Advanced company searchLink opens in new window

MEPC (1946) LIMITED

Company number 00420575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AP01 Appointment of Mr Corin Leonard Thoday as a director
11 May 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 130,358,916.59
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 125,858,916.59
10 Oct 2011 AP01 Appointment of Mr David Leonard Grose as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 TM01 Termination of appointment of Stephen Dunkling as a director
24 May 2011 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director
14 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
29 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director
07 Sep 2010 SH19 Statement of capital on 7 September 2010
  • GBP 105,859,010.43
07 Sep 2010 AA Full accounts made up to 31 December 2009
31 Aug 2010 SH19 Statement of capital on 31 August 2010
  • GBP 105,859,010.43
30 Jul 2010 SH20 Statement by directors
30 Jul 2010 CAP-SS Solvency statement dated 08/12/09
30 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cap redemption reserve reduced to nil 08/12/2009
18 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Sep 2009 AA Full accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 30/01/09; full list of members
28 Jan 2009 288b Appointment terminated director roger quince
28 Jan 2009 288b Appointment terminated director richard blaby
28 Jan 2009 288a Director appointed mr stephen dunkling
16 Jan 2009 AA Full accounts made up to 31 December 2007