Company NameMenhaden Resource Efficiency Plc
Company StatusActive
Company Number09242421
CategoryPublic Limited Company
Incorporation Date30 September 2014(9 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameSir Ian Michael Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(3 days after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Howard Graham Pearce
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(3 days after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMrs Barbara Joan Donoghue Vavalidis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMrs Soraya Chabarek
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameFrostrow Capital Llp (Corporation)
StatusCurrent
Appointed30 September 2014(same day as company formation)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Grant Challis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashchurch Terrace
London
W12 9SL
Director NameMr Alastair James Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Astrop Mews
London
W6 7HR
Director NameMr Aditya Mittal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed03 October 2014(3 days after company formation)
Appointment Duration9 months (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerkeley Square House 7th Floor Berkeley Square
London
W1J 6DA
Director NameMrs Emma Howard Boyd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Contact

Websitewww.menhadencapital.com

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6m at £0.01Generali Versicherung Ag
7.06%
Ordinary
-OTHER
64.71%
-
5m at £0.01Frostrow Capital LLP
5.88%
Redeemable Preference
5m at £0.01Kendall Family Investments Llc
5.88%
Ordinary
4m at £0.01Aachen Muenchener Versicherung Ag
4.71%
Ordinary
10m at £0.01Cavenham Private Equity & Directs
11.76%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Duncan William Allan Budge as a director on 21 June 2023 (1 page)
6 July 2023Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
3 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2023Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 790,250.01
(4 pages)
4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 April 2023Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 792,000.01
(4 pages)
15 April 2023Full accounts made up to 31 December 2022 (102 pages)
13 April 2023Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 794,500.01
(4 pages)
13 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
17 March 2023Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 799,000.01
(4 pages)
17 March 2023Cancellation of shares. Statement of capital on 20 February 2023
  • GBP 797,750.01
(4 pages)
17 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
17 March 2023Cancellation of shares. Statement of capital on 16 February 2023
  • GBP 798,500.01
(4 pages)
17 March 2023Cancellation of shares. Statement of capital on 24 February 2023
  • GBP 796,750.01
(4 pages)
17 March 2023Cancellation of shares. Statement of capital on 17 February 2023
  • GBP 798,000.01
(4 pages)
3 March 2023Appointment of Mrs Soraya Chabarek as a director on 1 March 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re:short notice of a general meeting other than an annual general meeting 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2022Termination of appointment of Emma Howard Boyd as a director on 22 June 2022 (1 page)
26 April 2022Full accounts made up to 31 December 2021 (97 pages)
1 February 2022Appointment of Mrs Barbara Joan Donoghue Vavalidis as a director on 1 February 2022 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
23 June 2021Company name changed menhaden PLC\certificate issued on 23/06/21
  • CONNOT ‐ Change of name notice
(4 pages)
18 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2021Full accounts made up to 31 December 2020 (99 pages)
3 April 2021Register inspection address has been changed from 34 Beckenham Road the Registry Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
3 March 2021Secretary's details changed for Frostrow Capital Llp on 1 March 2021 (1 page)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorise to call general meetings (other than agm) on not less than 14 clear days' notice/company continues as an investment trust for a further period of 5 years 09/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2020Full accounts made up to 31 December 2019 (99 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 June 2019Resolutions
  • RES13 ‐ Re-authorised to call general meetings/authority 29/05/2019
(1 page)
13 May 2019Director's details changed for Mrs Emma Howard Boyd on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Duncan William Allan Budge on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Howard Graham Pearce on 13 May 2019 (2 pages)
13 May 2019Registered office address changed from One Wood Street London EC2V 7WS to 25 Southampton Buildings London WC2A 1AL on 13 May 2019 (1 page)
13 May 2019Director's details changed for Sir Ian Michael Cheshire on 13 May 2019 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (87 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
26 November 2018Director's details changed for Mrs Emma Howard Boyd on 24 November 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 June 2018Resolutions
  • RES13 ‐ Directors be authorised to call general meetings 22/05/2018
(1 page)
8 June 2018Full accounts made up to 31 December 2017 (87 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 June 2017Full accounts made up to 31 December 2016 (79 pages)
2 June 2017Full accounts made up to 31 December 2016 (79 pages)
31 May 2017Resolutions
  • RES13 ‐ Short notice of general meetings other than annual general meeting 17/05/2017
(1 page)
31 May 2017Resolutions
  • RES13 ‐ Short notice of general meetings other than annual general meeting 17/05/2017
(1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 800,000.01
(4 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 800,000.01
(4 pages)
8 June 2016Reduction of iss capital and minute (oc) (6 pages)
8 June 2016Reduction of iss capital and minute (oc) (6 pages)
8 June 2016Certificate of reduction of issued capital and share premium (1 page)
8 June 2016Certificate of reduction of issued capital and share premium (1 page)
31 May 2016Resolutions
  • RES13 ‐ Directors authorised to call general meeting in not less than 14 days notice. 23/05/2016
(1 page)
31 May 2016Resolutions
  • RES13 ‐ Directors authorised to call general meeting in not less than 14 days notice. 23/05/2016
(1 page)
12 April 2016Full accounts made up to 31 December 2015 (79 pages)
12 April 2016Full accounts made up to 31 December 2015 (79 pages)
4 January 2016Director's details changed for Mr Howard Graham Pearce on 3 October 2014 (2 pages)
4 January 2016Director's details changed for Mr Howard Graham Pearce on 3 October 2014 (2 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 850,000.01
(9 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 850,000.01
(9 pages)
16 October 2015Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page)
16 October 2015Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page)
16 October 2015Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page)
16 October 2015Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page)
19 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 850,000.01
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 850,000.01
(4 pages)
3 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 01/07/2015
(3 pages)
9 July 2015Termination of appointment of Aditya Mittal as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Aditya Mittal as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Aditya Mittal as a director on 1 July 2015 (2 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Company name changed bgt capital PLC\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-18
(2 pages)
19 June 2015Company name changed bgt capital PLC\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-18
(2 pages)
19 June 2015Change of name notice (2 pages)
22 October 2014Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014 (3 pages)
22 October 2014Termination of appointment of Alastair James Smith as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Howard Graham Pearce as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Aditya Mittal as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Emma Howard Boyd as a director on 3 October 2014 (3 pages)
22 October 2014Termination of appointment of Grant Challis as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Aditya Mittal as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Emma Howard Boyd as a director on 3 October 2014 (3 pages)
22 October 2014Termination of appointment of Alastair James Smith as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014 (3 pages)
22 October 2014Termination of appointment of Alastair James Smith as a director on 3 October 2014 (2 pages)
22 October 2014Termination of appointment of Grant Challis as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Howard Graham Pearce as a director on 3 October 2014 (3 pages)
22 October 2014Termination of appointment of Grant Challis as a director on 3 October 2014 (2 pages)
22 October 2014Appointment of Howard Graham Pearce as a director on 3 October 2014 (3 pages)
22 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
22 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
22 October 2014Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Aditya Mittal as a director on 3 October 2014 (3 pages)
22 October 2014Appointment of Emma Howard Boyd as a director on 3 October 2014 (3 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
(49 pages)
20 October 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
13 October 2014Notice of intention to carry on business as an investment company (1 page)
13 October 2014Notice of intention to carry on business as an investment company (1 page)
3 October 2014Secretary's details changed for Frostrow Capital Llp on 30 September 2014 (1 page)
3 October 2014Secretary's details changed for Frostrow Capital Llp on 30 September 2014 (1 page)
1 October 2014Trading certificate for a public company (3 pages)
1 October 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 October 2014Commence business and borrow (1 page)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 50,000.01
(54 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 50,000.01
(54 pages)