METHANUM LIMITED

The Old School High Street The Old School High Street, Ely, CB6 3LD, England
StatusACTIVE
Company No.09908418
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

METHANUM LIMITED is an active private limited company with number 09908418. It was incorporated 8 years, 5 months, 11 days ago, on 09 December 2015. The company address is The Old School High Street The Old School High Street, Ely, CB6 3LD, England.



Company Fillings

Memorandum articles

Date: 18 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Privilege Investments Limited

Change date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Biowatt Biogas Limited

Cessation date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Winter

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Michael William Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Privilege Investments Limited

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: The Old School High Street Stretham Ely CB6 3LD

Old address: 4th Floor 36 Spital Square London E1 6DY England

Change date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Dean Peter Bullen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Andrew Michael Vernau

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mrs Tracy Jane Giles

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Gerrard

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: 099084180002

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Winter

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-02

Psc name: Biowatt Biogas Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Craig Reeves

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Privilege Investments Limited

Notification date: 2017-11-02

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2017-11-02

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099084180001

Charge creation date: 2017-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Roberts

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr James Robert Lloyd

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-13

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Andrew Michael Vernau

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed privilege project finance LIMITED\certificate issued on 24/12/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Old address: The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH United Kingdom

Change date: 2015-12-24

New address: 4th Floor 36 Spital Square London E1 6DY

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Philip May

Appointment date: 2015-12-24

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWOOD CREATIVE LIMITED

22 SPRING STREET,BRIGHTON,BN1 3EF

Number:07328825
Status:ACTIVE
Category:Private Limited Company

CANVORY LTD

132-134 GREAT ANCOATS ST.,MANCHESTER,M4 6DE

Number:09310127
Status:ACTIVE
Category:Private Limited Company

KOOLTOYZ LTD

45A EASTHOUSES ROAD,DALKEITH,EH22 4EB

Number:SC376462
Status:ACTIVE
Category:Private Limited Company

MILLFIELD CONTRACTS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:02709813
Status:LIQUIDATION
Category:Private Limited Company

STREATLAM TOWERS MANAGEMENT (LIVERPOOL) LIMITED

FORRES EYHURST CLOSE,TADWORTH,KT20 6NR

Number:08635527
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TL CHEN LTD

150 LEEDS ROAD,HECKMONDWIKE,WF16 9DQ

Number:11276020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source