M GROUP ENERGY (METERING) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mgs Energy Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Registration of charge 030761870007, created on 2024-03-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/11/2320 November 2023 Satisfaction of charge 030761870006 in full

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

12/09/2312 September 2023 Termination of appointment of Duncan Smith as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Parminder Singh Khaira as a director on 2023-09-12

View Document

14/08/2314 August 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Appointment of Mr Gary Dean Finlay as a director on 2023-08-01

View Document

28/06/2328 June 2023 Appointment of Mr Jonathan Yarr as a director on 2023-06-26

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

21/04/2221 April 2022 Full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

19/02/2019 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR WILLIAM JAMES COOPER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN CUSDEN

View Document

18/12/1918 December 2019 ADOPT ARTICLES 03/12/2019

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030761870003

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030761870004

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030761870005

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030761870006

View Document

22/08/1822 August 2018 FACILITES AGREEMENT 06/08/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / M GROUP LIMITED / 01/06/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / THOR BIDCO LIMITED / 01/06/2017

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030761870005

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030761870004

View Document

08/03/178 March 2017 ALTER ARTICLES 21/01/2017

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030761870003

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY VAISHALI PATEL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR IAN VINCENT CUSDEN

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS CLAIRE HELEN CONOLLY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/02/1614 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON ROBINSON

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS ALISON CLAIRE ROBINSON

View Document

01/06/141 June 2014 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAMINI CHALLIS

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CURL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR PETER NEDEN

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCIVER

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR SIMON BEST

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGAL

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 COMPANY NAME CHANGED G4S UTILITY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STUART EDWARD CURL

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

20/10/1020 October 2010 ADOPT ARTICLES 17/09/2010

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARMICHAEL HAMPSON MCIVER / 22/02/2010

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGAL / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOTT / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MRS KAMINI CHALLIS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LAVIN

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR JOHN DOUGAL

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR THOMAS CARMICHAEL HAMPSON MCIVER

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BANKS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM FARNCOMBE HOUSE BROADWAY WORCESTERSHIRE WR12 7LJ

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED ACCUREAD LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA MAJOR

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY SANDRA MAJOR

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 AUDITOR'S RESIGNATION

View Document

01/07/081 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN JONES

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/05/0725 May 2007 ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/059 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 CONVERSION SHARES 14/10/96

View Document

10/12/9610 December 1996 £ NC 100/100000 14/10/96

View Document

10/12/9610 December 1996 ADOPT MEM AND ARTS 14/10/96

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 14/10/96

View Document

10/12/9610 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/96

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

05/12/965 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/09/96

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED THE METERING READING AGENCY LIMI TED CERTIFICATE ISSUED ON 31/07/96

View Document

29/07/9629 July 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: C/O BRITISH GAS PLC COMPANY SECRETARIAL DEPT. RIVERMILL HOUSE 152 GROSVENOR RD, LONDON

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information