Company NameMEIF Ii Cp Spv 1 Limited
Company StatusActive
Company Number08008656
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years 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
Appointed15 October 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed17 December 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 3 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 57 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(11 years, 11 months after company formation)
Appointment Duration2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopermaker Place 28 Ropermaker Street
London
EC2Y 9HD
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b 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(1 year, 3 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(3 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 NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA

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

158k at £0.1Meif Ii Cp Holdings 3 LTD
99.37%
Preference
100 at £1Meif Ii Cp Holdings 3 LTD
0.63%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

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
26 April 2012Delivered 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

Filing History

28 September 2017Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
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 080086560003 in full (1 page)
4 August 2017Appointment of Ms Joanne Lesley Cooper as a director on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of William David George Price as a director on 3 August 2017 (1 page)
4 August 2017Appointment of Mr Jonathan Paul Scott as a director on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page)
5 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Satisfaction of charge 2 in full (2 pages)
30 December 2016Full accounts made up to 25 March 2016 (17 pages)
9 December 2016Registration of charge 080086560003, created on 30 November 2016 (82 pages)
29 July 2016Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,901.6
(6 pages)
19 January 2016Director's details changed for Mr William David George Price on 5 December 2015 (2 pages)
30 December 2015Full accounts made up to 27 March 2015 (15 pages)
25 November 2015Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,901.6
(5 pages)
6 January 2015Full accounts made up to 29 March 2014 (16 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,901.6
(5 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 Ropermaker Place 28 Ropermaker Street London EC2Y 9HD on 31 October 2013 (1 page)
18 September 2013Full accounts made up to 29 March 2013 (12 pages)
12 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
12 July 2013Appointment of William David George Price as a director (2 pages)
3 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/04/2012
(8 pages)
14 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 15,901.60
  • ANNOTATION A second filed SH01 was registered on 01/03/2013
(9 pages)
14 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(33 pages)
14 May 2012Registered office address changed from 28 Ropemaker Place Ropemaker Street London EC2Y 9HD on 14 May 2012 (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (25 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)