Meif Ii Cp Holdings 2 Limited

  • Active
  • Incorporated on 1 Mar 2007

Reg Address: Saffron Court, 14b St Cross Street, London EC1N 8XA

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Meif Ii Cp Holdings 2 Limited" is a ltd and located in Saffron Court, 14b St Cross Street, London EC1N 8XA. Meif Ii Cp Holdings 2 Limited is currently in active status and it was incorporated on 1 Mar 2007 (17 years 6 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Meif Ii Cp Holdings 2 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Charles England Director 15 Dec 2021 British Active
2 Jonathan Paul Scott Director 17 May 2018 British Resigned
18 Oct 2021
3 Jonathan Paul Scott Director 17 May 2018 British Active
4 Koichi Nishikawa Director 1 Feb 2018 Japanese Active
5 Hideyuki Nagahiro Director 1 Feb 2018 Japanese Active
6 Koichi Nishikawa Director 1 Feb 2018 Japanese Active
7 Hideyuki Nagahiro Director 1 Feb 2018 Japanese Active
8 Norifumi Kawakami Director 23 Aug 2017 Japanese Active
9 Hiroyasu Matsui Director 23 Aug 2017 Japanese Active
10 Kenichi Sasaki Director 23 Aug 2017 Japanese Active
11 Chihiro Shima Director 23 Aug 2017 Japanese Active
12 Kenichi Sasaki Director 23 Aug 2017 Japanese Active
13 Norifumi Kawakami Director 23 Aug 2017 Japanese Active
14 Hiroyasu Matsui Director 23 Aug 2017 Japanese Active
15 Chihiro Shima Director 23 Aug 2017 Japanese Active
16 Philip Hogan Director 23 Nov 2015 British Resigned
3 Aug 2017
17 William David George Price Director 8 Jul 2013 British Resigned
3 Aug 2017
18 Andrew Bell Director 21 Jun 2012 British Resigned
5 Dec 2016
19 Joanne Lesley Cooper Director 27 Apr 2012 British Resigned
24 Oct 2018
20 Timothy James Bolot Director 27 Apr 2012 British Resigned
25 Jun 2012
21 Jonathon Scott James Milne Director 27 Apr 2012 British Resigned
8 May 2013
22 Jonathan Paul Scott Director 27 Apr 2012 British Resigned
26 Sep 2017
23 Jonathan Paul Walbridge Director 14 Aug 2009 New Zealand Resigned
8 Jul 2013
24 Alison Wood Director 16 Dec 2008 Australian Resigned
14 Aug 2009
25 Jonathon Scott James Milne Secretary 14 Dec 2007 - Resigned
30 Oct 2013
26 Gordon Ian Winston Parsons Director 28 Oct 2007 British Resigned
3 Aug 2017
27 Gordon Ian Winston Parsons Director 28 Oct 2007 British Resigned
3 Aug 2017
28 Christopher Keith Dobson Director 20 Apr 2007 British Resigned
31 Mar 2008
29 Martin Stephen William Stanley Director 1 Mar 2007 British Resigned
16 Dec 2008
30 ABOGADO NOMINEES LIMITED Corporate Secretary 1 Mar 2007 - Resigned
1 Mar 2007
31 Edward Thomas Beckley Director 1 Mar 2007 - Resigned
16 Dec 2008
32 Annabelle Penney Helps Secretary 1 Mar 2007 - Resigned
10 Jun 2010
33 ABOGADO NOMINEES LIMITED Corporate Director 1 Mar 2007 - Resigned
1 Mar 2007
34 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 1 Mar 2007 - Resigned
1 Mar 2007
35 Martin Stephen William Stanley Director 1 Mar 2007 British Resigned
16 Dec 2008
36 Philip Hogan Director 1 Mar 2007 British Resigned
13 Nov 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Park24 Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
3 Aug 2017 - Active
2 Ministry Of Finance
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
3 Aug 2017 - Active
3 Macquarie Infrastructure And Real Assets (Europe) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control As Firm
6 Apr 2016 - Ceased
3 Aug 2017
4 Meif Ii Cp Holdings 1 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
3 Aug 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Meif Ii Cp Holdings 2 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 24 Jun 2024 Download PDF
2 Confirmation Statement - Updates 8 May 2024 Download PDF
3 Accounts - Full 2 Nov 2022 Download PDF
4 Officers - Change Person Director Company With Change Date 16 Jul 2021 Download PDF
5 Accounts - Full 6 Jul 2021 Download PDF
6 Confirmation Statement - Updates 2 Mar 2021 Download PDF
5 Pages
7 Accounts - Full 6 Jan 2021 Download PDF
17 Pages
8 Confirmation Statement - Updates 16 Mar 2020 Download PDF
5 Pages
9 Officers - Change Person Director Company With Change Date 18 Nov 2019 Download PDF
2 Pages
10 Accounts - Full 30 Sep 2019 Download PDF
17 Pages
11 Confirmation Statement - Updates 11 Mar 2019 Download PDF
5 Pages
12 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
13 Auditors - Resignation Company 10 Jul 2018 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 17 May 2018 Download PDF
2 Pages
16 Resolution 14 Mar 2018 Download PDF
26 Pages
17 Change Of Constitution - Statement Of Companys Objects 14 Mar 2018 Download PDF
2 Pages
18 Confirmation Statement - Updates 1 Mar 2018 Download PDF
5 Pages
19 Officers - Appoint Person Director Company With Name Date 14 Feb 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 14 Feb 2018 Download PDF
2 Pages
21 Accounts - Full 11 Dec 2017 Download PDF
18 Pages
22 Accounts - Change Account Reference Date Company Current Extended 26 Oct 2017 Download PDF
1 Pages
23 Accounts - Change Account Reference Date Company Current Shortened 27 Sep 2017 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Sep 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 10 Aug 2017 Download PDF
1 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 10 Aug 2017 Download PDF
2 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Aug 2017 Download PDF
1 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Aug 2017 Download PDF
1 Pages
33 Resolution 7 Aug 2017 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 6 Aug 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 4 Aug 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 4 Aug 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 4 Aug 2017 Download PDF
1 Pages
38 Capital - Name Of Class Of Shares 24 Jul 2017 Download PDF
2 Pages
39 Capital - Allotment Shares 18 Jul 2017 Download PDF
5 Pages
40 Accounts - Change Account Reference Date Company Current Extended 17 Jul 2017 Download PDF
1 Pages
41 Capital - Legacy 13 Jul 2017 Download PDF
2 Pages
42 Capital - Statement Company With Date Currency Figure 13 Jul 2017 Download PDF
8 Pages
43 Insolvency - Legacy 13 Jul 2017 Download PDF
2 Pages
44 Resolution 13 Jul 2017 Download PDF
3 Pages
45 Capital - Allotment Shares 13 Jul 2017 Download PDF
5 Pages
46 Confirmation Statement - Updates 6 Mar 2017 Download PDF
8 Pages
47 Mortgage - Satisfy Charge Full 17 Jan 2017 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 17 Jan 2017 Download PDF
2 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2016 Download PDF
69 Pages
50 Officers - Termination Director Company With Name Termination Date 6 Dec 2016 Download PDF
1 Pages
51 Accounts - Full 26 Oct 2016 Download PDF
17 Pages
52 Officers - Change Person Director Company With Change Date 29 Jul 2016 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2016 Download PDF
12 Pages
54 Officers - Change Person Director Company With Change Date 19 Jan 2016 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 25 Nov 2015 Download PDF
2 Pages
56 Accounts - Full 7 Jul 2015 Download PDF
16 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2015 Download PDF
11 Pages
58 Officers - Change Person Director Company With Change Date 9 Feb 2015 Download PDF
2 Pages
59 Accounts - Full 15 Jul 2014 Download PDF
17 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
11 Pages
61 Officers - Change Person Director Company With Change Date 25 Feb 2014 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 4 Feb 2014 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 31 Oct 2013 Download PDF
1 Pages
64 Officers - Termination Secretary Company With Name 30 Oct 2013 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 12 Jul 2013 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 12 Jul 2013 Download PDF
2 Pages
67 Accounts - Full 8 Jul 2013 Download PDF
24 Pages
68 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2013 Download PDF
15 Pages
70 Officers - Change Person Director Company With Change Date 21 Jan 2013 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 21 Jan 2013 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 21 Jan 2013 Download PDF
2 Pages
73 Change Of Constitution - Statement Of Companys Objects 29 Aug 2012 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 9 Aug 2012 Download PDF
2 Pages
75 Accounts - Full 6 Jul 2012 Download PDF
17 Pages
76 Officers - Appoint Person Director Company With Name 6 Jul 2012 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 25 Jun 2012 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 22 May 2012 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 14 May 2012 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 14 May 2012 Download PDF
3 Pages
81 Resolution 14 May 2012 Download PDF
52 Pages
82 Officers - Appoint Person Director Company With Name 14 May 2012 Download PDF
3 Pages
83 Capital - Allotment Shares 14 May 2012 Download PDF
14 Pages
84 Mortgage - Legacy 9 May 2012 Download PDF
24 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2012 Download PDF
11 Pages
86 Officers - Change Person Director Company With Change Date 1 Dec 2011 Download PDF
2 Pages
87 Accounts - Full 13 Oct 2011 Download PDF
18 Pages
88 Officers - Change Person Secretary Company With Change Date 11 May 2011 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 10 May 2011 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 10 May 2011 Download PDF
2 Pages
91 Address - Change Registered Office Company With Date Old 21 Mar 2011 Download PDF
1 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2011 Download PDF
11 Pages
93 Accounts - Full 25 Aug 2010 Download PDF
17 Pages
94 Officers - Change Person Secretary Company With Change Date 11 Aug 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
96 Officers - Termination Secretary Company With Name 11 Jun 2010 Download PDF
1 Pages
97 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2010 Download PDF
16 Pages
99 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 National Car Parks Limited
Mutual People: Koichi Nishikawa , Norifumi Kawakami , Chihiro Shima , Jonathan Paul Scott , Kenichi Sasaki , Hiroyasu Matsui , Hideyuki Nagahiro
Active
2 Meif Ii Cp Holdings 3 Limited
Mutual People: Koichi Nishikawa , Norifumi Kawakami , Jonathan Paul Scott , Kenichi Sasaki , Hiroyasu Matsui
Active
3 Ipark Europe Limited
Mutual People: Norifumi Kawakami , Jonathan Paul Scott , Kenichi Sasaki , Hiroyasu Matsui
Active
4 S&K Car Park Management Ltd
Mutual People: Norifumi Kawakami , Jonathan Paul Scott , Kenichi Sasaki , Hiroyasu Matsui
Active
5 Meif Ii Cp Spv 2 Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
6 Meif Ii Cp Spv 1 Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
7 National Car Parks (Euk) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui , Hideyuki Nagahiro
Active
8 Beardmore Properties Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
9 Blaxmill (Twenty-Five) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
10 Boardpost
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
11 Times24 Uk Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
12 Europarks Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
13 Europarks U.K. Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
14 Parking Management (Investments) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
15 Parking Management Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
16 Smalton Investments Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
17 National Car Park Maintenance Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
18 National Car Parks Group Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
19 National Car Parks Manchester Limited
Mutual People: Jonathan Paul Scott , Hideyuki Nagahiro
Liquidation
20 Pointeuro Iii
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
21 John Matthews Properties Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
22 M.A.C. Car Parks (U.K.) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
23 Motor Lodge Developments Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
24 Ncp Midlands Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
25 National Parking Corporation Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
26 Ncp Holdings Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
27 Ncp Nominees Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
28 Ncp North East Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
29 Ncp North West Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
30 Ncp North West Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
31 Ncp Northern Ireland Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
32 Ncp Property Management Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
33 Ncp East Anglia Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
34 Ncp Empire No. 1 Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
35 Ncp Empire No. 2 Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
36 Ncp Empire No.3 Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
37 Ncp Empire No.4 Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
38 Parking International Holdings Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
39 Pihl (2003) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
40 Pointspec Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
41 Primepanel Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
42 Regent Lion Properties Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
43 Statusaward Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
44 Townway Construction And Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
45 Trendcycle Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
46 Ncp Commercial Services Ltd
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
47 Ncp Scotland Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
48 Ncp South England Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
49 Ncp South East & East Anglia Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
50 Ncp South West & Wales Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
51 Ncp Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
52 Ncp South West & Wales Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
53 Ncp London Central City Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
54 Ncp London Central City Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
55 Ncp London Soho Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
56 Ncp London West Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
57 Ncp Midlands Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
58 Oval (2041) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
59 Oval (2042) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
60 Park And Ride Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
61 Blaxmill (Thirty-Eight) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
62 Hanmead Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
63 Ncp North East Development Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
64 Ncp London West Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
65 Parking Security Services Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
66 Stepbranch Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
67 Blaxmill (Twenty-Six) Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
68 Finsbury Square Car Park Limited
Mutual People: Jonathan Paul Scott , Hiroyasu Matsui
Active
69 Utilyx Risk Management Limited
Mutual People: Jonathan Paul Scott
Liquidation
70 Utilyx Holdings Limited
Mutual People: Jonathan Paul Scott
Liquidation
71 J Scott Consultancy Limited
Mutual People: Jonathan Paul Scott
dissolved
72 Park24 International Limited
Mutual People: Hiroyasu Matsui
Active
73 Dbj Europe Limited
Mutual People: Hideyuki Nagahiro
Active