MEIF II CP HOLDINGS 3 LIMITED

MEIF II CP HOLDINGS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEIF II CP HOLDINGS 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06133821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEIF II CP HOLDINGS 3 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEIF II CP HOLDINGS 3 LIMITED located?

    Registered Office Address
    The Bailey
    16 Old Bailey
    EC4M 7EG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEIF II CP HOLDINGS 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MEIF II CP HOLDINGS 3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2025
    Next Confirmation Statement DueApr 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2024
    OverdueYes

    What are the latest filings for MEIF II CP HOLDINGS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on Jun 26, 2024

    1 pagesAD01

    Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on Jun 24, 2024

    1 pagesAD01

    Confirmation statement made on Apr 03, 2024 with updates

    5 pagesCS01

    Appointment of Mr Hideyuki Nagahiro as a director on Mar 14, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 418,210,000.03
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 173,210,000.03
    3 pagesSH01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Charles England as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Paul Scott as a director on Oct 18, 2021

    1 pagesTM01

    Director's details changed for Mr Hiroyasu Matsui on Apr 16, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Mar 01, 2021 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Mar 01, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Jonathan Paul Scott on Nov 18, 2019

    2 pagesCH01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on Mar 01, 2019 with updates

    5 pagesCS01

    Termination of appointment of Joanne Lesley Cooper as a director on Oct 24, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Paul Scott as a director on May 17, 2018

    2 pagesAP01

    Director's details changed for Mr Hiroyasu Matsui on May 14, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MEIF II CP HOLDINGS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, Robert Charles
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    EnglandBritishDirector266657920001
    KAWAKAMI, Norifumi
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    JapanJapaneseDirector231828690001
    MATSUI, Hiroyasu
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    United KingdomJapaneseDirector237152020065
    NAGAHIRO, Hideyuki
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    England
    EnglandJapaneseChief Financial Officer320842210001
    NISHIKAWA, Koichi
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    JapanJapaneseDirector243197160001
    SASAKI, Kenichi
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    Director
    16 Old Bailey
    EC4M 7EG London
    The Bailey
    England
    JapanJapaneseDirector231829060001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    MILNE, Jonathon Scott James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British126707970001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    BECKLEY, Edward Thomas
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    Director
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    EnglandBritishInvestment Manager120338480003
    BELL, Andrew
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    Director
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    EnglandBritishRetired136926040003
    BOLOT, Timothy James
    Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    6th Floor Offices
    Surrey
    United Kingdom
    Director
    Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    6th Floor Offices
    Surrey
    United Kingdom
    United KingdomBritishAccountant165254230001
    COOPER, Joanne Lesley
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    Director
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    EnglandBritishNone156218790002
    DOBSON, Christopher Keith
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    Director
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    BritishDirector104033350003
    HOGAN, Philip
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritishCompany Director152768350003
    HOGAN, Philip
    13 Lexden Road
    West Bergholt
    CO6 3BT Essex
    Prospect House
    United Kingdom
    Director
    13 Lexden Road
    West Bergholt
    CO6 3BT Essex
    Prospect House
    United Kingdom
    EnglandBritishCompany Director152768350001
    MILNE, Jonathon Scott James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishNone169099200002
    PARSONS, Gordon Ian Winston
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishAccountant183966450004
    PRICE, William David George
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritishFinance Professional179747100005
    SCOTT, Jonathan Paul
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    Director
    14b St Cross Street
    EC1N 8XA London
    Saffron Court
    EnglandBritishAccountant103496280002
    SCOTT, Jonathan Paul
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    Director
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    EnglandBritishAccountant103496280001
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritishBanker67692310003
    WALBRIDGE, Jonathan Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishBanker139791650050
    WOOD, Alison
    Tonsley Street
    SW18 1BJ London
    9
    Director
    Tonsley Street
    SW18 1BJ London
    9
    United KingdomAustralianChief Operating Officer134883360002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001

    Who are the persons with significant control of MEIF II CP HOLDINGS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macquarie Infrastructure And Real Assets (Europe) Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Meif Ii Cp Holdings 2 Limited
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    Apr 06, 2016
    14b St. Cross Street
    EC1N 8XA London
    Saffron Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House - England And Wales
    Registration Number06133806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0