METHANUM LIMITED
Overview
| Company Name | METHANUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09908418 |
| 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 METHANUM LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is METHANUM LIMITED located?
| Registered Office Address | The Old School High Street Stretham CB6 3LD Ely England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METHANUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIVILEGE EQUIPMENT FINANCE 3 LIMITED | Dec 24, 2015 | Dec 24, 2015 |
| PRIVILEGE PROJECT FINANCE LIMITED | Dec 09, 2015 | Dec 09, 2015 |
What are the latest accounts for METHANUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for METHANUM LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2024 |
| Overdue | No |
What are the latest filings for METHANUM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Hawksmoor Partners Limited as a secretary on Apr 01, 2025 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Graham Philip May as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of details for Privilege Investments Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||||||
Cessation of Biowatt Biogas Limited as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Paul Anthony Winter as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael William Roberts as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on Apr 04, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Dean Peter Bullen as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Michael Vernau as a director on Nov 01, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Tracy Jane Giles as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of METHANUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWKSMOOR PARTNERS LIMITED | Secretary | EC1M 6BB London 1 Charterhouse Mews United Kingdom |
| 182973530001 | ||||||||||
| BULLEN, Dean Peter | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 154875260001 | |||||||||
| GILES, Tracy Jane | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 265962720001 | |||||||||
| LLOYD, James Robert | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 233906470001 | |||||||||
| MAY, Graham Philip | Secretary | High Street Stretham CB6 3LD Ely The Old School England | 203781000001 | |||||||||||
| GERRARD, Philip Neil | Director | Denny Lodge Business Park Chittering CB25 9PH Cambridge The Granary United Kingdom | United Kingdom | British | 203324210001 | |||||||||
| ROBERTS, Michael William | Director | High Street Stretham CB6 3LD Ely The Old School England | United Kingdom | British | 76364310004 | |||||||||
| VERNAU, Andrew Michael | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | 210976900001 | |||||||||
| WINTER, Paul Anthony | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 246115020001 |
Who are the persons with significant control of METHANUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biowatt Biogas Limited | Nov 02, 2017 | High Street HP5 1EB Chesham 106a Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Privilege Investments Limited | Nov 02, 2017 | High Street Stretham CB6 3LD Ely The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Reeves | Jul 01, 2016 | 36 Spital Square E1 6DY London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: Andorra | |||||||||||||
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