Company NameMirant Investments UK Limited
Company StatusDissolved
Company Number03743976
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameSei-Europe UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn William Holden Iii
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleVice President
Correspondence Address300 Jupiter Hills Drive
Atlanta
Georgia 30097
Foreign
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 13 May 2008)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Robert Arthur Symons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDashpers 51 Underlane
Plymstock
Plymouth
Devon
PL9 9LA
Director NameCharles Philip Saunders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Trin Mills
Bristol
BS1 4RJ
Director NameCarson Bivins Harreld
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleFinance Director
Correspondence Address41 Downleaze
Sneyd Park Clifton
Bristol
BS9 1LX
Secretary NameMr Robin David Edmunds
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Newlands
Frenchay
Bristol
BS16 1NQ
Director NameRichard James Pershing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1999(2 days after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleSenior Vice President
Correspondence Address1000 Finnsbury Drive
Roswell
30075
Georgia
Director NameDaniel Charl Stephanus Oosthuizen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration3 years (resigned 24 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere Manor
Nempnett Thrubwell Chew Stoke
Bristol
Avon
BS40 8YH
Director NameMr Robert Arthur Symons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration3 years (resigned 24 June 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDashpers 51 Underlane
Plymstock
Plymouth
Devon
PL9 9LA
Director NameGale Edward Klappa
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2001)
RoleSenior Vice President
Correspondence Address3845 Side Street
Atlanta
30202
Georgia
Director NameMaurice Edwin Fletcher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2002)
RoleResource & External Affairs Di
Correspondence Address51 Kewstoke Road
Stoke Bishop
Bristol
BS9 1HE
Director NameBarney Sheppard Rush
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2002)
RoleCeo Southern Energy Europe
Correspondence AddressVan Eeghenstraat 173
Amsterdam
1071 Gc
Netherlands
Secretary NameMrs Sally Ann Jones
NationalityBritish
StatusResigned
Appointed01 February 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 James Orchard
Berkeley
Gloucestershire
GL13 9TP
Wales
Director NameCarson Bivins Harreld
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration11 months (resigned 01 March 2001)
RoleChief Financial Officer
Correspondence Address568 Kaizersgracht 1017em
Amsterdam
Netherlands
Director NameRichard Foster Owen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleVice President-Business Develo
Correspondence AddressVan Eeghenstraat 86
Amsterdam 1071gk
Foreign
Director NameWilliam Paul Bowers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration1 year (resigned 02 April 2001)
RolePresident And CEO
Correspondence Address7474 Old Overton Club Drive
Birmingham Alabama
United States America
Director NameJan Karel Oversteyns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2002(3 years after company formation)
Appointment Duration8 months (resigned 30 November 2002)
RoleTax Lawyer
Correspondence AddressGerrit Van Der Veenstraat 132-2
1077 Es Amsterdam
Foreign
Director NameJulyan Paul
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years after company formation)
Appointment Duration8 months (resigned 30 November 2002)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address35 Henleaze Road
Henleaze
Bristol
Bs9 4y
Director NameChristopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years after company formation)
Appointment Duration8 months (resigned 30 November 2002)
RoleLawyer
Correspondence AddressWillwmsparkweg 214 Hs
1071 Hx Amsterdam
Foreign
Secretary NameJulyan Paul
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Henleaze Road
Henleaze
Bristol
Bs9 4y
Director NameFrederick Durant Kuester
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2002(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2003)
RoleVice President
Correspondence Address3533 Roxboro Ne Road Unit 7
Atlanta
Ga30319
Foreign
Director NameMr Edwin Hall Adams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2002(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 August 2003)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4476 Belvedere Place
Marietta
Ga30067
United States

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£122,800,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Registered office changed on 24/10/06 from: one silk street london EC2Y 8HQ (1 page)
13 July 2006Declaration of solvency (4 pages)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
3 May 2006Full accounts made up to 31 March 2005 (12 pages)
10 April 2006Return made up to 26/03/06; full list of members (5 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
8 April 2005Return made up to 26/03/05; full list of members (5 pages)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
27 April 2004Return made up to 26/03/04; full list of members (5 pages)
14 April 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 March 2003 (12 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 March 2002 (10 pages)
31 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
14 August 2002Auditor's resignation (3 pages)
14 August 2002Auditor's resignation (3 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: south western electricity PLC avonbank, feeder road bristol avon BS2 0TB (1 page)
9 August 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
25 March 2002Return made up to 26/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
20 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
3 April 2001Return made up to 26/03/01; full list of members (8 pages)
21 March 2001Director's particulars changed (1 page)
6 February 2001Full group accounts made up to 31 March 2000 (30 pages)
5 June 2000Return made up to 26/02/00; full list of members (14 pages)
5 June 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
16 April 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page)
15 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
29 April 1999Statement of affairs (5 pages)
29 April 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
26 March 1999Incorporation (38 pages)