MES SELCHP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewDirector's details changed for Mr Dermot Joseph Logan on 2025-01-01

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

25/04/2525 April 2025 Appointment of Mrs Jessica Margaret Gray as a director on 2025-03-31

View Document

24/04/2524 April 2025 Registration of charge 037737950003, created on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Mes Selchp Holdings Ltd as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Cessation of Mes Selchp Holdings Ltd as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Cessation of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Notification of Mes Selchp Investments Ltd as a person with significant control on 2025-04-17

View Document

15/04/2515 April 2025 Satisfaction of charge 1 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 2 in full

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Andrew Robert Pike as a director on 2024-03-31

View Document

13/05/2413 May 2024 Appointment of Mr Dermot Joseph Logan as a director on 2024-04-02

View Document

13/05/2413 May 2024 Appointment of Mr Mark Richard Haselhurst as a director on 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Enis Moran as a director on 2024-04-08

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

12/12/2212 December 2022 Change of share class name or designation

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

11/03/2011 March 2020 Registered office address changed from , 10-12 Cork Street, London, W1S 3NP, England to 15 Golden Square 5th Floor London W1F 9JG on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 10-12 CORK STREET LONDON W1S 3NP ENGLAND

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF CNIM DEVELOPMENT S.A. AS A PSC

View Document

14/12/1814 December 2018 Registered office address changed from , Waste to Energy Plant, Crown Street, Wolverhampton, WV1 1QB to 15 Golden Square 5th Floor London W1F 9JG on 2018-12-14

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM WASTE TO ENERGY PLANT CROWN STREET WOLVERHAMPTON WV1 1QB

View Document

20/11/1820 November 2018 AUDITOR'S RESIGNATION

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAHUL KUMAR

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEROME JEAUFFROY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELEONORE GALOUZEAU DE VILLEPIN

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FAVRELLE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JEREMY GORDON SMITH

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR ENIS MORAN

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON INFRASTRUCTURE OPERATIONS (STERLING) LTD

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR CHRISTOPHE PIERRE FAVRELLE

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME MAURICE OLIVIER EMILE JOSEPH JEAUFFROY / 29/11/2013

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS ELEONORE GALOUZEAU DE VILLEPIN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR RAHUL KUMAR

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEROME ALMERAS

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME MAURICE OLIVIER EMILE JOSEPH JEAUFFROY / 19/05/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR JEROME ROBERT HERVE MARIE ALMERAS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR JEROME MAURICE OLIVIER EMILE JOSEPH JEAUFFROY

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: WASTE TO ENERGY PLANT CROWN STREET WOLVERHAMPTON WV1 1QB

View Document

26/09/0226 September 2002

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

26/09/0226 September 2002

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 SHARES AGREEMENT OTC

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

21/10/9921 October 1999 £ NC 100/1000000 20/09/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED INTERCEDE 1437 LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company