Company NameBlackrock New Energy Investment Trust Plc
Company StatusDissolved
Company Number04072831
CategoryPublic Limited Company
Incorporation Date12 September 2000(23 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameMerrill Lynch New Energy Technology Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed29 September 2006(6 years after company formation)
Appointment Duration13 years (closed 15 October 2019)
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameAlexander John Nightingale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address1a Alma Road
Wandsworth Town
London
SW18 1AA
Director NameBrian O Donoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address4 Maritime Street
London
E3 4QQ
Secretary NameAlexander John Nightingale
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address1a Alma Road
Wandsworth Town
London
SW18 1AA
Director NameProf Roland Clift
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 23 February 2010)
RoleUniversity Professor
Correspondence Address93 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2011)
RoleCompany Director
Correspondence AddressThe Old Rectory
Aston Sandford
Aylesbury
Buckinghamshire
HP17 8LP
Director NameMr John Hyde Murray
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
30 Bramham Gardens
London
SW5 0HF
Director NameDr Karen Maria Alida De Segundo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameMr John Edward Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princess Grove
Seer Green
Beaconsfield
Bucks
HP9 2GN
Director NameJames Ferguson Skea
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2014)
RoleResearch Director
Correspondence Address76 Springfield Road
Brighton
East Sussex
BN1 6DE
Director NameMr Simon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Heyes Farm Ball Lane
Kingsley
Frodsham
Cheshire
WA6 8HP
Director NameMr Mark Alfred Louis O'Hare
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Denbigh Place
London
SW1V 2HA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameMerrill Lynch Investment Managers Group Serviceslimited (Corporation)
StatusResigned
Appointed20 September 2000(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 29 September 2006)
Correspondence Address33 King William Street
London
EC4R 9AS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,425,000
Net Worth£106,907,000
Cash£5,839,000
Current Liabilities£2,000,000

Accounts

Latest Accounts31 October 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a members' voluntary winding up (13 pages)
22 May 2019Liquidators' statement of receipts and payments to 13 February 2019 (14 pages)
2 May 2018Liquidators' statement of receipts and payments to 13 February 2018 (14 pages)
2 May 2017Liquidators' statement of receipts and payments to 13 February 2017 (12 pages)
2 May 2017Liquidators' statement of receipts and payments to 13 February 2017 (12 pages)
15 April 2016Liquidators' statement of receipts and payments to 13 February 2016 (12 pages)
15 April 2016Liquidators' statement of receipts and payments to 13 February 2016 (12 pages)
15 April 2016Liquidators statement of receipts and payments to 13 February 2016 (12 pages)
23 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (13 pages)
26 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (13 pages)
26 April 2015Liquidators statement of receipts and payments to 13 February 2015 (13 pages)
26 February 2014Termination of appointment of John Roberts as a director (2 pages)
26 February 2014Termination of appointment of James Skea as a director (4 pages)
26 February 2014Termination of appointment of John Roberts as a director (2 pages)
26 February 2014Termination of appointment of Mark O'hare as a director (3 pages)
26 February 2014Termination of appointment of Mark O'hare as a director (3 pages)
26 February 2014Termination of appointment of Simon Batey as a director (2 pages)
26 February 2014Termination of appointment of James Skea as a director (4 pages)
26 February 2014Termination of appointment of Simon Batey as a director (2 pages)
24 February 2014Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
24 February 2014Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL on 24 February 2014 (2 pages)
24 February 2014Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 February 2014Declaration of solvency (3 pages)
21 February 2014Declaration of solvency (3 pages)
21 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 12,206,005.79
(30 pages)
13 February 2014Statement of capital on 3 February 2014
  • GBP 12,206,005.79
(28 pages)
13 February 2014Statement of capital on 3 February 2014
  • GBP 12,206,005.79
(28 pages)
13 February 2014Statement of capital on 3 February 2014
  • GBP 12,206,005.79
(28 pages)
13 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 12,206,005.79
(30 pages)
13 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 12,206,005.79
(30 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(107 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(107 pages)
27 January 2014Full accounts made up to 31 October 2013 (62 pages)
27 January 2014Full accounts made up to 31 October 2013 (62 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 12,205,540.83
(30 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 12,205,540.83
(30 pages)
12 November 2013Statement of capital on 4 November 2013
  • GBP 12,205,540.83
(28 pages)
12 November 2013Statement of capital on 4 November 2013
  • GBP 12,205,540.83
(28 pages)
12 November 2013Statement of capital on 4 November 2013
  • GBP 12,205,540.83
(28 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 12,205,540.83
(30 pages)
24 October 2013Statement of capital on 24 October 2013
  • GBP 12,205,422.87
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 18 October 2013
(29 pages)
24 October 2013Statement of capital on 24 October 2013
  • GBP 12,205,422.87
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 18 October 2013
(29 pages)
24 October 2013Statement of capital on 24 October 2013
  • GBP 12,205,422.87
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2013-10-18
(29 pages)
17 September 2013Annual return made up to 12 September 2013 no member list (39 pages)
17 September 2013Annual return made up to 12 September 2013 no member list (39 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 12,800,422.87
(30 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 12,800,422.87
(30 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 12,800,422.87
(30 pages)
19 August 2013Statement of capital on 5 August 2013
  • GBP 12,800,422.87
(28 pages)
19 August 2013Statement of capital on 5 August 2013
  • GBP 12,800,422.87
(28 pages)
19 August 2013Statement of capital on 5 August 2013
  • GBP 12,800,422.87
(28 pages)
21 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 12,799,829.35
(30 pages)
21 May 2013Statement of capital on 8 May 2013
  • GBP 12,799,829.35
(28 pages)
21 May 2013Statement of capital on 8 May 2013
  • GBP 12,799,829.35
(28 pages)
21 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 12,799,829.35
(30 pages)
21 May 2013Statement of capital on 8 May 2013
  • GBP 12,799,829.35
(28 pages)
21 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 12,799,829.35
(30 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
22 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 07/02/2013
(3 pages)
22 February 2013Full accounts made up to 31 October 2012 (60 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 07/02/2013
(3 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2013Full accounts made up to 31 October 2012 (60 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12,799,814.39
(30 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12,799,814.39
(30 pages)
18 February 2013Statement of capital on 8 February 2013
  • GBP 12,799,814.39
(28 pages)
18 February 2013Statement of capital on 8 February 2013
  • GBP 12,799,814.39
(28 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12,799,814.39
(30 pages)
18 February 2013Statement of capital on 8 February 2013
  • GBP 12,799,814.39
(28 pages)
16 November 2012Statement of capital on 12 November 2012
  • GBP 12,799,767.19
(28 pages)
16 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 12,799,767.19
(30 pages)
16 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 12,799,767.19
(30 pages)
16 November 2012Statement of capital on 12 November 2012
  • GBP 12,799,767.19
(28 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (39 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (39 pages)
17 August 2012Statement of capital on 13 August 2012
  • GBP 12,799,747.39
(28 pages)
17 August 2012Statement of capital on 13 August 2012
  • GBP 12,799,747.39
(28 pages)
17 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 12,799,747.39
(30 pages)
17 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 12,799,747.39
(30 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2012Memorandum and Articles of Association (99 pages)
30 July 2012Memorandum and Articles of Association (99 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2012Statement of capital on 4 February 2012
  • GBP 12,798,818.51
(28 pages)
16 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 12,798,818.51
(30 pages)
16 May 2012Statement of capital on 4 February 2012
  • GBP 12,798,818.51
(28 pages)
16 May 2012Statement of capital on 4 February 2012
  • GBP 12,798,818.51
(28 pages)
16 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 12,798,818.51
(30 pages)
16 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 12,798,818.51
(30 pages)
24 April 2012Director's details changed for Mr John Edward Roberts on 14 March 2012 (3 pages)
24 April 2012Director's details changed for Mr John Edward Roberts on 14 March 2012 (3 pages)
24 February 2012Group of companies' accounts made up to 31 October 2011 (62 pages)
24 February 2012Group of companies' accounts made up to 31 October 2011 (62 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Continue as trust max price ord shares be 5% above av market value 15/02/2012
(3 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Continue as trust max price ord shares be 5% above av market value 15/02/2012
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 12,797,468.67
(30 pages)
13 February 2012Statement of capital on 8 February 2012
  • GBP 12,797,468.67
(28 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 12,797,468.67
(30 pages)
13 February 2012Statement of capital on 8 February 2012
  • GBP 12,797,468.67
(28 pages)
13 February 2012Statement of capital on 8 February 2012
  • GBP 12,797,468.67
(28 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 12,797,468.67
(30 pages)
11 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 12,797,206.51
(30 pages)
11 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 12,797,206.51
(30 pages)
11 November 2011Statement of capital on 7 November 2011
  • GBP 12,797,206.51
(28 pages)
11 November 2011Statement of capital on 7 November 2011
  • GBP 12,797,206.51
(28 pages)
11 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 12,797,206.51
(30 pages)
11 November 2011Statement of capital on 7 November 2011
  • GBP 12,797,206.51
(28 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (68 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (68 pages)
8 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
8 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
8 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
22 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 12,796,633.95
(30 pages)
22 August 2011Statement of capital on 8 August 2011
  • GBP 12,796,633.95
(28 pages)
22 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 12,796,633.95
(30 pages)
22 August 2011Statement of capital on 8 August 2011
  • GBP 12,796,633.95
(28 pages)
22 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 12,796,633.95
(30 pages)
22 August 2011Statement of capital on 8 August 2011
  • GBP 12,796,633.95
(28 pages)
5 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 5 August 2011 (2 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 595,000
(4 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 595,000 on 2011-07-15
(4 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 595,000
(4 pages)
6 July 2011Termination of appointment of John Murray as a director (2 pages)
6 July 2011Termination of appointment of John Murray as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 12,796,299.23
(30 pages)
18 May 2011Statement of capital on 11 May 2011
  • GBP 12,796,299.23
(28 pages)
18 May 2011Statement of capital on 11 May 2011
  • GBP 12,796,299.23
(28 pages)
18 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 12,796,299.23
(30 pages)
2 March 2011Termination of appointment of Ewen Macpherson as a director (2 pages)
2 March 2011Termination of appointment of Ewen Macpherson as a director (2 pages)
28 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 12,794,227.19
(30 pages)
28 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 12,794,227.19
(30 pages)
28 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 12,794,227.19
(30 pages)
28 February 2011Statement of capital on 4 February 2011
  • GBP 12,794,227.19
(28 pages)
28 February 2011Statement of capital on 4 February 2011
  • GBP 12,794,227.19
(28 pages)
28 February 2011Statement of capital on 4 February 2011
  • GBP 12,794,227.19
(28 pages)
25 February 2011Group of companies' accounts made up to 31 October 2010 (60 pages)
25 February 2011Group of companies' accounts made up to 31 October 2010 (60 pages)
16 February 2011Appointment of Mark O'hare as a director (4 pages)
16 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 February 2011Appointment of Mark O'hare as a director (4 pages)
16 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 November 2010Appointment of Mr Simon George Batey as a director (4 pages)
19 November 2010Appointment of Mr Simon George Batey as a director (4 pages)
17 November 2010Statement of capital on 8 November 2010
  • GBP 12,793,238.59
(28 pages)
17 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 12,793,238.59
(31 pages)
17 November 2010Statement of capital on 8 November 2010
  • GBP 12,793,238.59
(28 pages)
17 November 2010Statement of capital on 8 November 2010
  • GBP 12,793,238.59
(28 pages)
17 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 12,793,238.59
(31 pages)
17 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 12,793,238.59
(31 pages)
20 September 2010Annual return made up to 12 September 2010 with bulk list of shareholders (39 pages)
20 September 2010Annual return made up to 12 September 2010 with bulk list of shareholders (39 pages)
26 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 12,792,141.63
(30 pages)
26 August 2010Statement of capital on 4 August 2010
  • GBP 12,792,141.63
(28 pages)
26 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 12,792,141.63
(30 pages)
26 August 2010Statement of capital on 4 August 2010
  • GBP 12,792,141.63
(28 pages)
26 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 12,792,141.63
(30 pages)
26 August 2010Statement of capital on 4 August 2010
  • GBP 12,792,141.63
(28 pages)
19 May 2010Resolutions
  • RES13 ‐ Company continue being investment trust 23/02/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES13 ‐ Company continue being investment trust 23/02/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 12,790,366.51
(4 pages)
19 May 2010Statement of capital on 6 May 2010
  • GBP 12,790,366.51
(5 pages)
19 May 2010Memorandum and Articles of Association (22 pages)
19 May 2010Memorandum and Articles of Association (22 pages)
19 May 2010Statement of capital on 6 May 2010
  • GBP 12,790,366.51
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 12,790,366.51
(4 pages)
19 May 2010Statement of capital on 6 May 2010
  • GBP 12,790,366.51
(5 pages)
3 March 2010Termination of appointment of Roland Clift as a director (2 pages)
3 March 2010Termination of appointment of Roland Clift as a director (2 pages)
25 February 2010Statement of company's objects (2 pages)
25 February 2010Group of companies' accounts made up to 31 October 2009 (64 pages)
25 February 2010Group of companies' accounts made up to 31 October 2009 (64 pages)
25 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchase 36689022 @ 0.05P 23/02/2010
(102 pages)
25 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchase 36689022 @ 0.05P 23/02/2010
(102 pages)
25 February 2010Statement of company's objects (2 pages)
12 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 12,787,631.87
(27 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 12,787,631.87
(27 pages)
12 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 12,787,631.87
(27 pages)
12 February 2010Purchase of own shares. (3 pages)
17 December 2009Statement of company's objects (2 pages)
17 December 2009Statement of company's objects (2 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 12,715,264.27
(27 pages)
16 November 2009Purchase of own shares. (3 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 12,715,264.27
(27 pages)
16 November 2009Purchase of own shares. (3 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 12,715,264.27
(27 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
24 September 2009Director appointed james ferguson skea (2 pages)
24 September 2009Director appointed james ferguson skea (2 pages)
21 September 2009Return made up to 12/09/09; full list of members (22 pages)
21 September 2009Return made up to 12/09/09; full list of members (22 pages)
19 August 2009Nc inc already adjusted 15/07/09 (1 page)
19 August 2009Nc inc already adjusted 15/07/09 (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ 48750000 15/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(101 pages)
23 July 2009Ad 15/07/09\gbp si [email protected]=487498.11\gbp ic 12187500/12674998.11\ (3 pages)
23 July 2009Ad 15/07/09\gbp si [email protected]=487498.11\gbp ic 12187500/12674998.11\ (3 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ 48750000 15/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(101 pages)
6 June 2009Appointment terminated director karen segundo (1 page)
6 June 2009Appointment terminated director karen segundo (1 page)
3 March 2009Group of companies' accounts made up to 31 October 2008 (61 pages)
3 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2009Group of companies' accounts made up to 31 October 2008 (61 pages)
3 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
29 September 2008Return made up to 12/09/08; bulk list available separately (7 pages)
29 September 2008Return made up to 12/09/08; bulk list available separately (7 pages)
14 May 2008Ad 07/05/08\gbp si [email protected]=75000\gbp ic 12112500/12187500\ (2 pages)
14 May 2008Ad 07/05/08\gbp si [email protected]=75000\gbp ic 12112500/12187500\ (2 pages)
12 May 2008Ad 02/05/08-02/05/08\gbp si [email protected]=25000\gbp ic 12087500/12112500\ (2 pages)
12 May 2008Ad 02/05/08-02/05/08\gbp si [email protected]=25000\gbp ic 12087500/12112500\ (2 pages)
25 April 2008Company name changed merrill lynch new energy technology PLC\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed merrill lynch new energy technology PLC\certificate issued on 25/04/08 (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 April 2008Memorandum and Articles of Association (78 pages)
21 April 2008Memorandum and Articles of Association (78 pages)
8 March 2008Ad 28/02/08\gbp si [email protected]=37500\gbp ic 12050000/12087500\ (2 pages)
8 March 2008Ad 28/02/08\gbp si [email protected]=37500\gbp ic 12050000/12087500\ (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
13 February 2008Memorandum and Articles of Association (75 pages)
13 February 2008Memorandum and Articles of Association (75 pages)
12 February 2008Group of companies' accounts made up to 31 October 2007 (56 pages)
12 February 2008Group of companies' accounts made up to 31 October 2007 (56 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2007Return made up to 12/09/07; bulk list available separately (7 pages)
24 September 2007Return made up to 12/09/07; bulk list available separately (7 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=42500 £ ic 12007500/12050000 (3 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=42500 £ ic 12007500/12050000 (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
20 July 2007Ad 09/07/07--------- £ si [email protected]=55000 £ ic 11952500/12007500 (3 pages)
20 July 2007Ad 09/07/07--------- £ si [email protected]=55000 £ ic 11952500/12007500 (3 pages)
16 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2007Ad 28/06/07--------- £ si [email protected]=50000 £ ic 11902500/11952500 (3 pages)
12 July 2007Ad 28/06/07--------- £ si [email protected]=50000 £ ic 11902500/11952500 (3 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=37500 £ ic 11865000/11902500 (3 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=37500 £ ic 11865000/11902500 (3 pages)
18 June 2007Ad 29/05/07--------- £ si [email protected]=40000 £ ic 11795000/11835000 (2 pages)
18 June 2007Ad 29/05/07--------- £ si [email protected]=40000 £ ic 11795000/11835000 (2 pages)
18 June 2007Ad 01/06/07--------- £ si [email protected]=30000 £ ic 11835000/11865000 (3 pages)
18 June 2007Ad 01/06/07--------- £ si [email protected]=30000 £ ic 11835000/11865000 (3 pages)
5 June 2007Ad 15/05/07-15/05/07 £ si [email protected]=25000 £ ic 11770000/11795000 (3 pages)
5 June 2007Ad 15/05/07-15/05/07 £ si [email protected]=25000 £ ic 11770000/11795000 (3 pages)
17 May 2007Ad 30/04/07--------- £ si [email protected]=40000 £ ic 11730000/11770000 (3 pages)
17 May 2007Ad 30/04/07--------- £ si [email protected]=40000 £ ic 11730000/11770000 (3 pages)
15 May 2007Ad 16/04/07--------- £ si [email protected]=25000 £ ic 11705000/11730000 (2 pages)
15 May 2007Ad 16/04/07--------- £ si [email protected]=25000 £ ic 11705000/11730000 (2 pages)
30 April 2007Ad 18/04/07--------- £ si [email protected]=25000 £ ic 11680000/11705000 (2 pages)
30 April 2007Ad 18/04/07--------- £ si [email protected]=25000 £ ic 11680000/11705000 (2 pages)
19 April 2007Ad 29/03/07--------- £ si [email protected]=25000 £ ic 11655000/11680000 (3 pages)
19 April 2007Ad 29/03/07--------- £ si [email protected]=25000 £ ic 11655000/11680000 (3 pages)
11 April 2007Ad 23/03/07--------- £ si [email protected]=500000 £ ic 11155000/11655000 (3 pages)
11 April 2007Ad 23/03/07--------- £ si [email protected]=500000 £ ic 11155000/11655000 (3 pages)
22 March 2007Group of companies' accounts made up to 31 October 2006 (55 pages)
22 March 2007Group of companies' accounts made up to 31 October 2006 (55 pages)
9 March 2007Ad 19/02/07--------- £ si [email protected]=217500 £ ic 10937500/11155000 (3 pages)
9 March 2007Ad 19/02/07--------- £ si [email protected]=217500 £ ic 10937500/11155000 (3 pages)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2007Resolutions
  • RES13 ‐ Co cont as invest trust 06/02/07
(1 page)
17 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2007Resolutions
  • RES13 ‐ Co cont as invest trust 06/02/07
(1 page)
17 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 January 2007Ad 08/01/07--------- £ si [email protected]=130000 £ ic 10807500/10937500 (3 pages)
19 January 2007Ad 08/01/07--------- £ si [email protected]=130000 £ ic 10807500/10937500 (3 pages)
16 January 2007Ad 15/12/06--------- £ si [email protected]=50000 £ ic 10607500/10657500 (2 pages)
16 January 2007Ad 15/12/06--------- £ si [email protected]=50000 £ ic 10607500/10657500 (2 pages)
16 January 2007Ad 19/12/06--------- £ si [email protected]=150000 £ ic 10657500/10807500 (2 pages)
16 January 2007Ad 19/12/06--------- £ si [email protected]=150000 £ ic 10657500/10807500 (2 pages)
27 October 2006Return made up to 12/09/06; bulk list available separately (7 pages)
27 October 2006Return made up to 12/09/06; bulk list available separately (7 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (2 pages)
12 October 2006Secretary resigned (2 pages)
12 October 2006Secretary's particulars changed (2 pages)
12 October 2006Secretary's particulars changed (2 pages)
9 October 2006Secretary's particulars changed (2 pages)
9 October 2006Secretary's particulars changed (2 pages)
29 August 2006Ad 18/08/06--------- £ si [email protected]=75000 £ ic 10532500/10607500 (2 pages)
29 August 2006Ad 18/08/06--------- £ si [email protected]=75000 £ ic 10532500/10607500 (2 pages)
24 August 2006Ad 16/08/06--------- £ si [email protected]=40000 £ ic 10492500/10532500 (2 pages)
24 August 2006Ad 16/08/06--------- £ si [email protected]=40000 £ ic 10492500/10532500 (2 pages)
11 August 2006Ad 01/08/06--------- £ si [email protected]=105000 £ ic 10387500/10492500 (2 pages)
11 August 2006Ad 01/08/06--------- £ si [email protected]=105000 £ ic 10387500/10492500 (2 pages)
7 August 2006Ad 14/07/06--------- £ si [email protected]=62500 £ ic 10325000/10387500 (2 pages)
7 August 2006Ad 14/07/06--------- £ si [email protected]=62500 £ ic 10325000/10387500 (2 pages)
16 June 2006Ad 07/06/06-07/06/06 £ si [email protected]=25000 £ ic 10300000/10325000 (2 pages)
16 June 2006Ad 07/06/06-07/06/06 £ si [email protected]=25000 £ ic 10300000/10325000 (2 pages)
19 May 2006Ad 08/05/06--------- £ si [email protected]=150000 £ ic 10150000/10300000 (2 pages)
19 May 2006Ad 08/05/06--------- £ si [email protected]=150000 £ ic 10150000/10300000 (2 pages)
12 May 2006Ad 13/04/06--------- £ si [email protected]=25000 £ ic 10125000/10150000 (2 pages)
12 May 2006Ad 13/04/06--------- £ si [email protected]=25000 £ ic 10125000/10150000 (2 pages)
19 April 2006Ad 03/04/06-07/04/06 £ si [email protected]=100000 £ ic 10025000/10125000 (2 pages)
19 April 2006Ad 03/04/06-07/04/06 £ si [email protected]=100000 £ ic 10025000/10125000 (2 pages)
16 March 2006Ad 02/03/06-03/03/06 £ si [email protected]=40000 £ ic 9985000/10025000 (2 pages)
16 March 2006Ad 02/03/06-03/03/06 £ si [email protected]=40000 £ ic 9985000/10025000 (2 pages)
20 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2006Resolutions
  • RES13 ‐ Cont as investment trus 10/02/06
(1 page)
20 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2006Resolutions
  • RES13 ‐ Cont as investment trus 10/02/06
(1 page)
20 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2006Group of companies' accounts made up to 31 October 2005 (44 pages)
31 January 2006Group of companies' accounts made up to 31 October 2005 (44 pages)
19 October 2005Return made up to 12/09/05; bulk list available separately (7 pages)
19 October 2005Return made up to 12/09/05; bulk list available separately (7 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
24 March 2005Resolutions
  • RES13 ‐ Cont to be inv trust 18/02/05
(1 page)
24 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2005Resolutions
  • RES13 ‐ Cont to be inv trust 18/02/05
(1 page)
24 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2005Resolutions
  • RES13 ‐ Sect 166 18/02/05
(2 pages)
24 March 2005Resolutions
  • RES13 ‐ Sect 166 18/02/05
(2 pages)
24 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2005Group of companies' accounts made up to 31 October 2004 (40 pages)
25 February 2005Group of companies' accounts made up to 31 October 2004 (40 pages)
12 October 2004Return made up to 12/09/04; bulk list available separately (6 pages)
12 October 2004Return made up to 12/09/04; bulk list available separately (6 pages)
3 September 2004Location of register of members (non legible) (1 page)
3 September 2004Location of register of members (non legible) (1 page)
8 March 2004Group of companies' accounts made up to 31 October 2003 (39 pages)
8 March 2004Group of companies' accounts made up to 31 October 2003 (39 pages)
22 October 2003Return made up to 12/09/03; bulk list available separately (6 pages)
22 October 2003Return made up to 12/09/03; bulk list available separately (6 pages)
28 February 2003Resolutions
  • RES13 ‐ Cont 2B investmnt trust 12/02/03
(1 page)
28 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2003Group of companies' accounts made up to 31 October 2002 (37 pages)
28 February 2003Group of companies' accounts made up to 31 October 2002 (37 pages)
28 February 2003Resolutions
  • RES13 ‐ Cont 2B investmnt trust 12/02/03
(1 page)
28 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
8 January 2003£ ic 9997500/9947500 17/12/02 £ sr [email protected]=50000 (1 page)
8 January 2003£ ic 9997500/9947500 17/12/02 £ sr [email protected]=50000 (1 page)
29 November 2002Director's particulars changed (2 pages)
29 November 2002Director's particulars changed (2 pages)
29 November 2002Director's particulars changed (3 pages)
29 November 2002Director's particulars changed (2 pages)
29 November 2002Director's particulars changed (2 pages)
29 November 2002Director's particulars changed (2 pages)
29 November 2002Director's particulars changed (3 pages)
29 November 2002Director's particulars changed (2 pages)
24 October 2002£ ic 10000000/9997500 16/10/02 £ sr [email protected]=2500 (1 page)
24 October 2002£ ic 10000000/9997500 16/10/02 £ sr [email protected]=2500 (1 page)
30 September 2002Return made up to 12/09/02; bulk list available separately (6 pages)
30 September 2002Return made up to 12/09/02; bulk list available separately (6 pages)
19 February 2002Full accounts made up to 31 October 2001 (39 pages)
19 February 2002Resolutions
  • RES13 ‐ Cont investment trust 13/02/02
(1 page)
19 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2002Resolutions
  • RES13 ‐ Cont investment trust 13/02/02
(1 page)
19 February 2002Full accounts made up to 31 October 2001 (39 pages)
16 November 2001Director's particulars changed (3 pages)
16 November 2001Director's particulars changed (2 pages)
16 November 2001Director's particulars changed (2 pages)
16 November 2001Director's particulars changed (3 pages)
8 November 2001Return made up to 12/09/01; bulk list available separately (6 pages)
8 November 2001Return made up to 12/09/01; bulk list available separately (6 pages)
4 October 2001Location of register of members (1 page)
4 October 2001Location of register of members (1 page)
5 July 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
5 July 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
11 December 2000Cancel share pemium account (3 pages)
11 December 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 December 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 December 2000Certificate of cancellation of share premium account (1 page)
11 December 2000Certificate of cancellation of share premium account (1 page)
11 December 2000Cancel share pemium account (3 pages)
27 November 2000Ad 23/10/00--------- £ si [email protected]=10000000 £ ic 50002/10050002 (23 pages)
27 November 2000Ad 23/10/00--------- £ si [email protected]=10000000 £ ic 50002/10050002 (23 pages)
27 October 2000Listing of particulars (118 pages)
27 October 2000Listing of particulars (118 pages)
25 October 2000Secretary's particulars changed (1 page)
25 October 2000Secretary's particulars changed (1 page)
24 October 2000Ad 20/09/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
24 October 2000Ad 20/09/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 83 leonard street london EC2A 4QS (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 83 leonard street london EC2A 4QS (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(83 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(83 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
29 September 2000Director resigned (1 page)
29 September 2000£ nc 1000000/15950000 14/09/00 (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000S-div 14/09/00 (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New secretary appointed (3 pages)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000Notice of intention to trade as an investment co. (1 page)
29 September 2000S-div 14/09/00 (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000£ nc 1000000/15950000 14/09/00 (1 page)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 2000Notice of intention to trade as an investment co. (1 page)
29 September 2000New secretary appointed (3 pages)
27 September 2000Certificate of authorisation to commence business and borrow (1 page)
27 September 2000Application to commence business (3 pages)
27 September 2000Application to commence business (3 pages)
27 September 2000Certificate of authorisation to commence business and borrow (1 page)
12 September 2000Incorporation (16 pages)
12 September 2000Incorporation (16 pages)