Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEIF II CP SPV 1 LIMITED
Company Information for

MEIF II CP SPV 1 LIMITED

THE BAILEY, 16 OLD BAILEY, LONDON, EC4M 7EG,
Company Registration Number
08008656
Private Limited Company
Active

Company Overview

About Meif Ii Cp Spv 1 Ltd
MEIF II CP SPV 1 LIMITED was founded on 2012-03-27 and has its registered office in London. The organisation's status is listed as "Active". Meif Ii Cp Spv 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEIF II CP SPV 1 LIMITED
 
Legal Registered Office
THE BAILEY
16 OLD BAILEY
LONDON
EC4M 7EG
Other companies in EC1N
 
Filing Information
Company Number 08008656
Company ID Number 08008656
Date formed 2012-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 09:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEIF II CP SPV 1 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 CP SPV 1 LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LESLEY COOPER
Director 2017-08-03
JONATHAN PAUL SCOTT
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HOGAN
Director 2015-11-23 2017-08-03
GORDON IAN WINSTON PARSONS
Director 2012-03-27 2017-08-03
WILLIAM DAVID GEORGE PRICE
Director 2013-07-08 2017-08-03
JONATHAN PAUL WALBRIDGE
Director 2012-03-27 2013-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LESLEY COOPER MEIF II CP SPV 2 LIMITED Director 2017-08-03 CURRENT 2012-03-27 Active
JOANNE LESLEY COOPER MEIF II CP HOLDINGS 3 LIMITED Director 2012-04-27 CURRENT 2007-03-01 Active
JOANNE LESLEY COOPER MEIF II CP HOLDINGS 2 LIMITED Director 2012-04-27 CURRENT 2007-03-01 Active
JOANNE LESLEY COOPER PIHL (2003) LIMITED Director 2010-11-23 CURRENT 2002-04-23 Active
JOANNE LESLEY COOPER PRIMEPANEL LIMITED Director 2010-11-23 CURRENT 2002-04-23 Active
JOANNE LESLEY COOPER BEARDMORE PROPERTIES LIMITED Director 2010-11-23 CURRENT 1926-04-14 Active
JOANNE LESLEY COOPER HANMEAD LIMITED Director 2010-11-23 CURRENT 1973-08-29 Active
JOANNE LESLEY COOPER FINSBURY SQUARE CAR PARK LIMITED Director 2010-11-23 CURRENT 1958-11-20 Active
JOANNE LESLEY COOPER EUROPARKS U.K. LIMITED Director 2010-11-23 CURRENT 1981-06-15 Active
JOANNE LESLEY COOPER EUROPARKS LIMITED Director 2010-11-23 CURRENT 1986-08-26 Active
JOANNE LESLEY COOPER BLAXMILL (TWENTY-SIX) LIMITED Director 2010-11-23 CURRENT 2004-11-10 Active
JOANNE LESLEY COOPER BLAXMILL (THIRTY-EIGHT) LIMITED Director 2010-11-23 CURRENT 2004-11-10 Active
JOANNE LESLEY COOPER NATIONAL CAR PARKS LIMITED Director 2010-11-23 CURRENT 1931-01-03 Active
JOANNE LESLEY COOPER NATIONAL CAR PARK MAINTENANCE LIMITED Director 2010-11-23 CURRENT 1972-11-20 Active
JOANNE LESLEY COOPER NATIONAL CAR PARKS GROUP LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP MIDLANDS DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-05 Active
JOANNE LESLEY COOPER NCP HOLDINGS LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP LONDON WEST LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER STATUSAWARD LIMITED Director 2010-11-23 CURRENT 2002-05-14 Active
JOANNE LESLEY COOPER STEPBRANCH LIMITED Director 2010-11-23 CURRENT 2002-05-16 Active
JOANNE LESLEY COOPER OVAL (2041) LIMITED Director 2010-11-23 CURRENT 2005-05-23 Active
JOANNE LESLEY COOPER OVAL (2042) LIMITED Director 2010-11-23 CURRENT 2005-05-23 Active
JOANNE LESLEY COOPER NCP COMMERCIAL SERVICES LTD Director 2010-11-23 CURRENT 2007-01-24 Active
JOANNE LESLEY COOPER MOTOR LODGE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 1961-01-26 Active
JOANNE LESLEY COOPER TIMES24 UK LIMITED Director 2010-11-23 CURRENT 1993-06-02 Active
JOANNE LESLEY COOPER PARK AND RIDE LIMITED Director 2010-11-23 CURRENT 1994-03-09 Active
JOANNE LESLEY COOPER BOARDPOST Director 2010-11-23 CURRENT 1997-12-08 Active
JOANNE LESLEY COOPER NCP LONDON CENTRAL CITY LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP PROPERTY MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP NORTH WEST DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP SCOTLAND LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP SOUTH WEST & WALES LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP NORTH WEST LIMITED Director 2010-11-23 CURRENT 1998-06-09 Active
JOANNE LESLEY COOPER NCP LONDON SOHO LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP SOUTH EAST & EAST ANGLIA LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP NORTH EAST LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP SOUTH ENGLAND LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP NORTH EAST DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NATIONAL CAR PARKS MANCHESTER LIMITED Director 2010-11-23 CURRENT 1998-09-29 Liquidation
JOANNE LESLEY COOPER POINTEURO III Director 2010-11-23 CURRENT 1999-03-24 Active
JOANNE LESLEY COOPER NCP EMPIRE NO. 1 LIMITED Director 2010-11-23 CURRENT 2002-05-01 Active
JOANNE LESLEY COOPER NCP EMPIRE NO. 2 LIMITED Director 2010-11-23 CURRENT 2002-05-01 Active
JOANNE LESLEY COOPER NCP EMPIRE NO.4 LIMITED Director 2010-11-23 CURRENT 2002-05-14 Active
JOANNE LESLEY COOPER BLAXMILL (TWENTY-FIVE) LIMITED Director 2010-11-23 CURRENT 2004-11-05 Active
JOANNE LESLEY COOPER PARKING SECURITY SERVICES LIMITED Director 2010-11-23 CURRENT 1976-07-12 Active
JOANNE LESLEY COOPER NATIONAL PARKING CORPORATION LIMITED Director 2010-11-23 CURRENT 1973-03-27 Active
JOANNE LESLEY COOPER M.A.C. CAR PARKS (U.K.) LIMITED Director 2010-11-23 CURRENT 1986-04-21 Active
JOANNE LESLEY COOPER TOWNWAY CONSTRUCTION AND DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1959-04-07 Active
JOANNE LESLEY COOPER SMALTON INVESTMENTS LIMITED Director 2010-11-23 CURRENT 1962-10-23 Active
JOANNE LESLEY COOPER REGENT LION PROPERTIES LIMITED Director 2010-11-23 CURRENT 1956-11-13 Active
JOANNE LESLEY COOPER PARKING MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1964-04-28 Active
JOANNE LESLEY COOPER PARKING MANAGEMENT (INVESTMENTS) LIMITED Director 2010-11-23 CURRENT 1969-05-27 Active
JOANNE LESLEY COOPER NCP LIMITED Director 2010-11-23 CURRENT 1968-05-13 Active
JOANNE LESLEY COOPER JOHN MATTHEWS PROPERTIES LIMITED Director 2010-11-23 CURRENT 1970-10-07 Active
JOANNE LESLEY COOPER POINTSPEC LIMITED Director 2010-11-23 CURRENT 1997-11-05 Active
JOANNE LESLEY COOPER NCP MIDLANDS LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP EAST ANGLIA DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP LONDON CENTRAL CITY DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP LONDON WEST DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP SOUTH WEST & WALES DEVELOPMENT LIMITED Director 2010-11-23 CURRENT 1998-06-08 Active
JOANNE LESLEY COOPER NCP EMPIRE NO.3 LIMITED Director 2010-11-23 CURRENT 2002-05-01 Active
JOANNE LESLEY COOPER TRENDCYCLE LIMITED Director 2010-11-23 CURRENT 2002-10-24 Active
JOANNE LESLEY COOPER PARKING INTERNATIONAL HOLDINGS LIMITED Director 2010-11-23 CURRENT 2005-05-23 Active
JONATHAN PAUL SCOTT NATIONAL CAR PARKS LIMITED Director 2018-05-17 CURRENT 1931-01-03 Active
JONATHAN PAUL SCOTT MEIF II CP HOLDINGS 3 LIMITED Director 2018-05-17 CURRENT 2007-03-01 Active
JONATHAN PAUL SCOTT MEIF II CP HOLDINGS 2 LIMITED Director 2018-05-17 CURRENT 2007-03-01 Active
JONATHAN PAUL SCOTT MEIF II CP SPV 2 LIMITED Director 2017-08-03 CURRENT 2012-03-27 Active
JONATHAN PAUL SCOTT PIHL (2003) LIMITED Director 2010-02-10 CURRENT 2002-04-23 Active
JONATHAN PAUL SCOTT PRIMEPANEL LIMITED Director 2010-02-10 CURRENT 2002-04-23 Active
JONATHAN PAUL SCOTT BEARDMORE PROPERTIES LIMITED Director 2010-02-10 CURRENT 1926-04-14 Active
JONATHAN PAUL SCOTT HANMEAD LIMITED Director 2010-02-10 CURRENT 1973-08-29 Active
JONATHAN PAUL SCOTT FINSBURY SQUARE CAR PARK LIMITED Director 2010-02-10 CURRENT 1958-11-20 Active
JONATHAN PAUL SCOTT EUROPARKS U.K. LIMITED Director 2010-02-10 CURRENT 1981-06-15 Active
JONATHAN PAUL SCOTT EUROPARKS LIMITED Director 2010-02-10 CURRENT 1986-08-26 Active
JONATHAN PAUL SCOTT BLAXMILL (TWENTY-SIX) LIMITED Director 2010-02-10 CURRENT 2004-11-10 Active
JONATHAN PAUL SCOTT BLAXMILL (THIRTY-EIGHT) LIMITED Director 2010-02-10 CURRENT 2004-11-10 Active
JONATHAN PAUL SCOTT NATIONAL CAR PARK MAINTENANCE LIMITED Director 2010-02-10 CURRENT 1972-11-20 Active
JONATHAN PAUL SCOTT NATIONAL CAR PARKS GROUP LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP MIDLANDS DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-05 Active
JONATHAN PAUL SCOTT NCP HOLDINGS LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP LONDON WEST LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP NOMINEES LIMITED Director 2010-02-10 CURRENT 2000-10-23 Active
JONATHAN PAUL SCOTT STATUSAWARD LIMITED Director 2010-02-10 CURRENT 2002-05-14 Active
JONATHAN PAUL SCOTT STEPBRANCH LIMITED Director 2010-02-10 CURRENT 2002-05-16 Active
JONATHAN PAUL SCOTT OVAL (2041) LIMITED Director 2010-02-10 CURRENT 2005-05-23 Active
JONATHAN PAUL SCOTT OVAL (2042) LIMITED Director 2010-02-10 CURRENT 2005-05-23 Active
JONATHAN PAUL SCOTT NCP COMMERCIAL SERVICES LTD Director 2010-02-10 CURRENT 2007-01-24 Active
JONATHAN PAUL SCOTT MOTOR LODGE DEVELOPMENTS LIMITED Director 2010-02-10 CURRENT 1961-01-26 Active
JONATHAN PAUL SCOTT TIMES24 UK LIMITED Director 2010-02-10 CURRENT 1993-06-02 Active
JONATHAN PAUL SCOTT PARK AND RIDE LIMITED Director 2010-02-10 CURRENT 1994-03-09 Active
JONATHAN PAUL SCOTT BOARDPOST Director 2010-02-10 CURRENT 1997-12-08 Active
JONATHAN PAUL SCOTT NCP LONDON CENTRAL CITY LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP PROPERTY MANAGEMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP NORTHERN IRELAND LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP NORTH WEST DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP SCOTLAND LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP SOUTH WEST & WALES LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP NORTH WEST LIMITED Director 2010-02-10 CURRENT 1998-06-09 Active
JONATHAN PAUL SCOTT NCP LONDON SOHO LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP SOUTH EAST & EAST ANGLIA LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP NORTH EAST LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP SOUTH ENGLAND LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP NORTH EAST DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NATIONAL CAR PARKS MANCHESTER LIMITED Director 2010-02-10 CURRENT 1998-09-29 Liquidation
JONATHAN PAUL SCOTT POINTEURO III Director 2010-02-10 CURRENT 1999-03-24 Active
JONATHAN PAUL SCOTT NCP EMPIRE NO. 1 LIMITED Director 2010-02-10 CURRENT 2002-05-01 Active
JONATHAN PAUL SCOTT NCP EMPIRE NO. 2 LIMITED Director 2010-02-10 CURRENT 2002-05-01 Active
JONATHAN PAUL SCOTT NCP EMPIRE NO.4 LIMITED Director 2010-02-10 CURRENT 2002-05-14 Active
JONATHAN PAUL SCOTT BLAXMILL (TWENTY-FIVE) LIMITED Director 2010-02-10 CURRENT 2004-11-05 Active
JONATHAN PAUL SCOTT PARKING SECURITY SERVICES LIMITED Director 2010-02-10 CURRENT 1976-07-12 Active
JONATHAN PAUL SCOTT NATIONAL PARKING CORPORATION LIMITED Director 2010-02-10 CURRENT 1973-03-27 Active
JONATHAN PAUL SCOTT M.A.C. CAR PARKS (U.K.) LIMITED Director 2010-02-10 CURRENT 1986-04-21 Active
JONATHAN PAUL SCOTT TOWNWAY CONSTRUCTION AND DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1959-04-07 Active
JONATHAN PAUL SCOTT SMALTON INVESTMENTS LIMITED Director 2010-02-10 CURRENT 1962-10-23 Active
JONATHAN PAUL SCOTT REGENT LION PROPERTIES LIMITED Director 2010-02-10 CURRENT 1956-11-13 Active
JONATHAN PAUL SCOTT PARKING MANAGEMENT LIMITED Director 2010-02-10 CURRENT 1964-04-28 Active
JONATHAN PAUL SCOTT PARKING MANAGEMENT (INVESTMENTS) LIMITED Director 2010-02-10 CURRENT 1969-05-27 Active
JONATHAN PAUL SCOTT NCP LIMITED Director 2010-02-10 CURRENT 1968-05-13 Active
JONATHAN PAUL SCOTT JOHN MATTHEWS PROPERTIES LIMITED Director 2010-02-10 CURRENT 1970-10-07 Active
JONATHAN PAUL SCOTT POINTSPEC LIMITED Director 2010-02-10 CURRENT 1997-11-05 Active
JONATHAN PAUL SCOTT NCP MIDLANDS LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP EAST ANGLIA DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP LONDON CENTRAL CITY DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP LONDON WEST DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP SOUTH WEST & WALES DEVELOPMENT LIMITED Director 2010-02-10 CURRENT 1998-06-08 Active
JONATHAN PAUL SCOTT NCP EMPIRE NO.3 LIMITED Director 2010-02-10 CURRENT 2002-05-01 Active
JONATHAN PAUL SCOTT TRENDCYCLE LIMITED Director 2010-02-10 CURRENT 2002-10-24 Active
JONATHAN PAUL SCOTT PARKING INTERNATIONAL HOLDINGS LIMITED Director 2010-02-10 CURRENT 2005-05-23 Active
JONATHAN PAUL SCOTT J SCOTT CONSULTANCY LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2016-12-06

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
2024-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2024-10-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-26REGISTERED OFFICE CHANGED ON 26/06/24 FROM The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM Saffron Court 14B St Cross Street London EC1N 8XA
2024-05-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-22DIRECTOR APPOINTED MR HIDEYUKI NAGAHIRO
2023-07-25FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED MR ROBERT CHARLES ENGLAND
2021-12-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES ENGLAND
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL SCOTT
2021-07-16CH01Director's details changed for Mr Hiroyasu Matsui on 2021-04-16
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-05-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-11-18CH01Director's details changed for Mr Jonathan Paul Scott on 2019-11-18
2019-11-18CH01Director's details changed for Mr Jonathan Paul Scott on 2019-11-18
2019-09-30AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR HIROYASU MATSUI
2018-10-26AP01DIRECTOR APPOINTED MR HIROYASU MATSUI
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY COOPER
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY COOPER
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 15901.6
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-09-28AA01Current accounting period extended from 31/03/18 TO 30/09/18
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09PSC07CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080086560003
2017-08-04AP01DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT
2017-08-04AP01DIRECTOR APPOINTED MS JOANNE LESLEY COOPER
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGAN
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 15901.6
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-30AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080086560003
2016-07-29CH01Director's details changed for Mr Philip Hogan on 2016-07-28
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 15901.6
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Mr William David George Price on 2015-12-05
2015-12-30AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-11-25AP01DIRECTOR APPOINTED MR PHILIP HOGAN
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 15901.6
2015-03-27AR0127/03/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 15901.6
2014-03-27AR0127/03/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID GEORGE PRICE / 22/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM ROPERMAKER PLACE 28 ROPERMAKER STREET LONDON EC2Y 9HD
2013-09-18AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-07-12AP01DIRECTOR APPOINTED WILLIAM DAVID GEORGE PRICE
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-05-03AR0127/03/13 FULL LIST
2013-03-01ANNOTATIONClarification
2013-03-01RP04SECOND FILING FOR FORM SH01
2012-05-14RES06REDUCE ISSUED CAPITAL 24/04/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 28 ROPEMAKER PLACE ROPEMAKER STREET LONDON EC2Y 9HD
2012-05-14SH0127/04/12 STATEMENT OF CAPITAL GBP 15901.60
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CP SPV 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEIF II CP SPV 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2012-05-09 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT)
FIXED & FLOATING SECURITY DOCUMENT 2012-05-04 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MEIF II CP SPV 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIF II CP SPV 1 LIMITED
Trademarks
We have not found any records of MEIF II CP SPV 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIF II CP SPV 1 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 CP SPV 1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEIF II CP SPV 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEIF II CP SPV 1 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 CP SPV 1 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.