Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEIF II KEMBLE GP LIMITED
Company Information for

MEIF II KEMBLE GP LIMITED

FRP ADVISORY TRADING LIMITED, Kings Orchard 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
06015049
Private Limited Company
Liquidation

Company Overview

About Meif Ii Kemble Gp Ltd
MEIF II KEMBLE GP LIMITED was founded on 2006-11-30 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Meif Ii Kemble Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEIF II KEMBLE GP LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED
Kings Orchard 1 Queen Street
Bristol
BS2 0HQ
Other companies in EC2Y
 
Filing Information
Company Number 06015049
Company ID Number 06015049
Date formed 2006-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2023-01-18 12:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEIF II KEMBLE GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEIF II KEMBLE GP LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE CHERIE SHOEMARK
Company Secretary 2017-09-08
MARK WILLIAM BRAITHWAITE
Director 2015-09-21
PHILIP HOGAN
Director 2012-02-20
GORDON IAN WINSTON PARSONS
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA LOUISE MCGEE
Company Secretary 2016-08-03 2017-09-08
RICHARD GREENLEAF
Director 2015-06-12 2017-08-01
JAMES THOMAS LAVERTY
Company Secretary 2006-11-30 2016-08-03
ALISON WOOD
Director 2008-12-11 2015-09-21
CHRISTOPHER JOHN HEATHCOTE
Director 2013-09-18 2015-06-12
GORDON IAN WINSTON PARSONS
Director 2013-09-18 2015-06-12
MARK WILLIAM BRAITHWAITE
Director 2012-03-14 2013-09-16
GORDON IAN WINSTON PARSONS
Director 2010-03-25 2013-09-16
MARTIN STEPHEN WILLIAM STANLEY
Director 2006-11-30 2012-02-07
MARTIN WAYNE BAGGS
Director 2007-02-12 2010-03-25
CHARLES LYNAM
Director 2007-09-25 2008-12-01
PETER SZYMON ANTOLIK
Director 2007-02-12 2007-07-31
JAMES STUART CRAIG
Director 2006-11-30 2007-02-12
ARTHUR RAKOWSKI
Director 2006-11-30 2007-02-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-30 2006-11-30
INSTANT COMPANIES LIMITED
Nominated Director 2006-11-30 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BRAITHWAITE CADENT GAS LIMITED Director 2017-03-31 CURRENT 2016-03-23 Active
MARK WILLIAM BRAITHWAITE QUADGAS HOLDINGS TOPCO LIMITED Director 2017-02-20 CURRENT 2016-11-24 Active
MARK WILLIAM BRAITHWAITE QUADGAS PLEDGECO LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
MARK WILLIAM BRAITHWAITE QUADGAS MIDCO LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
MARK WILLIAM BRAITHWAITE QUADGAS HOLDCO LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MARK WILLIAM BRAITHWAITE QUADGAS INVESTMENTS BIDCO LIMITED Director 2016-11-24 CURRENT 2016-11-18 Active
MARK WILLIAM BRAITHWAITE LEADERSHIP THROUGH SPORT AND BUSINESS Director 2015-10-20 CURRENT 2012-04-17 Active
MARK WILLIAM BRAITHWAITE ARQIVA FINANCING NO 2 LIMITED Director 2014-06-10 CURRENT 2007-03-05 Active
MARK WILLIAM BRAITHWAITE ARQIVA FINANCING NO 1 LIMITED Director 2014-06-10 CURRENT 2007-03-05 Active
MARK WILLIAM BRAITHWAITE ARQIVA BROADCAST PARENT LIMITED Director 2014-06-10 CURRENT 2012-05-28 Active
MARK WILLIAM BRAITHWAITE ARQIVA BROADCAST INTERMEDIATE LIMITED Director 2014-06-10 CURRENT 2012-05-28 Active
MARK WILLIAM BRAITHWAITE ARQIVA SENIOR FINANCE LIMITED Director 2014-06-10 CURRENT 2012-07-03 Active
MARK WILLIAM BRAITHWAITE ARQIVA GROUP HOLDINGS LIMITED Director 2014-06-10 CURRENT 2012-09-19 Active
MARK WILLIAM BRAITHWAITE ARQIVA BROADCAST FINANCE PLC Director 2014-06-10 CURRENT 2012-12-19 Active
MARK WILLIAM BRAITHWAITE ARQIVA PP FINANCING PLC Director 2014-06-10 CURRENT 2013-06-04 Active
MARK WILLIAM BRAITHWAITE ARQIVA LIMITED Director 2014-06-10 CURRENT 1990-04-02 Active
MARK WILLIAM BRAITHWAITE ON TOWER UK LIMITED Director 2014-06-10 CURRENT 1996-05-09 Active
MARK WILLIAM BRAITHWAITE ARQIVA HOLDINGS LIMITED Director 2014-06-10 CURRENT 1996-08-27 Active
MARK WILLIAM BRAITHWAITE ARQIVA TELECOMS INVESTMENT LIMITED Director 2014-06-10 CURRENT 1999-01-18 Active
MARK WILLIAM BRAITHWAITE ARQIVA FINANCING NO 3 PLC Director 2014-06-10 CURRENT 2004-10-08 Active
MARK WILLIAM BRAITHWAITE ARQIVA GROUP LIMITED Director 2014-06-10 CURRENT 2004-10-08 Active
MARK WILLIAM BRAITHWAITE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2014-06-10 CURRENT 2004-10-08 Active
MARK WILLIAM BRAITHWAITE ARQIVA GROUP PARENT LIMITED Director 2014-06-10 CURRENT 2012-05-28 Active
MARK WILLIAM BRAITHWAITE ARQIVA GROUP INTERMEDIATE LIMITED Director 2014-06-10 CURRENT 2012-07-02 Active
MARK WILLIAM BRAITHWAITE ARQIVA FINANCING PLC Director 2014-06-10 CURRENT 2012-12-19 Active
MARK WILLIAM BRAITHWAITE ARQIVA SMART METERING LIMITED Director 2014-06-10 CURRENT 2013-09-09 Active
MARK WILLIAM BRAITHWAITE ARQIVA SMART PARENT LIMITED Director 2014-06-10 CURRENT 2013-10-08 Active
MARK WILLIAM BRAITHWAITE ARQIVA SMART FINANCING LIMITED Director 2014-06-10 CURRENT 2013-10-08 Active
MARK WILLIAM BRAITHWAITE ARQIVA SMART HOLDINGS LIMITED Director 2014-06-10 CURRENT 2013-10-08 Active
MARK WILLIAM BRAITHWAITE ARQIVA INTERNATIONAL HOLDINGS LIMITED Director 2014-06-10 CURRENT 2013-10-29 Active
MARK WILLIAM BRAITHWAITE NL AIRPORT INVESTMENTS LIMITED Director 2013-01-14 CURRENT 2012-10-31 Dissolved 2014-08-05
MARK WILLIAM BRAITHWAITE NL AIRPORT FINANCE LIMITED Director 2013-01-14 CURRENT 2012-10-31 Dissolved 2014-08-05
PHILIP HOGAN MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-01-12 CURRENT 2006-03-24 Active
PHILIP HOGAN MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
PHILIP HOGAN GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
PHILIP HOGAN MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active
PHILIP HOGAN MEIF II CP 1A LIMITED Director 2015-11-23 CURRENT 2007-02-28 Active - Proposal to Strike off
PHILIP HOGAN MACQUARIE (SCOTLAND) GP LIMITED Director 2012-09-12 CURRENT 2005-02-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT GALLOPER LIMITED Director 2018-01-12 CURRENT 2015-09-24 Active
GORDON IAN WINSTON PARSONS OSW LP HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS WMR HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS GALLOPER HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT LYLE LIMITED Director 2018-01-12 CURRENT 2016-12-22 Active
GORDON IAN WINSTON PARSONS CLYDE SPV LIMITED Director 2018-01-12 CURRENT 2017-03-09 Active
GORDON IAN WINSTON PARSONS RAMPION HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 2 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS RAMPION INVESTCO LIMITED Director 2018-01-12 CURRENT 2016-12-01 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT RAMPION LIMITED Director 2018-01-12 CURRENT 2015-05-07 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 1 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS NEW GREEN INTERIM HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-12-29 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-04-29 Active
GORDON IAN WINSTON PARSONS NCP MANCO LIMITED Director 2017-08-03 CURRENT 2012-04-24 Liquidation
GORDON IAN WINSTON PARSONS WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GORDON IAN WINSTON PARSONS CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
GORDON IAN WINSTON PARSONS SEVERN GAS TRANSPORTATION LIMITED Director 2013-12-10 CURRENT 2004-05-06 Active
GORDON IAN WINSTON PARSONS SEVERN POWER LIMITED Director 2013-12-10 CURRENT 2005-03-15 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER GENERATION Director 2013-03-27 CURRENT 1991-02-27 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-03-27 CURRENT 1995-06-05 In Administration
GORDON IAN WINSTON PARSONS SUTTON BRIDGE INVESTORS LIMITED Director 2013-03-27 CURRENT 1997-06-30 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-03-27 CURRENT 1999-07-22 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-03-27 CURRENT 2009-08-03 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2012-11-16 CURRENT 2012-11-16 In Administration
GORDON IAN WINSTON PARSONS BAGLAN GENERATING LIMITED Director 2012-10-18 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS BAGLAN OPERATIONS LIMITED Director 2012-10-18 CURRENT 1999-11-24 Liquidation
GORDON IAN WINSTON PARSONS CALON ENERGY (BAGLAN BAY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
GORDON IAN WINSTON PARSONS MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CONDOR UK HOLDINGS LIMITED Director 2009-09-30 CURRENT 2002-04-22 Active
GORDON IAN WINSTON PARSONS MEIF II CP 1A LIMITED Director 2007-10-28 CURRENT 2007-02-28 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS MEIF II CP HOLDINGS 1 LIMITED Director 2007-10-28 CURRENT 2007-03-01 Liquidation
GORDON IAN WINSTON PARSONS MEIF SHIPPING (HOLDINGS) LIMITED Director 2007-09-25 CURRENT 2005-06-14 Dissolved 2017-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-12-21
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-21
2021-01-07LIQ01Voluntary liquidation declaration of solvency
2021-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-22
2021-01-07600Appointment of a voluntary liquidator
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28RP04AP01Second filing of director appointment of Gordon Ian Winston Parsons
2017-09-28ANNOTATIONClarification
2017-09-26ANNOTATIONClarification
2017-09-25RP04AP03Second filing of company secretary appointment of Danielle Shoemark
2017-09-11AP03SECRETARY APPOINTED SENIOR MANAGER DANIELLE CHERIE SHOEMARK
2017-09-11AP03SECRETARY APPOINTED SENIOR MANAGER DANIELLE CHERIE SHOEMARK
2017-09-08TM02Termination of appointment of Anna Louise Mcgee on 2017-09-08
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENLEAF
2017-07-18AP01DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS
2017-07-18AP01DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20CH01Director's details changed for Richard Greenleaf on 2016-12-13
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-03AP03Appointment of Anna Louise Mcgee as company secretary on 2016-08-03
2016-08-03TM02Termination of appointment of James Thomas Laverty on 2016-08-03
2016-07-27CH01Director's details changed for Mr Philip Hogan on 2016-02-01
2016-05-08AAMDAmended full accounts made up to 2015-03-31
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD
2015-09-30AP01DIRECTOR APPOINTED MR MARK WILLIAM BRAITHWAITE
2015-07-01AP01DIRECTOR APPOINTED RICHARD GREENLEAF
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATHCOTE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0130/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AP01DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS
2013-09-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HEATHCOTE
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRAITHWAITE
2013-01-03AR0130/11/12 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOOD / 11/12/2012
2012-03-19AP01DIRECTOR APPOINTED MARK WILLIAM BRAITHWAITE
2012-02-21AP01DIRECTOR APPOINTED MR PHILIP HOGAN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2011-12-22AR0130/11/11 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN WILLIAM STANLEY / 14/06/2011
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS LAVERTY / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOOD / 04/04/2011
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-16AR0130/11/10 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS LAVERTY / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOOD / 01/07/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON IAN WINSTON PARSONS / 26/03/2010
2010-03-26AP01DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAGGS
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN WILLIAM STANLEY / 08/12/2009
2009-12-21AR0130/11/09 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-16288aDIRECTOR APPOINTED ALISON WOOD
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LYNAM
2008-10-08RES13SECTION 175 26/09/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-26225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW SECRETARY APPOINTED
2007-01-27ELRESS386 DISP APP AUDS 30/11/06
2007-01-27ELRESS366A DISP HOLDING AGM 30/11/06
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bSECRETARY RESIGNED
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEIF II KEMBLE GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-29
Resolution2020-12-29
Notices to2020-12-29
Fines / Sanctions
No fines or sanctions have been issued against MEIF II KEMBLE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEIF II KEMBLE GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MEIF II KEMBLE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIF II KEMBLE GP LIMITED
Trademarks
We have not found any records of MEIF II KEMBLE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIF II KEMBLE GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEIF II KEMBLE GP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEIF II KEMBLE GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMEIF II KEMBLE GP LIMITEDEvent Date2020-12-29
Name of Company: MEIF II KEMBLE GP LIMITED Company Number: 06015049 Nature of Business: Activities of head office Registered office: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyMEIF II KEMBLE GP LIMITEDEvent Date2020-12-29
 
Initiating party Event TypeNotices to
Defending partyMEIF II KEMBLE GP LIMITEDEvent Date2020-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEIF II KEMBLE GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEIF II KEMBLE GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.