Advanced company searchLink opens in new window

MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD

Company number 07983197

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)
15 Feb 2016 TM01 Termination of appointment of Douglas Stuart Annan as a director on 5 February 2016
15 Feb 2016 AP01 Appointment of Stephen Christopher Hands as a director on 5 February 2016
16 Dec 2015 TM01 Termination of appointment of Tsuneharu Hibino as a director on 15 December 2015
16 Dec 2015 AP01 Appointment of Ms Belinda Faith Knox as a director on 15 December 2015
09 Nov 2015 CERTNM Company name changed sita sembcorp uk holdings LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
08 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 8 October 2015
03 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
26 Mar 2015 AP01 Appointment of Mr Eiichiro Higashiyama as a director on 18 March 2015
03 Feb 2015 AA Group of companies' accounts made up to 31 March 2014
06 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 50,000
04 Apr 2014 AP01 Appointment of Mrs Amanda Padfield as a director
04 Apr 2014 AP01 Appointment of Dr Douglas Stuart Annan as a director
03 Apr 2014 TM01 Termination of appointment of Paul Gavin as a director
03 Apr 2014 TM01 Termination of appointment of Dugald Bone as a director
30 Dec 2013 MR01 Registration of charge 079831970001
23 Dec 2013 AP01 Appointment of Mr Kwong Fatt Chong as a director
23 Dec 2013 AP01 Appointment of Dr Dugald John Bone as a director
20 Dec 2013 AP01 Appointment of Mr Tsuneharu Hibino as a director
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,000
18 Dec 2013 AP01 Appointment of Mr Ian Anthony Sexton as a director
11 Nov 2013 TM01 Termination of appointment of David Palmer-Jones as a director
11 Nov 2013 TM01 Termination of appointment of Christophe Chapron as a director
11 Nov 2013 AP04 Appointment of Sita Uk Limited as a secretary
11 Nov 2013 TM02 Termination of appointment of Joan Knight as a secretary