MEIF II CP HOLDINGS 3 LIMITED
Overview
Company Name | MEIF II CP HOLDINGS 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06133821 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEIF II CP HOLDINGS 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MEIF II CP HOLDINGS 3 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 03, 2025 |
Next Confirmation Statement Due | Apr 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2024 |
Overdue | Yes |
What are the latest filings for MEIF II CP HOLDINGS 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Hideyuki Nagahiro as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Charles England as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Paul Scott as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Hiroyasu Matsui on Apr 16, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Paul Scott on Nov 18, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joanne Lesley Cooper as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Scott as a director on May 17, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Hiroyasu Matsui on May 14, 2018 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MEIF II CP HOLDINGS 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENGLAND, Robert Charles | Director | 16 Old Bailey EC4M 7EG London The Bailey England | England | British | Director | 266657920001 | ||||
KAWAKAMI, Norifumi | Director | 16 Old Bailey EC4M 7EG London The Bailey England | Japan | Japanese | Director | 231828690001 | ||||
MATSUI, Hiroyasu | Director | 16 Old Bailey EC4M 7EG London The Bailey England | United Kingdom | Japanese | Director | 237152020065 | ||||
NAGAHIRO, Hideyuki | Director | 14b St Cross Street EC1N 8XA London Saffron Court England | England | Japanese | Chief Financial Officer | 320842210001 | ||||
NISHIKAWA, Koichi | Director | 16 Old Bailey EC4M 7EG London The Bailey England | Japan | Japanese | Director | 243197160001 | ||||
SASAKI, Kenichi | Director | 16 Old Bailey EC4M 7EG London The Bailey England | Japan | Japanese | Director | 231829060001 | ||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||
MILNE, Jonathon Scott James | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | British | 126707970001 | ||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
BECKLEY, Edward Thomas | Director | Friars Lane Hatfield Heath CM22 7AP Bishops Stortford Gibsons Hertfordshire United Kingdom | England | British | Investment Manager | 120338480003 | ||||
BELL, Andrew | Director | Saffron Court St Cross Street EC1N 8XA London 14b United Kingdom | England | British | Retired | 136926040003 | ||||
BOLOT, Timothy James | Director | Centre Tower Whitgift Centre CR0 1LP Croydon 6th Floor Offices Surrey United Kingdom | United Kingdom | British | Accountant | 165254230001 | ||||
COOPER, Joanne Lesley | Director | Saffron Court St Cross Street EC1N 8XA London 14b United Kingdom | England | British | None | 156218790002 | ||||
DOBSON, Christopher Keith | Director | 4 Skyline Court 74 Park Lane CR0 1BH Croydon | British | Director | 104033350003 | |||||
HOGAN, Philip | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | Company Director | 152768350003 | ||||
HOGAN, Philip | Director | 13 Lexden Road West Bergholt CO6 3BT Essex Prospect House United Kingdom | England | British | Company Director | 152768350001 | ||||
MILNE, Jonathon Scott James | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | None | 169099200002 | ||||
PARSONS, Gordon Ian Winston | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Accountant | 183966450004 | ||||
PRICE, William David George | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | Finance Professional | 179747100005 | ||||
SCOTT, Jonathan Paul | Director | 14b St Cross Street EC1N 8XA London Saffron Court | England | British | Accountant | 103496280002 | ||||
SCOTT, Jonathan Paul | Director | Saffron Court St Cross Street EC1N 8XA London 14b United Kingdom | England | British | Accountant | 103496280001 | ||||
STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | Banker | 67692310003 | ||||
WALBRIDGE, Jonathan Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Banker | 139791650050 | ||||
WOOD, Alison | Director | Tonsley Street SW18 1BJ London 9 | United Kingdom | Australian | Chief Operating Officer | 134883360002 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 |
Who are the persons with significant control of MEIF II CP HOLDINGS 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macquarie Infrastructure And Real Assets (Europe) Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Meif Ii Cp Holdings 2 Limited | Apr 06, 2016 | 14b St. Cross Street EC1N 8XA London Saffron Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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