Company NameVivergo Fuels Limited
DirectorsBenjamin Dennis Hackett and Yagnesh Patel
Company StatusActive
Company Number05998024
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NameMeadhurst Services (No.3) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed17 May 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBenjamin Dennis Hackett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameYagnesh Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
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
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
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
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 months, 2 weeks (resigned 14 September 2007)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBraidburn
Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Secretary NameJanet Elvidge
StatusResigned
Appointed25 June 2007(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr David Robin Langlands
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 School Lane
Elton
Peterborough
PE8 6RS
Director NameMr Philip Graham New
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Staverton Road
Oxford
Oxfordshire
OX2 6XH
Director NameMr Christopher Howard Wilks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 2007)
RoleOil Company Manager
Country of ResidenceEngland
Correspondence Address28 Seven Ash Green
Chelmsford
Essex
CM1 7SE
Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(10 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 October 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameJonathan Peter Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2009)
RoleOil Company Executive
Correspondence Address75 Lymington Bottom
Four Marks
Alton
Hampshire
GU34 5AH
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 2008)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Olivier Mace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2009(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Maples Grove
Wantage
Oxfordshire
OX12 0BA
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sugar Plc Sugar Way
Peterborough
PE2 9AY
Director NameMr Timothy Michael Stastny
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2012)
RoleHead Of Projects & Engineering
Country of ResidenceUnited States
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameDaniel Edward West
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2023)
RoleStrategy And Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameLee Martin Chapman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameFriedrich Stuart Graudus
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2015)
RoleHsse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr David Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Mario Lindenhayn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBrazilian
StatusResigned
Appointed26 January 2015(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2015)
RoleBp Biofuels Ceo
Country of ResidenceBrazil
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed04 January 2016(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4QY
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2016)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitevivergofuels.com
Telephone01482 700800
Telephone regionHull

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100.2m at £1Abf Investments PLC
94.28%
Ordinary
5.9m at £1Du Pont (Uk) LTD
5.51%
Ordinary
225k at £1Du Pont (U.k.) Limited
0.21%
Deferred

Financials

Year2014
Turnover£51,807,000
Gross Profit-£41,732,000
Net Worth£46,106,000
Cash£12,135,000
Current Liabilities£26,068,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
30 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 November 2020Notification of Abf Investments Plc as a person with significant control on 6 April 2016 (2 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
10 June 2020Full accounts made up to 31 August 2019 (31 pages)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 October 2019Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages)
11 February 2019Full accounts made up to 31 August 2018 (29 pages)
23 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
11 May 2018Full accounts made up to 31 August 2017 (29 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
8 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 106,297,032.00
(4 pages)
8 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 106,297,032.00
(4 pages)
10 January 2017Full accounts made up to 31 August 2016 (28 pages)
10 January 2017Full accounts made up to 31 August 2016 (28 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 August 2015 (27 pages)
8 March 2016Full accounts made up to 31 August 2015 (27 pages)
7 March 2016Full accounts made up to 31 May 2015 (26 pages)
7 March 2016Full accounts made up to 31 May 2015 (26 pages)
24 February 2016Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
24 February 2016Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
26 January 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 4 January 2016 (2 pages)
26 January 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Weston Centre 10 Grosvenor Street London W1K 4QY on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Weston Centre 10 Grosvenor Street London W1K 4QY on 4 January 2016 (1 page)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 106,297,030
(5 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 106,297,030
(5 pages)
3 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
3 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
20 May 2015Termination of appointment of Mario Lindenhayn as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of David Thomas Anderson as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of David Thomas Anderson as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of Mario Lindenhayn as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of David Thomas Anderson as a director on 6 May 2015 (1 page)
20 May 2015Termination of appointment of Mario Lindenhayn as a director on 6 May 2015 (1 page)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Particulars of variation of rights attached to shares (3 pages)
16 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2015Particulars of variation of rights attached to shares (3 pages)
16 April 2015Change of share class name or designation (2 pages)
28 January 2015Termination of appointment of Friedrich Stuart Graudus as a director on 26 January 2015 (1 page)
28 January 2015Termination of appointment of Friedrich Stuart Graudus as a director on 26 January 2015 (1 page)
28 January 2015Appointment of Mr Mario Lindenhayn as a director on 26 January 2015 (2 pages)
28 January 2015Appointment of Mr Mario Lindenhayn as a director on 26 January 2015 (2 pages)
11 December 2014Director's details changed for Dr Mark Ian Carr on 8 December 2014 (2 pages)
11 December 2014Director's details changed for Dr Mark Ian Carr on 8 December 2014 (2 pages)
11 December 2014Director's details changed for Dr Mark Ian Carr on 8 December 2014 (2 pages)
11 December 2014Director's details changed for Dr Mark Ian Carr on 8 December 2014 (2 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 106,297,030
(6 pages)
11 December 2014Director's details changed for Daniel Edward West on 8 December 2014 (2 pages)
11 December 2014Director's details changed for David Thomas Anderson on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Daniel Edward West on 8 December 2014 (2 pages)
11 December 2014Director's details changed for David Thomas Anderson on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Friedrich Stuart Graudus on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Daniel Edward West on 8 December 2014 (2 pages)
11 December 2014Director's details changed for Dr Mark Ian Carr on 8 December 2014 (2 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 106,297,030
(6 pages)
11 December 2014Director's details changed for Friedrich Stuart Graudus on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Dr Mark Ian Carr on 8 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
28 February 2014Termination of appointment of Lee Chapman as a director (1 page)
28 February 2014Appointment of David Thomas Anderson as a director (2 pages)
28 February 2014Termination of appointment of Lee Chapman as a director (1 page)
28 February 2014Appointment of David Thomas Anderson as a director (2 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 106,297,030
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 106,297,030
(3 pages)
2 January 2014Resolutions
  • RES13 ‐ Section 551 10/12/2013
(1 page)
2 January 2014Resolutions
  • RES13 ‐ Section 551 10/12/2013
(1 page)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (7 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (7 pages)
4 November 2013Appointment of Friedrich Stuart Graudus as a director (2 pages)
4 November 2013Appointment of Friedrich Stuart Graudus as a director (2 pages)
4 November 2013Termination of appointment of Christopher Wilks as a director (1 page)
4 November 2013Termination of appointment of Christopher Wilks as a director (1 page)
31 July 2013Full accounts made up to 31 December 2012 (25 pages)
31 July 2013Full accounts made up to 31 December 2012 (25 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 96,027,030
(3 pages)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 96,027,030
(3 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
9 November 2012Appointment of Daniel Edward West as a director (2 pages)
9 November 2012Appointment of Daniel Edward West as a director (2 pages)
8 November 2012Termination of appointment of Timothy Stastny as a director (1 page)
8 November 2012Appointment of Lee Martin Chapman as a director (2 pages)
8 November 2012Appointment of Lee Martin Chapman as a director (2 pages)
8 November 2012Termination of appointment of Richard Pike as a director (1 page)
8 November 2012Termination of appointment of Timothy Stastny as a director (1 page)
8 November 2012Termination of appointment of Richard Pike as a director (1 page)
19 September 2012Full accounts made up to 31 December 2011 (25 pages)
19 September 2012Full accounts made up to 31 December 2011 (25 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 90,378,812
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 90,378,812
(3 pages)
16 December 2011Director's details changed for Dr Mark Ian Carr on 15 December 2011 (2 pages)
16 December 2011Director's details changed for Dr Mark Ian Carr on 15 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Richard Neil Pike on 15 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Richard Neil Pike on 15 December 2011 (2 pages)
28 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 82,367,570
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 82,367,570
(3 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
22 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 79,286,490
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 79,286,490
(3 pages)
19 September 2011Full accounts made up to 31 December 2010 (25 pages)
19 September 2011Full accounts made up to 31 December 2010 (25 pages)
30 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 76,718,922
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 76,718,922
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 76,718,922
(3 pages)
17 March 2011Director's details changed for Mr Timothy Michael Stastny on 16 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Timothy Michael Stastny on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Timothy Michael Stastny on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Christopher Howard Wilks on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Christopher Howard Wilks on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Dr Mark Ian Carr on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Dr Mark Ian Carr on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Timothy Michael Stastny on 16 March 2011 (2 pages)
21 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 71,070,272
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 71,070,272
(3 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 66,448,650
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 66,448,650
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 61,827,028
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 61,827,028
(3 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Statement of company's objects (2 pages)
12 July 2010Director's details changed for Mr Richard Neil Pike on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Richard Neil Pike on 12 July 2010 (2 pages)
26 March 2010Termination of appointment of Olivier Mace as a director (1 page)
26 March 2010Termination of appointment of Olivier Mace as a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
11 February 2010Appointment of Mr Timothy Michael Stastny as a director (2 pages)
11 February 2010Termination of appointment of a director (1 page)
11 February 2010Termination of appointment of a director (1 page)
11 February 2010Appointment of Mr Richard Neil Pike as a director (2 pages)
11 February 2010Appointment of Mr Richard Neil Pike as a director (2 pages)
11 February 2010Appointment of Mr Timothy Michael Stastny as a director (2 pages)
11 February 2010Termination of appointment of David Langlands as a director (1 page)
11 February 2010Termination of appointment of David Langlands as a director (1 page)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (15 pages)
3 September 2009Full accounts made up to 31 December 2008 (15 pages)
4 June 2009Appointment terminated director jonathan platt (1 page)
4 June 2009Director appointed olivier mace (1 page)
4 June 2009Director appointed olivier mace (1 page)
4 June 2009Appointment terminated director jonathan platt (1 page)
1 May 2009Ad 23/02/09\gbp si 12088920@1=12088920\gbp ic 48711080/60800000\ (2 pages)
1 May 2009Ad 23/02/09\gbp si 12088920@1=12088920\gbp ic 48711080/60800000\ (2 pages)
17 April 2009Appointment terminated director philip new (1 page)
17 April 2009Director appointed christopher howard wilks (1 page)
17 April 2009Appointment terminated director philip new (1 page)
17 April 2009Director appointed christopher howard wilks (1 page)
17 April 2009Registered office changed on 17/04/2009 from chertsey road sunbury on thames middlesex TW16 7BP (1 page)
17 April 2009Registered office changed on 17/04/2009 from chertsey road sunbury on thames middlesex TW16 7BP (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
12 February 2009Secretary appointed shoosmiths secretaries LIMITED (1 page)
12 February 2009Secretary appointed shoosmiths secretaries LIMITED (1 page)
27 November 2008Appointment terminated secretary andrea thomas (1 page)
27 November 2008Appointment terminated secretary andrea thomas (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)
29 August 2008Ad 29/08/08-29/08/08\gbp si 5033970@1=5033970\gbp ic 37524480/42558450\ (2 pages)
29 August 2008Ad 29/08/08-29/08/08\gbp si 1118660@1=1118660\gbp ic 47592420/48711080\ (2 pages)
29 August 2008Ad 29/08/08-29/08/08\gbp si 1118660@1=1118660\gbp ic 47592420/48711080\ (2 pages)
29 August 2008Ad 29/08/08-29/08/08\gbp si 5033970@1=5033970\gbp ic 42558450/47592420\ (2 pages)
29 August 2008Ad 29/08/08-29/08/08\gbp si 5033970@1=5033970\gbp ic 37524480/42558450\ (2 pages)
29 August 2008Ad 29/08/08-29/08/08\gbp si 5033970@1=5033970\gbp ic 42558450/47592420\ (2 pages)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 July 2008Memorandum and Articles of Association (19 pages)
17 July 2008Memorandum and Articles of Association (19 pages)
15 July 2008Ad 15/07/08-15/07/08\gbp si 6356457@1=6356457\gbp ic 23399020/29755477\ (2 pages)
15 July 2008Ad 15/07/08-15/07/08\gbp si 1412546@1=1412546\gbp ic 36111934/37524480\ (2 pages)
15 July 2008Ad 15/07/08-15/07/08\gbp si 6356457@1=6356457\gbp ic 23399020/29755477\ (2 pages)
15 July 2008Ad 15/07/08-15/07/08\gbp si 6356457@1=6356457\gbp ic 29755477/36111934\ (2 pages)
15 July 2008Ad 15/07/08-15/07/08\gbp si 1412546@1=1412546\gbp ic 36111934/37524480\ (2 pages)
15 July 2008Ad 15/07/08-15/07/08\gbp si 6356457@1=6356457\gbp ic 29755477/36111934\ (2 pages)
6 June 2008Ad 29/05/08-29/05/08\gbp si 1539900@1=1539900\gbp ic 14929570/16469470\ (2 pages)
6 June 2008Ad 29/05/08-29/05/08\gbp si 6929550@1=6929550\gbp ic 16469470/23399020\ (2 pages)
6 June 2008Ad 29/05/08-29/05/08\gbp si 1539900@1=1539900\gbp ic 14929570/16469470\ (2 pages)
6 June 2008Ad 29/05/08-29/05/08\gbp si 6929550@1=6929550\gbp ic 8000020/14929570\ (2 pages)
6 June 2008Ad 29/05/08-29/05/08\gbp si 6929550@1=6929550\gbp ic 8000020/14929570\ (2 pages)
6 June 2008Ad 29/05/08-29/05/08\gbp si 6929550@1=6929550\gbp ic 16469470/23399020\ (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (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)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
30 September 2007New director appointed (3 pages)
30 September 2007Ad 14/09/07--------- £ si 8000000@1=8000000 £ ic 20/8000020 (2 pages)
30 September 2007Ad 14/09/07--------- £ si 8000000@1=8000000 £ ic 20/8000020 (2 pages)
30 September 2007New director appointed (3 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 September 2007Nc inc already adjusted 25/06/07 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Nc inc already adjusted 25/06/07 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Ad 26/06/07--------- £ si 2@1=2 £ ic 18/20 (2 pages)
11 September 2007Ad 26/06/07--------- £ si 2@1=2 £ ic 18/20 (2 pages)
11 September 2007Ad 26/06/07--------- £ si 8@1=8 £ ic 10/18 (2 pages)
11 September 2007Ad 26/06/07--------- £ si 8@1=8 £ ic 10/18 (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Ad 26/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Ad 26/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (2 pages)
9 July 2007Memorandum and Articles of Association (20 pages)
9 July 2007Memorandum and Articles of Association (20 pages)
22 June 2007Company name changed meadhurst services (no.3) limite d\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed meadhurst services (no.3) limite d\certificate issued on 22/06/07 (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)