Company NameBritned Development Limited
Company StatusActive
Company Number04251409
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous NameMeaujo (544) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Jan-Paul Dijckmans
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameThorsten Dietz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Rebecca Sedler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(21 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Clara Semal
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2023(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameKatie Suzanne Hollis
StatusCurrent
Appointed06 November 2023(22 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameLeslie Adams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 29 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Lang Road
Bishopthorpe
York
YO23 2QL
Director NameGerrit Kliffen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2004)
RoleEngineer
Correspondence AddressWikkeweg 4
Bergen
North Holland 1861 Xb
Foreign
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameDr Willem Jan Naeije
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed29 November 2001(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2008)
RoleMechanical Engineer
Correspondence AddressVivienstraat 16
2582 Rt
The Hague
The Netherlands
Director NameMr David William Langworth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressBadgers
Main Road
Longfield
Kent
DA3 7PW
Director NameMr Matthew Ferrier Rose
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2004)
RoleSnr Business Development Manag
Country of ResidenceUnited Kingdom
Correspondence Address1 Wormington Farm Cottage
Wormington
Broadway
Gloucestershire
WR12 7NL
Director NameAlexander Adriaan Hartman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(2 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2019)
RoleManager
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Graham Roy Nicoll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPoppins
Herons Lea
New Domewood
West Sussex
RH10 3HE
Director NameDavid Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 October 2006)
RoleDirector Unregulated Businesse
Correspondence AddressLinden Lodge
Hunningham
Leamington Spa
Warwickshire
CV33 9DR
Director NameMr John Gregory Cochrane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2012)
RoleExecutive Vice President
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEdgar Rowan Sharples
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleConstruction Manager
Correspondence Address2 The Row
Silverdale
Carnforth
Lancashire
LA5 0UG
Director NameWillem Keus
Date of BirthMay 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2011)
RoleChief Financial Officer
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stuart Calvin Humphreys
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameGuido Thomas Fricke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2011(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NamePeter John Boreham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameTerence McCormick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Paul James Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed19 December 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Graeme Edward Steele
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Nick Sides
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Jonathan Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameDavid George Whincup
StatusResigned
Appointed10 May 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2018)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed10 May 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMs Nicola Medalova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed30 June 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Julie Anne Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Sandeep Kaur Lalli
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Contact

Websitewww.britned.com/

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

284.5m at €0.2National Grid Interconnector Holdings LTD
50.00%
Ordinary C
284.5m at €0.2Nlink International Bv
50.00%
Ordinary D
1 at £1National Grid Interconnector Holdings LTD
0.00%
Ordinary A
1 at £1Nlink International Bv
0.00%
Ordinary B

Financials

Year2014
Turnover£84,956,840
Net Worth£376,310,168
Cash£31,169,715
Current Liabilities£15,692,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 January 2015Delivered on: 12 January 2015
Satisfied on: 18 February 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Fully Satisfied
29 January 2014Delivered on: 12 February 2014
Satisfied on: 5 February 2015
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 November 2023Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages)
27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
25 October 2023Appointment of Mrs Clara Semal as a director on 12 October 2023 (2 pages)
25 October 2023Termination of appointment of Sandeep Kaur Lalli as a director on 12 October 2023 (1 page)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 July 2023Full accounts made up to 31 December 2022 (40 pages)
12 April 2023Appointment of Mrs Rebecca Sedler as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Nicola Medalova as a director on 1 April 2023 (1 page)
23 November 2022Termination of appointment of a director (1 page)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
8 September 2022Second filing of Confirmation Statement dated 1 August 2016 (7 pages)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (37 pages)
14 July 2022Appointment of Mrs Sandeep Kaur Lalli as a director on 7 July 2022 (2 pages)
14 July 2022Termination of appointment of Julie Anne Taylor as a director on 7 July 2022 (1 page)
8 September 2021Full accounts made up to 31 December 2020 (36 pages)
6 August 2021Appointment of Mrs Julie Anne Taylor as a director on 1 August 2021 (2 pages)
6 August 2021Termination of appointment of Nick Sides as a director on 1 August 2021 (1 page)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
6 July 2021Appointment of Mr Lawrence Hagan as a secretary on 30 June 2021 (2 pages)
14 May 2021Termination of appointment of Jonathan Butterworth as a director on 1 May 2021 (1 page)
14 May 2021Appointment of Ms Nicola Medalova as a director on 1 May 2021 (2 pages)
24 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 July 2020Appointment of Thorsten Dietz as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Guido Thomas Fricke as a director on 1 July 2020 (1 page)
24 June 2020Full accounts made up to 31 December 2019 (31 pages)
14 October 2019Appointment of Mr Jan-Paul Dijckmans as a director on 1 October 2019 (2 pages)
14 October 2019Termination of appointment of Alexander Adriaan Hartman as a director on 1 October 2019 (1 page)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (25 pages)
30 November 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
30 November 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
7 August 201801/08/18 Statement of Capital eur 113800000.0 01/08/18 Statement of Capital gbp 2 (5 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
1 August 2018Termination of appointment of David George Whincup as a secretary on 13 July 2018 (1 page)
25 April 2018Full accounts made up to 31 December 2017 (24 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (25 pages)
14 September 2016Full accounts made up to 31 December 2015 (25 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc Information) was registered on 08/09/2022.
(7 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
20 May 2016Appointment of Alice Morgan as a secretary on 10 May 2016 (2 pages)
20 May 2016Appointment of Alice Morgan as a secretary on 10 May 2016 (2 pages)
20 May 2016Appointment of David George Whincup as a secretary on 10 May 2016 (2 pages)
20 May 2016Appointment of David George Whincup as a secretary on 10 May 2016 (2 pages)
13 April 2016Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • EUR 113,800,000
  • GBP 2
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • EUR 113,800,000
  • GBP 2
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • EUR 113,800,000
  • GBP 2
(7 pages)
17 July 2015Termination of appointment of Christopher John Waters as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Jonathan Butterworth as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Christopher John Waters as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Jonathan Butterworth as a director on 17 July 2015 (2 pages)
22 April 2015Full accounts made up to 31 December 2014 (20 pages)
22 April 2015Full accounts made up to 31 December 2014 (20 pages)
1 April 2015Termination of appointment of Graeme Edward Steele as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Nick Sides as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Graeme Edward Steele as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Nick Sides as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Graeme Edward Steele as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Nick Sides as a director on 1 April 2015 (2 pages)
18 February 2015Satisfaction of charge 042514090002 in full (1 page)
18 February 2015Satisfaction of charge 042514090002 in full (1 page)
5 February 2015Satisfaction of charge 042514090001 in full (1 page)
5 February 2015Satisfaction of charge 042514090001 in full (1 page)
12 January 2015Registration of charge 042514090002, created on 1 January 2015 (22 pages)
12 January 2015Registration of charge 042514090002, created on 1 January 2015 (22 pages)
12 January 2015Registration of charge 042514090002, created on 1 January 2015 (22 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 113,800,000
  • GBP 2
(7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 113,800,000
  • GBP 2
(7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 113,800,000
  • GBP 2
(7 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
12 February 2014Registration of charge 042514090001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
12 February 2014Registration of charge 042514090001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • EUR 113,800,000
  • GBP 2
(7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • EUR 113,800,000
  • GBP 2
(7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • EUR 113,800,000
  • GBP 2
(7 pages)
28 January 2014Appointment of Heather Maria Rayner as a secretary (2 pages)
28 January 2014Appointment of Heather Maria Rayner as a secretary (2 pages)
3 January 2014Appointment of Mr Graeme Edward Steele as a director (2 pages)
3 January 2014Termination of appointment of Paul Johnson as a director (1 page)
3 January 2014Termination of appointment of Paul Johnson as a director (1 page)
3 January 2014Appointment of Mr Graeme Edward Steele as a director (2 pages)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
3 December 2013Termination of appointment of David Forward as a secretary (1 page)
9 August 2013Appointment of Christopher John Waters as a director (2 pages)
9 August 2013Termination of appointment of Peter Boreham as a director (1 page)
9 August 2013Appointment of Mr Paul James Johnson as a director (2 pages)
9 August 2013Termination of appointment of Peter Boreham as a director (1 page)
9 August 2013Appointment of Mr Paul James Johnson as a director (2 pages)
9 August 2013Termination of appointment of Terence Mccormick as a director (1 page)
9 August 2013Termination of appointment of Terence Mccormick as a director (1 page)
9 August 2013Appointment of Christopher John Waters as a director (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 July 2013Statement of capital on 30 July 2013
  • GBP 2
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 July 2013Statement of capital on 30 July 2013
  • GBP 2
(4 pages)
22 July 2013Statement by directors (3 pages)
22 July 2013Statement by directors (3 pages)
22 July 2013Solvency statement dated 11/07/13 (3 pages)
22 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2013Solvency statement dated 11/07/13 (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Stuart Humphreys as a director (1 page)
18 October 2012Appointment of Terence Mccormick as a director (2 pages)
18 October 2012Termination of appointment of Stuart Humphreys as a director (1 page)
18 October 2012Appointment of Terence Mccormick as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Termination of appointment of a director (1 page)
18 September 2012Termination of appointment of a director (1 page)
17 September 2012Appointment of Peter John Boreham as a director (2 pages)
17 September 2012Appointment of Peter John Boreham as a director (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
19 December 2011Appointment of Guido Thomas Fricke as a director (2 pages)
19 December 2011Termination of appointment of Otto Jager as a director (1 page)
19 December 2011Termination of appointment of Otto Jager as a director (1 page)
19 December 2011Appointment of Guido Thomas Fricke as a director (2 pages)
2 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • EUR 569,000,000
  • GBP 2
(4 pages)
2 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • EUR 569,000,000
  • GBP 2
(4 pages)
2 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • EUR 569,000,000
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • EUR 559,000,000
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • EUR 559,000,000
  • GBP 2
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • EUR 559,000,000
  • GBP 2
(4 pages)
6 October 2011Appointment of Otto Jager as a director (3 pages)
6 October 2011Appointment of Otto Jager as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Termination of appointment of Willem Keus as a director (1 page)
4 July 2011Termination of appointment of Willem Keus as a director (1 page)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • EUR 549,000,000
  • GBP 2
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • EUR 549,000,000
  • GBP 2
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • EUR 503,000,000
  • GBP 2
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • EUR 503,000,000
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • EUR 457,000,000
  • GBP 2
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • EUR 457,000,000
  • GBP 2
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • EUR 449,500,000
  • GBP 2
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • EUR 449,500,000
  • GBP 2
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • EUR 442,000,000
  • GBP 2
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • EUR 442,000,000
  • GBP 2
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • EUR 442,000,000
  • GBP 2
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • EUR 432,000,000
  • GBP 2
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • EUR 432,000,000
  • GBP 2
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • EUR 432,000,000
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • EUR 422,000,000
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • EUR 422,000,000
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • EUR 412,000,000
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • EUR 412,000,000
  • GBP 2
(4 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • EUR 402,000,000
  • GBP 2
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • EUR 402,000,000
  • GBP 2
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • EUR 402,000,000
  • GBP 2
(4 pages)
21 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • EUR 382,000,000
  • GBP 2
(4 pages)
21 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • EUR 382,000,000
  • GBP 2
(4 pages)
21 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • EUR 382,000,000
  • GBP 2
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • EUR 362,000,000.00
  • GBP 2.00
(3 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • EUR 362,000,000.00
  • GBP 2.00
(3 pages)
5 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • EUR 351,500,000.00
  • GBP 2.00
(3 pages)
5 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • EUR 351,500,000.00
  • GBP 2.00
(3 pages)
28 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • EUR 341,000,000.00
  • GBP 2.00
(3 pages)
28 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • EUR 341,000,000.00
  • GBP 2.00
(3 pages)
27 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • EUR 323,500,000.00
  • GBP 2.00
(3 pages)
27 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • EUR 323,500,000.00
  • GBP 2.00
(3 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
11 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2
  • EUR 274,000,000
(5 pages)
11 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2
  • EUR 274,000,000
(5 pages)
9 March 2010Director's details changed for Alexander Adriaan Hartman on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Willem Keus on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Alexander Adriaan Hartman on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Willem Keus on 15 February 2010 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • EUR 306,000,000
  • GBP 2
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • EUR 274,000,000
  • GBP 2
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • EUR 274,000,000
  • GBP 2
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • EUR 306,000,000
  • GBP 2
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • EUR 306,000,000
  • GBP 2
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • EUR 306,000,000
  • GBP 2
(5 pages)
3 March 2010Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages)
3 March 2010Director's details changed for Stuart Calvin Humphreys on 14 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 August 2009Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 223200000/248200000\ (2 pages)
28 August 2009Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 198200000/223200000\ (2 pages)
28 August 2009Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 198200000/223200000\ (2 pages)
28 August 2009Ad 26/08/09-26/08/09\eur si 25000000@1=25000000\eur ic 223200000/248200000\ (2 pages)
31 July 2009Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 191200000/194700000\ (2 pages)
31 July 2009Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 194700000/198200000\ (2 pages)
31 July 2009Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 194700000/198200000\ (2 pages)
31 July 2009Ad 29/07/09-29/07/09\eur si 3500000@1=3500000\eur ic 191200000/194700000\ (2 pages)
1 May 2009Return made up to 05/04/09; full list of members (5 pages)
1 May 2009Return made up to 05/04/09; full list of members (5 pages)
14 April 2009Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 157200000/177200000\ (2 pages)
14 April 2009Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 157200000/177200000\ (2 pages)
14 April 2009Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 137200000/157200000\ (2 pages)
14 April 2009Ad 08/04/09-08/04/09\eur si 20000000@1=20000000\eur ic 137200000/157200000\ (2 pages)
15 January 2009Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 129200000/137200000\ (2 pages)
15 January 2009Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 121200000/129200000\ (2 pages)
15 January 2009Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 121200000/129200000\ (2 pages)
15 January 2009Ad 14/01/09-14/01/09\eur si 8000000@1=8000000\eur ic 129200000/137200000\ (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 107700000/121200000\ (2 pages)
14 October 2008Director appointed stuart calvin humphreys (2 pages)
14 October 2008Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 94200000/107700000\ (2 pages)
14 October 2008Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 107700000/121200000\ (2 pages)
14 October 2008Director appointed stuart calvin humphreys (2 pages)
14 October 2008Ad 10/10/08-10/10/08\eur si 13500000@1=13500000\eur ic 94200000/107700000\ (2 pages)
13 October 2008Appointment terminated director edgar sharples (1 page)
13 October 2008Appointment terminated director edgar sharples (1 page)
22 July 2008Return made up to 12/07/08; full list of members (5 pages)
22 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 111200000/128200000\ (2 pages)
17 July 2008Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 111200000/128200000\ (2 pages)
17 July 2008Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 94200000/111200000\ (2 pages)
17 July 2008Ad 14/07/08-14/07/08\eur si 17000000@1=17000000\eur ic 94200000/111200000\ (2 pages)
20 May 2008Ad 29/04/08\eur si 19500000@1=19500000\eur ic 55200000/74700000\ (2 pages)
20 May 2008Ad 29/04/08\eur si 19500000@1=19500000\eur ic 74700000/94200000\ (2 pages)
20 May 2008Ad 29/04/08\eur si 19500000@1=19500000\eur ic 74700000/94200000\ (2 pages)
20 May 2008Ad 29/04/08\eur si 19500000@1=19500000\eur ic 55200000/74700000\ (2 pages)
7 May 2008Appointment terminated director willem naeije (1 page)
7 May 2008Appointment terminated director willem naeije (1 page)
7 May 2008Director appointed willem keus (1 page)
7 May 2008Director appointed willem keus (1 page)
3 January 2008Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 47700000/55200000 (1 page)
3 January 2008Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 40200000/47700000 (1 page)
3 January 2008Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 47700000/55200000 (1 page)
3 January 2008Ad 18/12/07-18/12/07 eur si [email protected]=7500000 eur ic 40200000/47700000 (1 page)
24 October 2007Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 27700000/40200000 (1 page)
24 October 2007Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 15200000/27700000 (1 page)
24 October 2007Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 27700000/40200000 (1 page)
24 October 2007Ad 23/10/07-23/10/07 eur si [email protected]=12500000 eur ic 15200000/27700000 (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 September 2007Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 0/7600000 (2 pages)
3 September 2007Memorandum and Articles of Association (10 pages)
3 September 2007Nc inc already adjusted 23/07/07 (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2007Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 0/7600000 (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2007Memorandum and Articles of Association (10 pages)
3 September 2007Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 7600000/15200000 (2 pages)
3 September 2007Ad 07/08/07--------- eur si 7600000@1=7600000 eur ic 7600000/15200000 (2 pages)
3 September 2007Nc inc already adjusted 23/07/07 (2 pages)
11 August 2007Full accounts made up to 31 December 2006 (13 pages)
11 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
4 August 2006Return made up to 12/07/06; full list of members (3 pages)
4 August 2006Return made up to 12/07/06; full list of members (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 31 December 2004 (13 pages)
26 August 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
2 August 2004Return made up to 12/07/04; full list of members (3 pages)
2 August 2004Return made up to 12/07/04; full list of members (3 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
18 August 2003Return made up to 12/07/03; full list of members (7 pages)
18 August 2003Return made up to 12/07/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
12 May 2003Full accounts made up to 31 December 2002 (13 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Registered office changed on 25/10/02 from: c/o national grid third floor 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: c/o national grid third floor 15 marylebone road london NW1 5JD (1 page)
14 August 2002Return made up to 12/07/02; full list of members (7 pages)
14 August 2002Return made up to 12/07/02; full list of members (7 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 15 marylebone road london NW1 5JD (1 page)
12 November 2001Registered office changed on 12/11/01 from: 15 marylebone road london NW1 5JD (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 October 2001Registered office changed on 18/10/01 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Memorandum and Articles of Association (6 pages)
18 October 2001Registered office changed on 18/10/01 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Memorandum and Articles of Association (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
7 August 2001Company name changed meaujo (544) LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed meaujo (544) LIMITED\certificate issued on 07/08/01 (2 pages)
12 July 2001Incorporation (25 pages)
12 July 2001Incorporation (25 pages)