Company NameUtility Metering Services Limited
Company StatusActive
Company Number03705740
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Previous NamesBg Metering Services Limited and Transco Metering Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameHelen Louise Mantle
StatusCurrent
Appointed07 June 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameNeil Denley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Peter Reginald Stokes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed04 April 2023(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMickael Andre Jean Boulkenafet
Date of BirthNovember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed03 October 2023(24 years, 8 months after company formation)
Appointment Duration7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2000)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2000)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2000)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 08 March 2001)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 08 March 2001)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2003)
RoleTreasurer & Dir Of Corp Financ
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameChristopher Nelson Le Fevre
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 2002)
RoleDirector Of Metering
Country of ResidenceUnited Kingdom
Correspondence AddressCraigellachie
Hinksey Hill
Oxford
Oxfordshire
OX1 5BQ
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE
Director NameMr Guy Allyson Dunkerley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 09 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
2 Blacksmiths Close
Thrussington
Leicestershire
LE7 4UJ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed16 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed16 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NamePaul Jones Bell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2008)
RoleAccountant
Correspondence Address8 Poundfield Way
Twyford
Berkshire
RG10 0XR
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Director NameSharon Anne Rodriguez
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 October 2011)
RoleGeneral Manager
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameSharon Anne Rodriguez
NationalityBritish
StatusResigned
Appointed22 October 2007(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2007)
RoleCompany Director
Correspondence AddressBerrington House
Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Secretary NameMr Mark David Noble
NationalityBritish
StatusResigned
Appointed22 October 2007(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
11 Vine Avenue
Sevenoaks
Kent
TN13 3AH
Secretary NamePhilip Lyndon Higgins
NationalityBritish
StatusResigned
Appointed26 September 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David William Lister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameArit Edet Amana
StatusResigned
Appointed01 November 2010(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHarriet Hill
StatusResigned
Appointed03 February 2011(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJulian David Blair Liddy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian,British
StatusResigned
Appointed24 October 2011(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 November 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed24 October 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameEmily Jane Doornenbal
NationalityBritish
StatusResigned
Appointed24 October 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameOlivia Ann Shepherd
StatusResigned
Appointed18 December 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameStuart Mackie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2016(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 2023)
RoleDivision Director, Asset Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone018006067981
Telephone regionUnknown

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

268.4m at £0.01Macquarie Corporate & Asset Finance LTD
96.17%
Ordinary
-OTHER
3.83%
-

Financials

Year2014
Turnover£1,112,000
Net Worth£9,762,000
Cash£93,000
Current Liabilities£8,462,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Filing History

18 December 2023Full accounts made up to 31 March 2023 (23 pages)
30 October 2023Appointment of Mickael Andre Jean Boulkenafet as a director on 3 October 2023 (2 pages)
12 September 2023Termination of appointment of Stuart Mackie as a director on 25 August 2023 (1 page)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 April 2023Director's details changed for Neil Denley on 1 October 2022 (2 pages)
17 April 2023Appointment of Mr Peter Reginald Stokes as a director on 4 April 2023 (2 pages)
3 March 2023Termination of appointment of Timothy James Senior as a director on 10 February 2023 (1 page)
28 December 2022Full accounts made up to 31 March 2022 (20 pages)
12 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
1 March 2022Appointment of Dr Timothy James Senior as a director on 7 February 2022 (2 pages)
18 January 2022Termination of appointment of Julian David Blair Liddy as a director on 26 November 2021 (1 page)
5 January 2022Full accounts made up to 31 March 2021 (20 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Director's details changed for Julian David Blair Liddy on 4 March 2021 (2 pages)
23 March 2021Full accounts made up to 31 March 2020 (20 pages)
10 March 2021Director's details changed for Julian David Blair Liddy on 25 February 2021 (2 pages)
13 May 2020Director's details changed for Stuart Mackie on 20 November 2019 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 April 2020Appointment of Neil Denley as a director on 23 March 2020 (2 pages)
21 April 2020Termination of appointment of Luigi Tricarico as a director on 23 March 2020 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (20 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 31 March 2018 (17 pages)
24 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
13 September 2017Director's details changed for Stuart Mackie on 7 September 2017 (2 pages)
13 September 2017Director's details changed for Stuart Mackie on 7 September 2017 (2 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
31 December 2016Full accounts made up to 31 March 2016 (22 pages)
31 December 2016Full accounts made up to 31 March 2016 (22 pages)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
28 November 2016Appointment of Stuart Mackie as a director on 18 November 2016 (2 pages)
28 November 2016Appointment of Stuart Mackie as a director on 18 November 2016 (2 pages)
22 November 2016Termination of appointment of John Alexander Wilson as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of John Alexander Wilson as a director on 18 November 2016 (1 page)
29 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 99,999.257189
(3 pages)
29 September 2016Statement by Directors (2 pages)
29 September 2016Statement by Directors (2 pages)
29 September 2016Solvency Statement dated 29/09/16 (2 pages)
29 September 2016Solvency Statement dated 29/09/16 (2 pages)
29 September 2016Statement of capital on 29 September 2016
  • GBP 99,999.257189
(3 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,186,096.49
(18 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,186,096.49
(18 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 4,186,096.49
(16 pages)
7 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 4,186,096.49
(16 pages)
20 May 2015Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages)
20 May 2015Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages)
20 May 2015Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages)
5 March 2015Director's details changed for Julian Liddy on 29 January 2015 (2 pages)
5 March 2015Director's details changed for Julian Liddy on 28 February 2014 (2 pages)
5 March 2015Director's details changed for Julian Liddy on 28 February 2014 (2 pages)
5 March 2015Director's details changed for Julian Liddy on 29 January 2015 (2 pages)
26 February 2015Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages)
26 February 2015Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages)
26 February 2015Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
26 June 2014Statement by directors (4 pages)
26 June 2014Solvency statement dated 25/06/14 (2 pages)
26 June 2014Statement of capital on 26 June 2014
  • GBP 4,186,096.49
(5 pages)
26 June 2014Solvency statement dated 25/06/14 (2 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2014Statement by directors (4 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2014Statement of capital on 26 June 2014
  • GBP 4,186,096.49
(5 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (16 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (16 pages)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
10 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
10 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
3 June 2013Termination of appointment of Emily Doornenbal as a secretary (1 page)
3 June 2013Termination of appointment of Emily Doornenbal as a secretary (1 page)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
5 February 2013Full accounts made up to 31 March 2012 (20 pages)
5 February 2013Full accounts made up to 31 March 2012 (20 pages)
23 January 2013Director's details changed for John Alexander Wilson on 13 December 2012 (2 pages)
23 January 2013Director's details changed for John Alexander Wilson on 13 December 2012 (2 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (17 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (17 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (17 pages)
6 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
6 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
2 August 2012Full accounts made up to 31 October 2011 (25 pages)
2 August 2012Full accounts made up to 31 October 2011 (25 pages)
11 July 2012Director's details changed for John Alexander Wilson on 24 October 2011 (3 pages)
11 July 2012Director's details changed for John Alexander Wilson on 24 October 2011 (3 pages)
9 January 2012Solvency statement dated 19/12/11 (1 page)
9 January 2012Solvency statement dated 19/12/11 (1 page)
5 January 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
5 January 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
19 December 2011Solvency statement dated 19/12/11 (1 page)
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2011Statement of capital on 19 December 2011
  • GBP 64,186,097
(4 pages)
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2011Statement of capital on 19 December 2011
  • GBP 64,186,097
(4 pages)
19 December 2011Statement by directors (1 page)
19 December 2011Statement by directors (1 page)
19 December 2011Solvency statement dated 19/12/11 (1 page)
8 November 2011Appointment of Luigi Tricarico as a director (2 pages)
8 November 2011Appointment of Luigi Tricarico as a director (2 pages)
27 October 2011Appointment of Emily Jane Doornenbal as a secretary (3 pages)
27 October 2011Termination of appointment of Harriet Hill as a secretary (2 pages)
27 October 2011Appointment of John Alexander Wilson as a director (3 pages)
27 October 2011Termination of appointment of Sharon Rodriguez as a director (2 pages)
27 October 2011Termination of appointment of David Lister as a director (2 pages)
27 October 2011Termination of appointment of Sharon Rodriguez as a director (2 pages)
27 October 2011Registered office address changed from 1-3 Strand London WC2N 5EH on 27 October 2011 (2 pages)
27 October 2011Termination of appointment of David Lister as a director (2 pages)
27 October 2011Appointment of James William Greenfield as a secretary (3 pages)
27 October 2011Appointment of John Alexander Wilson as a director (3 pages)
27 October 2011Appointment of Julian Liddy as a director (3 pages)
27 October 2011Registered office address changed from 1-3 Strand London WC2N 5EH on 27 October 2011 (2 pages)
27 October 2011Termination of appointment of Harriet Hill as a secretary (2 pages)
27 October 2011Appointment of Emily Jane Doornenbal as a secretary (3 pages)
27 October 2011Appointment of Julian Liddy as a director (3 pages)
27 October 2011Termination of appointment of Arit Edet Amana as a secretary (2 pages)
27 October 2011Termination of appointment of Arit Edet Amana as a secretary (2 pages)
27 October 2011Appointment of James William Greenfield as a secretary (3 pages)
25 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 268,375,130
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 268,375,130
(4 pages)
19 October 2011Termination of appointment of Alison Wood as a director (1 page)
19 October 2011Termination of appointment of Alison Wood as a director (1 page)
31 August 2011Director's details changed for David William Lister on 31 August 2011 (2 pages)
31 August 2011Director's details changed for David William Lister on 31 August 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 March 2011 (18 pages)
21 July 2011Full accounts made up to 31 March 2011 (18 pages)
8 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
8 February 2011Appointment of Harriet Hill as a secretary (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Appointment of Harriet Hill as a secretary (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 November 2010Appointment of Arit Edet Amana as a secretary (2 pages)
8 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
8 November 2010Appointment of Arit Edet Amana as a secretary (2 pages)
8 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 March 2010 (22 pages)
11 August 2010Full accounts made up to 31 March 2010 (22 pages)
11 August 2010Director's details changed for David William Lister on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Sharon Anne Rodriguez on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Sharon Anne Rodriguez on 11 August 2010 (2 pages)
11 August 2010Director's details changed for David William Lister on 11 August 2010 (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
6 March 2010Director's details changed for Alison Jane Wood on 14 February 2010 (2 pages)
6 March 2010Director's details changed for Alison Jane Wood on 14 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
26 October 2009Full accounts made up to 31 March 2009 (20 pages)
26 October 2009Full accounts made up to 31 March 2009 (20 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 August 2009Appointment terminated director melissa sellars (1 page)
18 August 2009Director appointed david william lister (1 page)
18 August 2009Director appointed david william lister (1 page)
18 August 2009Appointment terminated director melissa sellars (1 page)
4 August 2009Ad 16/07/09-16/07/09\gbp si 44499000@1=44499000\gbp ic 50001000/94500000\ (2 pages)
4 August 2009Ad 16/07/09-16/07/09\gbp si 44499000@1=44499000\gbp ic 50001000/94500000\ (2 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 January 2009Full accounts made up to 31 March 2008 (21 pages)
9 January 2009Full accounts made up to 31 March 2008 (21 pages)
31 October 2008Secretary appointed philip lyndon higgins (1 page)
31 October 2008Secretary appointed philip lyndon higgins (1 page)
21 October 2008Appointment terminated secretary emma cockburn (1 page)
21 October 2008Appointment terminated secretary emma cockburn (1 page)
14 August 2008Director appointed alison jane wood (2 pages)
14 August 2008Director appointed alison jane wood (2 pages)
9 June 2008Director appointed melissa jane sellars (2 pages)
9 June 2008Director appointed melissa jane sellars (2 pages)
22 May 2008Appointment terminated director paul bell (1 page)
22 May 2008Appointment terminated director paul bell (1 page)
19 May 2008Appointment terminated director edward astle (1 page)
19 May 2008Appointment terminated director edward astle (1 page)
29 April 2008Appointment terminated director colin shoesmith (1 page)
29 April 2008Appointment terminated director colin shoesmith (1 page)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
20 December 2006Full accounts made up to 31 March 2006 (23 pages)
20 December 2006Full accounts made up to 31 March 2006 (23 pages)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
14 February 2006Return made up to 01/02/06; full list of members (3 pages)
14 February 2006Return made up to 01/02/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
18 April 2005Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 1000/50001000 (2 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Nc inc already adjusted 23/03/05 (1 page)
18 April 2005Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 1000/50001000 (2 pages)
18 April 2005Nc inc already adjusted 23/03/05 (1 page)
1 March 2005Return made up to 01/02/05; full list of members (3 pages)
1 March 2005Return made up to 01/02/05; full list of members (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 December 2004Full accounts made up to 31 March 2004 (21 pages)
10 December 2004Full accounts made up to 31 March 2004 (21 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
12 July 2002Ad 04/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2002Ad 04/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Return made up to 01/02/02; full list of members (8 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Return made up to 01/02/02; full list of members (8 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
2 April 2001Company name changed transco metering services limite d\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed transco metering services limite d\certificate issued on 02/04/01 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
13 October 2000Company name changed bg metering services LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed bg metering services LIMITED\certificate issued on 16/10/00 (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
13 September 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
13 September 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 September 1999New director appointed (4 pages)
6 September 1999New director appointed (4 pages)
6 September 1999New secretary appointed;new director appointed (5 pages)
6 September 1999New secretary appointed;new director appointed (5 pages)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (4 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (18 pages)
2 February 1999Incorporation (18 pages)