Background WavePink WaveYellow Wave

BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989)

BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989) is an active UK company. incorporated on 24 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BCP IV UK FUEL MORZINE HOLDINGS LIMITED has been registered for 23 years. Current directors include BROGAN, Edward Michael James, JAIN, Anish Kumar.

Company Number
04423989
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Level 25, One Canada Square, London, E14 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROGAN, Edward Michael James, JAIN, Anish Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCP IV UK FUEL MORZINE HOLDINGS LIMITED

BCP IV UK FUEL MORZINE HOLDINGS LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BCP IV UK FUEL MORZINE HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04423989

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

GREENERGY MORZINE HOLDING LIMITED
From: 10 March 2016To: 24 June 2024
VOPAK HOLDING UK LIMITED
From: 24 April 2002To: 10 March 2016
Contact
Address

Level 25, One Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 2 August 2024To: 3 September 2024
198 High Holborn London WC1V 7BD England
From: 17 February 2016To: 2 August 2024
1 Oliver Road West Thurrock Grays Essex RM20 3ED
From: 28 April 2011To: 17 February 2016
1 Oliver Road West Thurrock Grays Essex RM20 3EY
From: 24 April 2002To: 28 April 2011
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
May 17
Loan Cleared
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Capital Update
Jan 25
Funding Round
Jun 25
Capital Update
Jun 25
5
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROGAN, Edward Michael James

Active
One Canada Square, LondonE14 5AA
Born September 1983
Director
Appointed 10 Jul 2023

JAIN, Anish Kumar

Active
One Canada Square, LondonE14 5AA
Born March 1984
Director
Appointed 04 Jul 2024

CLIFTON, Richard

Resigned
High Holborn, LondonWC1V 7BD
Secretary
Appointed 29 Jan 2016
Resigned 30 May 2024

GOLDSMID, Robert Ross

Resigned
High Holborn, LondonWC1V 7BD
Secretary
Appointed 05 Dec 2011
Resigned 29 Jan 2016

PAYNE, Graham Henry

Resigned
9 Thorney Road, IpswichIP9 2HL
Secretary
Appointed 24 Apr 2002
Resigned 05 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 24 Apr 2002

BATESON, Paul Trevor

Resigned
High Holborn, LondonWC1V 7BD
Born September 1960
Director
Appointed 29 Jan 2016
Resigned 31 Jul 2024

BISHOP, David Edward

Resigned
10 Castle Hill Drive, HarrogateHG2 9JJ
Born May 1946
Director
Appointed 24 Apr 2002
Resigned 17 Dec 2004

CLIFTON, Richard

Resigned
High Holborn, LondonWC1V 7BD
Born September 1968
Director
Appointed 29 Jan 2016
Resigned 10 Jul 2023

COCHRANE, Ian James

Resigned
Oliver Road, GraysRM20 3ED
Born April 1956
Director
Appointed 07 Apr 2011
Resigned 29 Jan 2016

ERKELENS, Frankwin Erik

Resigned
Moezelweg, 3198ls
Born February 1967
Director
Appointed 01 Jan 2012
Resigned 01 Jul 2015

GOVAART, Paulus Robertus Maria

Resigned
Raimoeren 23, Breda
Born December 1947
Director
Appointed 24 Apr 2002
Resigned 01 Jun 2004

MEURS, Dick

Resigned
Westerlaan, Rotterdam
Born February 1962
Director
Appointed 01 Jul 2015
Resigned 29 Jan 2016

SCHUTROPS, Jan Bert, Mr.

Resigned
Oliver Road, GraysRM20 3ED
Born April 1966
Director
Appointed 01 Dec 2010
Resigned 01 Jan 2012

SCOTT, Colin

Resigned
186 Stock Road, BillericayCM12 0SH
Born December 1956
Director
Appointed 02 Dec 2004
Resigned 07 Apr 2011

TRAEGER, Adam John

Resigned
198 High Holborn, LondonWC1V 7BD
Born April 1982
Director
Appointed 10 Jul 2023
Resigned 31 Jul 2024

VAN DEN DRIEST, Carel Juliaan

Resigned
Prins Frederiklaan 30, 2243 Hw Wassenaar
Born November 1947
Director
Appointed 18 Dec 2002
Resigned 01 Jan 2006

VAN SLOOTEN, Dirk Anne

Resigned
Breitnerstraat 41a, RotterdamFOREIGN
Born May 1949
Director
Appointed 24 Apr 2002
Resigned 31 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

9

1 Active
8 Ceased
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
One Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Legacy
27 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Legacy
23 January 2025
SH20SH20
Legacy
23 January 2025
CAP-SSCAP-SS
Resolution
23 January 2025
RESOLUTIONSResolutions
Legacy
28 September 2024
ANNOTATIONANNOTATION
Legacy
28 September 2024
ANNOTATIONANNOTATION
Legacy
28 September 2024
ANNOTATIONANNOTATION
Legacy
28 September 2024
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Resolution
15 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
244244
Legacy
7 September 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
244244
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
386386
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
88(2)R88(2)R
Legacy
15 June 2002
123Notice of Increase in Nominal Capital
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Incorporation Company
24 April 2002
NEWINCIncorporation