London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(11 years, 11 months after company formation) |
Appointment Duration | 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropermaker Place 28 Ropermaker Street London EC2Y 9HD |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr William David George Price |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2017) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Philip Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
158k at £0.1 | Meif Ii Cp Holdings 3 LTD 99.37% Preference |
---|---|
100 at £1 | Meif Ii Cp Holdings 3 LTD 0.63% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered 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 |
26 April 2012 | Delivered on: 4 May 2012 Persons entitled: Rbc Europe Limited (As Security Agent) Classification: Fixed & floating security document Secured details: All monies due or to become due from any group member to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
28 September 2017 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
---|---|
18 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 080086560003 in full (1 page) |
4 August 2017 | Appointment of Ms Joanne Lesley Cooper as a director on 3 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of William David George Price as a director on 3 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Jonathan Paul Scott as a director on 3 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
30 December 2016 | Full accounts made up to 25 March 2016 (17 pages) |
9 December 2016 | Registration of charge 080086560003, created on 30 November 2016 (82 pages) |
29 July 2016 | Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 January 2016 | Director's details changed for Mr William David George Price on 5 December 2015 (2 pages) |
30 December 2015 | Full accounts made up to 27 March 2015 (15 pages) |
25 November 2015 | Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 January 2015 | Full accounts made up to 29 March 2014 (16 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 February 2014 | Director's details changed for Mr William David George Price on 22 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages) |
31 October 2013 | Registered office address changed from Ropermaker Place 28 Ropermaker Street London EC2Y 9HD on 31 October 2013 (1 page) |
18 September 2013 | Full accounts made up to 29 March 2013 (12 pages) |
12 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
12 July 2013 | Appointment of William David George Price as a director (2 pages) |
3 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Second filing of SH01 previously delivered to Companies House
|
14 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
14 May 2012 | Resolutions
|
14 May 2012 | Registered office address changed from 28 Ropemaker Place Ropemaker Street London EC2Y 9HD on 14 May 2012 (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
27 March 2012 | Incorporation
|