Advanced company searchLink opens in new window

MOLECULAR ENERGIES LIMITED

Company number 05104249

Filter by category

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)
20 May 2016 AD02 Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Limited Level 6 Broadgate Tower 20 Primrose Street London EC2A 2EW
19 May 2016 AD03 Register(s) moved to registered inspection location C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
27 Apr 2016 AR01 Annual return made up to 16 April 2016 no member list
Statement of capital on 2016-04-27
  • GBP 9,920,319.54
30 Mar 2016 AP01 Appointment of Mr Jorge Dario Bongiovanni as a director on 29 March 2016
21 Mar 2016 TM02 Termination of appointment of Benjamin David Wilkinson as a secretary on 7 March 2016
21 Mar 2016 AP03 Appointment of Mr Peter Michael Levine as a secretary on 7 March 2016
15 Mar 2016 TM01 Termination of appointment of Benjamin David Wilkinson as a director on 7 March 2016
10 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2016 TM01 Termination of appointment of David Christopher Wake-Walker as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of David Anthony Lawson Jenkins as a director on 31 December 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 9,642,126.4955
29 Oct 2015 AP01 Appointment of Mr Robert James Shepherd as a director on 29 October 2015
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jul 2015 AP03 Appointment of Mr Benjamin David Wilkinson as a secretary on 1 July 2015
03 Jul 2015 TM02 Termination of appointment of David Christopher Wake-Walker as a secretary on 1 July 2015
30 Jun 2015 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 30 June 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 15/06/2015
14 May 2015 TM01 Termination of appointment of Alistair James Hendrie Burt as a director on 13 May 2015
22 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,642,306.74
17 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 8,724,999.47
06 Feb 2015 AP01 Appointment of Rt. Hon. Alistair James Hendrie Burt as a director on 4 February 2015
15 Jan 2015 TM01 Termination of appointment of Richard John Hubbard as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Michael David Cochran as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of John Andrew Hamilton as a director on 15 January 2015