Company NameBp Alternative Energy Investments Limited
Company StatusActive
Company Number05998019
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NamesMeadhurst Services (No.2) Limited and Bp Biofuels UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin William Perrie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMatthias Bausenwein
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2022(16 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Felipe Arbelaez
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(16 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed22 November 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St Peter
Bucks
SL9 9RP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Philip Graham New
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameJanet Elvidge
StatusResigned
Appointed15 June 2007(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Dominic Emery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2023)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Terence Michael Thornton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMario Lindenhayn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBrazilian,German
StatusResigned
Appointed26 January 2015(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 2022)
RoleOil Company Executive
Country of ResidenceBrazil
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas James Wayth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(9 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Joaquin Fernando Oliveira Moutinho
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPortuguese,American
StatusResigned
Appointed30 September 2020(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebptargetneutral.com

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

319.1m at £1Bp International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,663,036
Current Liabilities£339,642,173

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

4 February 2021Memorandum and Articles of Association (35 pages)
29 January 2021Statement by Directors (1 page)
29 January 2021Solvency Statement dated 29/01/21 (1 page)
29 January 2021Statement of capital on 29 January 2021
  • USD 647,781,190
(3 pages)
29 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • USD 1,264,075,380
(3 pages)
27 January 2021Redenomination of shares. Statement of capital 22 January 2021
  • USD 886,164,668
(4 pages)
27 January 2021Solvency Statement dated 21/01/21 (1 page)
27 January 2021Statement of capital on 27 January 2021
  • USD 647,781,190
(3 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 January 2021Statement by Directors (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr Joaquin Fernando Oliveira Moutinho on 30 September 2020 (2 pages)
28 October 2020Second filing for the appointment of Mr Joaquin Fernando Oliveira Moutinho as a director (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (44 pages)
1 October 2020Termination of appointment of Nicholas James Wayth as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Joaquin Fernando Oliveira Moutinho as a director on 30 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2020.
(3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (40 pages)
18 July 2019Statement of company's objects (2 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Appointment of Mr Nicholas James Wayth as a director on 7 November 2016 (2 pages)
17 November 2016Appointment of Mr Nicholas James Wayth as a director on 7 November 2016 (2 pages)
14 November 2016Termination of appointment of Terence Michael Thornton as a director on 7 November 2016 (1 page)
14 November 2016Termination of appointment of Terence Michael Thornton as a director on 7 November 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/09/15.
(6 pages)
8 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/09/15.
(6 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 647,781,190
(4 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 647,781,190
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
21 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 647,781,190.38
  • ANNOTATION Clarification a second filing SH01 was registered on 08/01/16.
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 647,781,190.38
  • ANNOTATION Clarification a second filing SH01 was registered on 08/01/16.
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 647,781,190.38
(3 pages)
29 January 2015Appointment of Mario Lindenhayn as a director on 26 January 2015 (2 pages)
29 January 2015Appointment of Mario Lindenhayn as a director on 26 January 2015 (2 pages)
28 January 2015Termination of appointment of Philip Graham New as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Philip Graham New as a director on 31 December 2014 (1 page)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 319,098,820
(4 pages)
21 November 2014Appointment of Terence Michael Thornton as a director on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Roger Christopher Harrington as a director on 17 November 2014 (1 page)
21 November 2014Appointment of Terence Michael Thornton as a director on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Roger Christopher Harrington as a director on 17 November 2014 (1 page)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 319,098,820
(4 pages)
5 November 2014Full accounts made up to 31 December 2013 (20 pages)
5 November 2014Full accounts made up to 31 December 2013 (20 pages)
19 February 2014Termination of appointment of Dominic Emery as a director (1 page)
19 February 2014Appointment of David Thomas Anderson as a director (2 pages)
19 February 2014Termination of appointment of Dominic Emery as a director (1 page)
19 February 2014Appointment of David Thomas Anderson as a director (2 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 319,098,820
(4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 319,098,820
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 319,098,820
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 319,098,820
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 308,488,745
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 308,488,745
(3 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 298,480,869
(3 pages)
23 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 298,480,869
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 289,180,611
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 289,180,611
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 289,180,611
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 274,474,815
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 274,474,815
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 274,474,815
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 203,231,876
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 203,231,876
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 203,231,876
(4 pages)
16 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 02/04/2013 and has an allotment date of 20/03/2013
(6 pages)
16 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 02/04/2013 and has an allotment date of 20/03/2013
(6 pages)
15 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 255,794,848
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 255,794,848
(3 pages)
2 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/02/2013
(6 pages)
2 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/02/2013
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 239,437,044
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 239,437,044
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 197,970,122
  • ANNOTATION A second filed SH01 was registered on 16/05/2013
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 197,970,122
  • ANNOTATION A second filed SH01 was registered on 16/05/2013
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 191,388,660
  • ANNOTATION A second filed SH01 was registered on 02/05/2013
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 191,388,660
  • ANNOTATION A second filed SH01 was registered on 02/05/2013
(4 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 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)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
30 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 175,000,001
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 175,000,001
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 175,000,001
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 175,000,001
(3 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
9 March 2011Termination of appointment of Robert Fearnley as a director (1 page)
9 March 2011Appointment of Dominic Emery as a director (2 pages)
9 March 2011Appointment of Dominic Emery as a director (2 pages)
9 March 2011Termination of appointment of Robert Fearnley as a director (1 page)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 November 2009Director's details changed for Mr Philip Graham New on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Philip Graham New on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Philip Graham New on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
3 September 2008Nc inc already adjusted 01/09/08 (1 page)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2008Ad 01/09/08\gbp si 50000000@1=50000000\gbp ic 70000001/120000001\ (2 pages)
3 September 2008Ad 01/09/08\gbp si 50000000@1=50000000\gbp ic 70000001/120000001\ (2 pages)
3 September 2008Nc inc already adjusted 01/09/08 (1 page)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Capitals not rolled up (2 pages)
27 June 2008Full accounts made up to 31 December 2007 (14 pages)
27 June 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2008Memorandum and Articles of Association (7 pages)
20 May 2008Memorandum and Articles of Association (12 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2008Memorandum and Articles of Association (12 pages)
20 May 2008Memorandum and Articles of Association (7 pages)
15 May 2008Ad 29/04/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages)
15 May 2008Nc inc already adjusted 29/04/08 (2 pages)
15 May 2008Ad 29/04/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2008Nc inc already adjusted 29/04/08 (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2008Memorandum and Articles of Association (19 pages)
5 April 2008Gbp nc 100000000/199990000\15/06/07 (1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2008Memorandum and Articles of Association (19 pages)
5 April 2008Gbp nc 100000000/199990000\15/06/07 (1 page)
16 November 2007Return made up to 14/11/07; full list of members (3 pages)
16 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007Director resigned (1 page)
15 June 2007Company name changed meadhurst services (no.2) limite d\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed meadhurst services (no.2) limite d\certificate issued on 15/06/07 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 December 2006Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
28 December 2006Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Incorporation (25 pages)
14 November 2006Incorporation (25 pages)