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)
28 Jan 2020 AD01 Registered office address changed from 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 28 January 2020
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 16,019,942.16
24 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
29 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 15,932,720.03
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 15,395,515.88
19 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/06/2018
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
29 Jun 2018 TM01 Termination of appointment of Miles Biggins as a director on 29 June 2018
17 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Alexander Charles Moody-Stuart as a director on 14 March 2018
22 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 15,386,496.52
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 14,869,564.53
24 Jul 2017 PSC01 Notification of Peter Michael Levine as a person with significant control on 24 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The chairman resolution 1 set out in the notice as an ordinary resolution, duly seconded. The chairman put the resolution to the meeting on a show of hands, the resolution was duly passed as an ordinary resolution. Resolution 2, 3, 4, 5, and 6 was passed as a special resolution. To receive and adopt the company's financial statements to 31/12/2016. to re-appoint deloitte LLP as auditor. To re-elect miles biggins as a director of the company. To re-elect peter levine as a director of the company. The authority be and is hereby granted to the directors of the company to allot shares in the capital of the company pursuant to section 551 of the companies act 2006. the allotment of further equity securities up to an aggregate nominal value of the aggregate nominal amount of £9,953,598. 07/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
View PDF Resolutions
  • RES13 ‐ The chairman resolution 1 set out in the notice as an ordinary resolution, duly seconded. The chairman put the resolution to the meeting on a show of hands, the resolution was duly passed as an ordinary resolution. Resolution 2, 3, 4, 5, and 6 was passed as a special resolution. To receive and adopt the company's financial statements to 31/12/2016. to re-appoint deloitte LLP as auditor. To re-elect miles biggins as a director of the company. To re-elect peter levine as a director of the company. The authority be and is hereby granted to the directors of the company to allot shares in the capital of the company pursuant to section 551 of the companies act 2006. the allotment of further equity securities up to an aggregate nominal value of the aggregate nominal amount of £9,953,598. 07/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
- link opens in a new window - 8 pages
(8 pages)
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with no updates
30 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 14,203,089.43
14 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/06/2016
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jun 2016 MR04 Satisfaction of charge 1 in full