Company NameMEIF Ii Cp Holdings 3 Limited
Company StatusActive
Company Number06133821
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Kenichi Sasaki
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Norifumi Kawakami
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Koichi Nishikawa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 February 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(17 years after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Philip Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 13 Lexden Road
West Bergholt
Essex
CO6 3BT
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressIp12
Director NameMr Edward Thomas Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGibsons Friars Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AP
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(8 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameJonathon Scott James Milne
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAlison Wood
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2008(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 14 August 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Tonsley Street
London
SW18 1BJ
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Timothy James Bolot
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14b Saffron Court
St Cross Street
London
EC1N 8XA
Director NameMr Jonathon Scott James Milne
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14b Saffron Court
St Cross Street
London
EC1N 8XA
Director NameMr Andrew Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address14b Saffron Court
St Cross Street
London
EC1N 8XA
Director NameMr William David George Price
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 August 2017)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Philip Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitencp.co.uk

Location

Registered AddressSaffron Court
14b St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £0.01Meif Ii Cp Holdings 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,407,000
Current Liabilities£11,763,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

30 November 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 9 May 2012
Persons entitled: Rbc Europe Limited (As Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 April 2007Delivered on: 17 April 2007
Persons entitled: Royal Bank of Canada

Classification: Fixed security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the charged assets. See the mortgage charge document for full details.
Outstanding
8 March 2007Delivered on: 22 March 2007
Persons entitled: Royal Bank of Canada Europe Limited as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2017Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
27 September 2017Termination of appointment of Jonathan Paul Scott as a director on 26 September 2017 (1 page)
23 August 2017Appointment of Mr Norifumi Kawakami as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Kenichi Sasaki as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Hiroyasu Matsui as a director on 23 August 2017 (2 pages)
18 August 2017Full accounts made up to 31 March 2017 (17 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
6 August 2017Satisfaction of charge 061338210004 in full (1 page)
4 August 2017Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of William David George Price as a director on 3 August 2017 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 January 2017Satisfaction of charge 3 in full (2 pages)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
9 December 2016Registration of charge 061338210004, created on 30 November 2016 (69 pages)
6 December 2016Termination of appointment of Andrew Bell as a director on 5 December 2016 (1 page)
26 October 2016Full accounts made up to 25 March 2016 (17 pages)
29 July 2016Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000.03
(8 pages)
19 January 2016Director's details changed for Mr William David George Price on 5 December 2015 (2 pages)
25 November 2015Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages)
7 July 2015Full accounts made up to 27 March 2015 (15 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000.03
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000.03
(7 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
15 July 2014Full accounts made up to 28 March 2014 (17 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000.03
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000.03
(7 pages)
25 February 2014Director's details changed for Mr William David George Price on 22 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages)
31 October 2013Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom on 31 October 2013 (1 page)
30 October 2013Termination of appointment of Jonathon Milne as a secretary (1 page)
12 July 2013Appointment of William David George Price as a director (2 pages)
12 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
8 July 2013Full accounts made up to 29 March 2013 (18 pages)
9 May 2013Termination of appointment of Jonathon Milne as a director (1 page)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
21 January 2013Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
21 January 2013Director's details changed for Mr Andrew Bell on 26 November 2012 (2 pages)
21 January 2013Director's details changed for Mrs Joanne Lesley Cooper on 26 November 2012 (2 pages)
8 August 2012Director's details changed for Jonathon Milne on 29 May 2012 (2 pages)
6 July 2012Appointment of Mr Andrew Bell as a director (2 pages)
5 July 2012Full accounts made up to 30 March 2012 (18 pages)
25 June 2012Termination of appointment of Timothy Bolot as a director (1 page)
29 May 2012Scheme of arrangement (45 pages)
14 May 2012Appointment of Joanne Lesley Cooper as a director (3 pages)
14 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 10,000.01
(5 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 May 2012Appointment of Mr Jonathan Paul Scott as a director (3 pages)
14 May 2012Appointment of Jonathon Milne as a director (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (24 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
12 March 2012Appointment of Mr Timothy James Bolot as a director (2 pages)
1 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 October 2011Full accounts made up to 25 March 2011 (17 pages)
13 May 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
11 May 2011Secretary's details changed for Jonathon Scott James Milne on 4 April 2011 (2 pages)
11 May 2011Secretary's details changed for Jonathon Scott James Milne on 4 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011 (2 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 26 March 2010 (17 pages)
11 August 2010Secretary's details changed for Jonathon Scott James Milne on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Jonathon Scott James Milne on 1 July 2010 (2 pages)
16 June 2010Director's details changed for Mr Jonathan Paul Walbridge on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Jonathan Paul Walbridge on 1 May 2010 (2 pages)
11 June 2010Termination of appointment of Annabelle Helps as a secretary (1 page)
17 May 2010Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 23 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
13 November 2009Termination of appointment of Philip Hogan as a director (1 page)
18 August 2009Director appointed jonathan walbridge (2 pages)
18 August 2009Appointment terminated director alison wood (1 page)
5 August 2009Full accounts made up to 27 March 2009 (17 pages)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 February 2009Auditor's resignation (2 pages)
19 December 2008Appointment terminated director martin stanley (1 page)
19 December 2008Appointment terminated director edward beckley (1 page)
19 December 2008Director appointed alison wood (2 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(2 pages)
23 September 2008Full accounts made up to 28 March 2008 (17 pages)
12 May 2008Director's change of particulars / edward beckley / 15/12/2007 (1 page)
10 April 2008Director's change of particulars / edward beckley / 15/12/2007 (1 page)
8 April 2008Appointment terminated director christopher dobson (1 page)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
13 March 2008Secretary's change of particulars / annabelle helps / 01/03/2007 (1 page)
4 January 2008New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director's particulars changed (1 page)
5 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 June 2007New director appointed (4 pages)
23 May 2007£ nc 1000/5000000 19/03/07 (1 page)
23 May 2007Memorandum and Articles of Association (5 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2007Ad 19/03/07--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New director appointed (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (7 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New secretary appointed (2 pages)
22 March 2007Particulars of mortgage/charge (11 pages)
12 March 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
1 March 2007Incorporation (34 pages)