Meif Ii Cp Holdings 1 Limited

General information

Name:

Meif Ii Cp Holdings 1 Ltd

Office Address:

C/o Frp Advisory Llp Kings Orchard 1 Queen Street BS2 0HQ Bristol

Number: 06133791

Incorporation date: 2007-03-01

Dissolution date: 2020-05-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the start of Meif Ii Cp Holdings 1 Limited, a company which was situated at C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol. The company was started on 2007-03-01. The company's Companies House Registration Number was 06133791 and its post code was BS2 0HQ. This firm had been active on the British market for approximately thirteen years up until 2020-05-10.

Philip H., William P. and Gordon P. were registered as the enterprise's directors and were managing the company from 2015 to 2020.

The companies with significant control over this firm were: Macquarie Infrastructure And Real Assets (Europe) Limited had substantial control or influence over the company. This business could have been reached in London at 28 Ropemaker Street, EC2Y 9HD and was registered as a PSC under the reg no 03976881.

Company staff

Philip H.

Role: Director

Appointed: 23 November 2015

Latest update: 26 November 2023

William P.

Role: Director

Appointed: 08 July 2013

Latest update: 26 November 2023

Gordon P.

Role: Director

Appointed: 28 October 2007

Latest update: 26 November 2023

People with significant control

Macquarie Infrastructure And Real Assets (Europe) Limited
Address: Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03976881
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2019
Account last made up date 31 March 2017
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Tue, 12th Feb 2019: 8615.00 GBP (SH19)
filed on: 12th, February 2019
capital
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode