London
WC2A 1JE
Director Name | Mr Marc Chesover |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Ir Henricus Adrianus Franciscus Maria Otten |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 September 2014) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Johanniterlaan 26 6721 Xz Bennekom Foreign |
Director Name | Dr Willem Dirk Van Den Berg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | Simon Vestdykstraat 16 6708 Nw Wageningen Holand |
Secretary Name | Ir Henricus Adrianus Franciscus Maria Otten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Johanniterlaan 26 6721 Xz Bennekom Foreign |
Secretary Name | Ms Patricia Margaret Walby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bisham Gardens Highgate London N6 6DD |
Director Name | Ms Patricia Margaret Walby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bisham Gardens Highgate London N6 6DD |
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodland Gardens London N10 3UA |
Secretary Name | Natalie Sarah Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 2013) |
Role | Company Director |
Correspondence Address | 14 Kimberley Gardens London N4 1LF |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2014) |
Role | Chief Executive, Pa Group |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2014) |
Role | Managing Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Maarten Noort |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 2011(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2014) |
Role | Commerical Director |
Country of Residence | Holland |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Andrew John Dowsett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2014) |
Role | Senior Media & Technology Excutive |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Mr Gareth David Bramall |
---|---|
Status | Resigned |
Appointed | 05 January 2013(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Michael Patrick Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mark White |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2014(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Laurence Mark Heath |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Simon Philip Morgan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mario Cesari |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Roger McMahon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Trillili Bvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2019) |
Correspondence Address | 150 Franslaan Fase 11, Bus 302 8620 Nieuwpoort Belgium |
Director Name | Consilium Sprl (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Correspondence Address | 16 Boulevard Du Centenaire 1325 Dion-Valmont Belgium |
Website | meteogroup.com |
---|---|
Telephone | 020 38683300 |
Telephone region | London |
Registered Address | 46 Chancery Lane London WC2A 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Sunshine Purchaser Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,000 |
Net Worth | £47,232,000 |
Current Liabilities | £14,213,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
6 June 2014 | Delivered 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 2014 | Delivered on: 14 June 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Agent Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 14 June 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 14 June 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent Classification: A registered charge Outstanding |
30 April 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
2 September 2023 | Full accounts made up to 30 November 2022 (31 pages) |
---|---|
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 30 November 2021 (30 pages) |
30 June 2022 | Company name changed meteogroup LIMITED\certificate issued on 30/06/22
|
23 February 2022 | Termination of appointment of Roger Mcmahon as a director on 21 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Mario Cesari as a director on 21 February 2022 (1 page) |
26 November 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
11 November 2021 | Statement by Directors (1 page) |
11 November 2021 | Solvency Statement dated 03/11/21 (1 page) |
11 November 2021 | Resolutions
|
10 November 2021 | Solvency Statement dated 03/11/21 (1 page) |
10 November 2021 | Resolutions
|
10 November 2021 | Statement of capital on 10 November 2021
|
10 November 2021 | Statement by Directors (1 page) |
12 May 2021 | Full accounts made up to 30 November 2020 (29 pages) |
26 January 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
14 September 2020 | Registered 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 2020 | Full accounts made up to 30 November 2019 (27 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 22 November 2019
|
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 30 November 2018 (27 pages) |
5 June 2019 | Termination of appointment of Trillili Bvba as a director on 30 April 2019 (1 page) |
5 June 2019 | Termination of appointment of Consilium Sprl as a director on 30 April 2019 (1 page) |
5 June 2019 | Appointment of Mr Marc Chesover as a director on 30 April 2019 (2 pages) |
11 March 2019 | Registered 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 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
20 November 2018 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Satisfaction of charge 026650510003 in full (1 page) |
8 November 2018 | Satisfaction of charge 026650510004 in full (1 page) |
8 November 2018 | Satisfaction of charge 026650510008 in full (1 page) |
8 November 2018 | Satisfaction of charge 026650510005 in full (1 page) |
8 November 2018 | Satisfaction of charge 026650510007 in full (1 page) |
8 November 2018 | Satisfaction of charge 026650510006 in full (1 page) |
8 November 2018 | Satisfaction of charge 026650510009 in full (1 page) |
6 November 2018 | Appointment of Mario Cesari as a director on 4 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Roger Mcmahon as a director on 4 October 2018 (2 pages) |
5 November 2018 | Cessation of Sunshine Purchaser Limited as a person with significant control on 4 October 2018 (1 page) |
31 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
30 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
16 October 2018 | Resolutions
|
16 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
24 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
29 January 2018 | Appointment of Mr Ben James Leonard Kelly as a director on 15 January 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
25 July 2017 | Notification of Sunshine Purchaser Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Sunshine Purchaser Limited as a person with significant control on 6 April 2016 (1 page) |
9 January 2017 | Termination of appointment of Mark White as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Mark White as a director on 9 January 2017 (1 page) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 November 2016 | Appointment of Mr Simon Philip Morgan as a director on 20 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Laurence Mark Heath as a director on 21 October 2016 (1 page) |
2 November 2016 | Appointment of Trillili Bvba as a director on 20 October 2016 (2 pages) |
2 November 2016 | Appointment of Trillili Bvba as a director on 20 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Laurence Mark Heath as a director on 21 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Simon Philip Morgan as a director on 20 October 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 December 2015 | Register(s) moved to registered office address Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE (1 page) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register(s) moved to registered office address Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 June 2015 | Termination of appointment of Michael Patrick Wilson as a director on 11 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Michael Patrick Wilson as a director on 11 May 2015 (2 pages) |
1 June 2015 | Appointment of Laurence Mark Heath as a director on 11 May 2015 (3 pages) |
1 June 2015 | Appointment of Laurence Mark Heath as a director on 11 May 2015 (3 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register 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 2014 | Register 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 2014 | Appointment of Mark White as a director on 22 September 2014 (3 pages) |
27 October 2014 | Appointment of Mark White as a director on 22 September 2014 (3 pages) |
27 October 2014 | Termination of appointment of Henricus Adrianus Franciscus Maria Otten as a director on 13 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 22 September 2014 (2 pages) |
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 22 September 2014 (3 pages) |
27 October 2014 | Termination of appointment of Henricus Adrianus Franciscus Maria Otten as a director on 13 September 2014 (2 pages) |
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 22 September 2014 (3 pages) |
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 22 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Maarten Noort as a director on 22 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Maarten Noort as a director on 22 September 2014 (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Registration of charge 026650510009 (21 pages) |
18 June 2014 | Registration of charge 026650510009 (21 pages) |
14 June 2014 | Registration of charge 026650510006 (16 pages) |
14 June 2014 | Registration of charge 026650510008 (22 pages) |
14 June 2014 | Registration of charge 026650510008 (22 pages) |
14 June 2014 | Registration of charge 026650510007 (17 pages) |
14 June 2014 | Registration of charge 026650510006 (16 pages) |
14 June 2014 | Registration of charge 026650510007 (17 pages) |
3 May 2014 | Registration of charge 026650510005 (24 pages) |
3 May 2014 | Registration of charge 026650510005 (24 pages) |
27 March 2014 | Registration of charge 026650510004 (51 pages) |
27 March 2014 | Registration of charge 026650510004 (51 pages) |
25 March 2014 | Termination of appointment of Andrew Dowsett as a director (2 pages) |
25 March 2014 | Termination of appointment of Andrew Dowsett as a director (2 pages) |
25 March 2014 | Termination of appointment of Clive Marshall as a director (2 pages) |
25 March 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
25 March 2014 | Termination of appointment of Gareth Bramall as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Gareth Bramall as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
25 March 2014 | Termination of appointment of Clive Marshall as a director (2 pages) |
22 March 2014 | Registration of charge 026650510003 (17 pages) |
22 March 2014 | Registration of charge 026650510003 (17 pages) |
20 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Satisfaction of charge 2 in full (4 pages) |
9 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Appointment of Mr Gareth David Bramall as a secretary (1 page) |
24 April 2013 | Appointment of Mr Gareth David Bramall as a secretary (1 page) |
24 April 2013 | Termination of appointment of Natalie Merritt as a secretary (1 page) |
24 April 2013 | Termination of appointment of Natalie Merritt as a secretary (1 page) |
3 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 August 2011 | Appointment of Andrew John Dowsett as a director (3 pages) |
31 August 2011 | Appointment of Andrew John Dowsett as a director (3 pages) |
21 June 2011 | Appointment of Maarten Noort as a director (3 pages) |
21 June 2011 | Appointment of Maarten Noort as a director (3 pages) |
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Company name changed meteo consult U.K. LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed meteo consult U.K. LIMITED\certificate issued on 21/03/11
|
2 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
2 March 2011 | Appointment of Mr Steven John Brown as a director (2 pages) |
2 March 2011 | Appointment of Mr Steven John Brown as a director (2 pages) |
2 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
3 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 January 2010 | Secretary's details changed for Natalie Sarah Merritt on 17 December 2009 (1 page) |
13 January 2010 | Secretary's details changed for Natalie Sarah Merritt on 17 December 2009 (1 page) |
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Ir Henricus Adrianus Franciscus Maria Otten on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ir Henricus Adrianus Franciscus Maria Otten on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Ir Henricus Adrianus Franciscus Maria Otten on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jennifer Campbell on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jennifer Campbell on 1 October 2009 (2 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Jennifer Campbell on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Natalie Sarah Greenwood on 20 February 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Natalie Sarah Greenwood on 20 February 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (2 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
2 January 2007 | Return made up to 21/11/06; full list of members
|
2 January 2007 | Return made up to 21/11/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: st pauls house warwick lane london EC4P 4BN (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
10 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: st pauls house warwick lane london EC4P 4BN (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
20 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
10 March 2005 | Return made up to 21/11/04; full list of members
|
10 March 2005 | Return made up to 21/11/04; full list of members
|
30 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
20 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Return made up to 21/11/02; full list of members (7 pages) |
4 November 2003 | Return made up to 21/11/02; full list of members (7 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Full accounts made up to 31 December 1999 (10 pages) |
27 July 2001 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: top floor 159 - 173 st john street london EC1V 4QJ (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: top floor 159 - 173 st john street london EC1V 4QJ (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
2 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
1 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
1 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
7 January 1999 | Return made up to 21/11/98; no change of members (6 pages) |
7 January 1999 | Return made up to 21/11/98; no change of members (6 pages) |
27 November 1997 | Return made up to 21/11/97; no change of members
|
27 November 1997 | Return made up to 21/11/97; no change of members
|
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 January 1997 | Return made up to 21/11/96; full list of members
|
2 January 1997 | Return made up to 21/11/96; full list of members
|
24 November 1995 | Return made up to 21/11/95; no change of members
|
24 November 1995 | Return made up to 21/11/95; no change of members
|
6 February 1995 | Return made up to 21/11/94; no change of members (4 pages) |
6 February 1995 | Return made up to 21/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
22 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
22 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
1 April 1993 | Return made up to 31/12/92; full list of members (5 pages) |
1 April 1993 | Return made up to 31/12/92; full list of members (5 pages) |
21 November 1991 | Incorporation (9 pages) |
21 November 1991 | Incorporation (9 pages) |