30 November 2018 (27 pages)
5 June 2019Termination of appointment of Trillili Bvba as a director on 30 April 2019 (1 page)
5 June 2019Termination of appointment of Consilium Sprl as a director on 30 April 2019 (1 page)
5 June 2019Appointment of Mr Marc Chesover as a director on 30 April 2019 (2 pages)
11 March 2019Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to 14 New Street London EC2M 4TR on 11 March 2019 (1 page)
27 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
20 November 2018Notification of a person with significant control statement (2 pages)
8 November 2018Satisfaction of charge 026650510003 in full (1 page)
8 November 2018Satisfaction of charge 026650510004 in full (1 page)
8 November 2018Satisfaction of charge 026650510008 in full (1 page)
8 November 2018Satisfaction of charge 026650510005 in full (1 page)
8 November 2018Satisfaction of charge 026650510007 in full (1 page)
8 November 2018Satisfaction of charge 026650510006 in full (1 page)
8 November 2018Satisfaction of charge 026650510009 in full (1 page)
6 November 2018Appointment of Mario Cesari as a director on 4 October 2018 (2 pages)
6 November 2018Appointment of Mr Roger Mcmahon as a director on 4 October 2018 (2 pages)
5 November 2018Cessation of Sunshine Purchaser Limited as a person with significant control on 4 October 2018 (1 page)
31 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 46,945,325
(4 pages)
30 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
16 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 11,093,776
(4 pages)
24 September 2018Full accounts made up to 31 December 2017 (24 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
29 January 2018Appointment of Mr Ben James Leonard Kelly as a director on 15 January 2018 (2 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
19 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
25 July 2017Notification of Sunshine Purchaser Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Sunshine Purchaser Limited as a person with significant control on 6 April 2016 (1 page)
9 January 2017Termination of appointment of Mark White as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Mark White as a director on 9 January 2017 (1 page)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 November 2016Appointment of Mr Simon Philip Morgan as a director on 20 October 2016 (2 pages)
2 November 2016Termination of appointment of Laurence Mark Heath as a director on 21 October 2016 (1 page)
2 November 2016Appointment of Trillili Bvba as a director on 20 October 2016 (2 pages)
2 November 2016Appointment of Trillili Bvba as a director on 20 October 2016 (2 pages)
2 November 2016Termination of appointment of Laurence Mark Heath as a director on 21 October 2016 (1 page)
2 November 2016Appointment of Mr Simon Philip Morgan as a director on 20 October 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
15 December 2015Register(s) moved to registered office address Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Register(s) moved to registered office address Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
17 September 2015Full accounts made up to 31 December 2014 (21 pages)
17 September 2015Full accounts made up to 31 December 2014 (21 pages)
1 June 2015Termination of appointment of Michael Patrick Wilson as a director on 11 May 2015 (2 pages)
1 June 2015Termination of appointment of Michael Patrick Wilson as a director on 11 May 2015 (2 pages)
1 June 2015Appointment of Laurence Mark Heath as a director on 11 May 2015 (3 pages)
1 June 2015Appointment of Laurence Mark Heath as a director on 11 May 2015 (3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
24 November 2014Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
27 October 2014Appointment of Mark White as a director on 22 September 2014 (3 pages)
27 October 2014Appointment of Mark White as a director on 22 September 2014 (3 pages)
27 October 2014Termination of appointment of Henricus Adrianus Franciscus Maria Otten as a director on 13 September 2014 (2 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 22 September 2014 (3 pages)
27 October 2014Termination of appointment of Henricus Adrianus Franciscus Maria Otten as a director on 13 September 2014 (2 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 22 September 2014 (3 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Maarten Noort as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Maarten Noort as a director on 22 September 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Registration of charge 026650510009 (21 pages)
18 June 2014Registration of charge 026650510009 (21 pages)
14 June 2014Registration of charge 026650510006 (16 pages)
14 June 2014Registration of charge 026650510008 (22 pages)
14 June 2014Registration of charge 026650510008 (22 pages)
14 June 2014Registration of charge 026650510007 (17 pages)
14 June 2014Registration of charge 026650510006 (16 pages)
14 June 2014Registration of charge 026650510007 (17 pages)
3 May 2014Registration of charge 026650510005 (24 pages)
3 May 2014Registration of charge 026650510005 (24 pages)
27 March 2014Registration of charge 026650510004 (51 pages)
27 March 2014Registration of charge 026650510004 (51 pages)
25 March 2014Termination of appointment of Andrew Dowsett as a director (2 pages)
25 March 2014Termination of appointment of Andrew Dowsett as a director (2 pages)
25 March 2014Termination of appointment of Clive Marshall as a director (2 pages)
25 March 2014Termination of appointment of Steven Brown as a director (2 pages)
25 March 2014Termination of appointment of Gareth Bramall as a secretary (2 pages)
25 March 2014Termination of appointment of Gareth Bramall as a secretary (2 pages)
25 March 2014Termination of appointment of Steven Brown as a director (2 pages)
25 March 2014Termination of appointment of Clive Marshall as a director (2 pages)
22 March 2014Registration of charge 026650510003 (17 pages)
22 March 2014Registration of charge 026650510003 (17 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Satisfaction of charge 2 in full (4 pages)
9 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(8 pages)
9 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(8 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Appointment of Mr Gareth David Bramall as a secretary (1 page)
24 April 2013Appointment of Mr Gareth David Bramall as a secretary (1 page)
24 April 2013Termination of appointment of Natalie Merritt as a secretary (1 page)
24 April 2013Termination of appointment of Natalie Merritt as a secretary (1 page)
3 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
10 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Appointment of Andrew John Dowsett as a director (3 pages)
31 August 2011Appointment of Andrew John Dowsett as a director (3 pages)
21 June 2011Appointment of Maarten Noort as a director (3 pages)
21 June 2011Appointment of Maarten Noort as a director (3 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Company name changed meteo consult U.K. LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
21 March 2011Company name changed meteo consult U.K. LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
2 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
2 March 2011Appointment of Mr Steven John Brown as a director (2 pages)
2 March 2011Appointment of Mr Steven John Brown as a director (2 pages)
2 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
16 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 January 2010Secretary's details changed for Natalie Sarah Merritt on 17 December 2009 (1 page)
13 January 2010Secretary's details changed for Natalie Sarah Merritt on 17 December 2009 (1 page)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ir Henricus Adrianus Franciscus Maria Otten on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ir Henricus Adrianus Franciscus Maria Otten on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ir Henricus Adrianus Franciscus Maria Otten on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jennifer Campbell on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jennifer Campbell on 1 October 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Jennifer Campbell on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Natalie Sarah Greenwood on 20 February 2009 (2 pages)
25 November 2009Secretary's details changed for Natalie Sarah Greenwood on 20 February 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 December 2008Return made up to 21/11/08; full list of members (3 pages)
5 December 2008Return made up to 21/11/08; full list of members (3 pages)
3 November 2008Resolutions
  • RES13 ‐ Re agreement aproved 16/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2008Memorandum and Articles of Association (2 pages)
3 November 2008Resolutions
  • RES13 ‐ Re agreement aproved 16/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2008Memorandum and Articles of Association (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
14 December 2007Return made up to 21/11/07; full list of members (2 pages)
14 December 2007Return made up to 21/11/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 December 2006 (11 pages)
27 March 2007Full accounts made up to 31 December 2006 (11 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2007Return made up to 21/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2007Return made up to 21/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: st pauls house warwick lane london EC4P 4BN (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Full accounts made up to 31 December 2004 (11 pages)
10 October 2006Full accounts made up to 31 December 2004 (11 pages)
10 October 2006Registered office changed on 10/10/06 from: st pauls house warwick lane london EC4P 4BN (1 page)
10 October 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
20 January 2006Return made up to 21/11/05; full list of members (7 pages)
20 January 2006Return made up to 21/11/05; full list of members (7 pages)
10 March 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Full accounts made up to 31 December 2003 (11 pages)
30 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
20 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Return made up to 21/11/02; full list of members (7 pages)
4 November 2003Return made up to 21/11/02; full list of members (7 pages)
27 July 2002Full accounts made up to 31 December 2001 (10 pages)
27 July 2002Full accounts made up to 31 December 2001 (10 pages)
19 December 2001Return made up to 21/11/01; full list of members (6 pages)
19 December 2001Return made up to 21/11/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Full accounts made up to 31 December 1999 (10 pages)
27 July 2001Full accounts made up to 31 December 1999 (10 pages)
27 April 2001Registered office changed on 27/04/01 from: top floor 159 - 173 st john street london EC1V 4QJ (1 page)
27 April 2001Registered office changed on 27/04/01 from: top floor 159 - 173 st john street london EC1V 4QJ (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 November 2000Return made up to 21/11/00; full list of members (6 pages)
29 November 2000Return made up to 21/11/00; full list of members (6 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
1 February 2000Return made up to 21/11/99; full list of members (6 pages)
1 February 2000Return made up to 21/11/99; full list of members (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
7 January 1999Return made up to 21/11/98; no change of members (6 pages)
7 January 1999Return made up to 21/11/98; no change of members (6 pages)
27 November 1997Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 27/11/97
(4 pages)
27 November 1997Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 27/11/97
(4 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
7 March 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 January 1997Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
2 January 1997Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
24 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1995Return made up to 21/11/94; no change of members (4 pages)
6 February 1995Return made up to 21/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 February 1994Return made up to 31/12/93; full list of members (5 pages)
22 February 1994Return made up to 31/12/93; full list of members (5 pages)
1 April 1993Return made up to 31/12/92; full list of members (5 pages)
1 April 1993Return made up to 31/12/92; full list of members (5 pages)
21 November 1991Incorporation (9 pages)
21 November 1991Incorporation (9 pages)