Company number 08720120
Status Active
Incorporation Date 7 October 2013
Company Type Private Limited Company
Address METER HOUSE ENTERPRISE WAY, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, ENGLAND, S44 5FD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 19 December 2016
GBP 4,632,653
; Resolutions
RES12 ‐
Resolution of varying share rights or name
; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of METER PROVIDA HOLDCO LIMITED are www.meterprovidaholdco.co.uk, and www.meter-provida-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Meter Provida Holdco Limited is a Private Limited Company.
The company registration number is 08720120. Meter Provida Holdco Limited has been working since 07 October 2013.
The present status of the company is Active. The registered address of Meter Provida Holdco Limited is Meter House Enterprise Way Duckmanton Chesterfield Derbyshire England S44 5fd. . BURR, Stephen Mark is a Director of the company. EASTHAM, Natalie Jane is a Director of the company. HORLER, Nicholas Wenham is a Director of the company. HOUTBY, Timothy John is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Persons With Significant Control
Total Capital Partners Manhattan Investments Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
METER PROVIDA HOLDCO LIMITED Events
11 Feb 2017
Statement of capital following an allotment of shares on 19 December 2016
08 Feb 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Dec 2016
Statement of capital following an allotment of shares on 2 November 2016
22 Nov 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 15 more events
04 Nov 2013
Appointment of Ms Natalie Jane Eastham as a director
01 Nov 2013
Registration of charge 087201200001
30 Oct 2013
Appointment of Mr Timothy John Houtby as a director
23 Oct 2013
Registered office address changed from Fusion House Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ United Kingdom on 23 October 2013
07 Oct 2013
Incorporation