Background WavePink WaveYellow Wave

MEIF II CP HOLDINGS 2 LIMITED (06133806)

MEIF II CP HOLDINGS 2 LIMITED (06133806) is a liquidation UK company. incorporated on 1 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEIF II CP HOLDINGS 2 LIMITED has been registered for 19 years. Current directors include KANZAKI, Sayaka, KINO, Yoshihiko, SASAKI, Kenichi.

Company Number
06133806
Status
liquidation
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KANZAKI, Sayaka, KINO, Yoshihiko, SASAKI, Kenichi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF II CP HOLDINGS 2 LIMITED

MEIF II CP HOLDINGS 2 LIMITED is an liquidation company incorporated on 1 March 2007 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. MEIF II CP HOLDINGS 2 LIMITED was registered 19 years ago.(SIC: 70100)

Status

liquidation

Active since 19 years ago

Company No

06133806

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom
From: 24 June 2024To: 26 June 2024
Saffron Court 14B St Cross Street London EC1N 8XA
From: 31 October 2013To: 24 June 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 21 March 2011To: 31 October 2013
Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 1 March 2007To: 21 March 2011
Timeline

50 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 09
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 15
Director Left
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Capital Update
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Feb 22
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
Director Left
Jan 26
6
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

KANZAKI, Sayaka

Active
16 Old Bailey, LondonEC4M 7EG
Born November 1984
Director
Appointed 27 Oct 2025

KINO, Yoshihiko

Active
16 Old Bailey, LondonEC4M 7EG
Born July 1988
Director
Appointed 27 Oct 2025

SASAKI, Kenichi

Active
16 Old Bailey, LondonEC4M 7EG
Born October 1967
Director
Appointed 23 Aug 2017

HELPS, Annabelle Penney

Resigned
112 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 01 Mar 2007
Resigned 10 Jun 2010

MILNE, Jonathon Scott James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 14 Dec 2007
Resigned 30 Oct 2013

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 01 Mar 2007
Resigned 01 Mar 2007

BECKLEY, Edward Thomas

Resigned
Friars Lane, Bishops StortfordCM22 7AP
Born June 1975
Director
Appointed 01 Mar 2007
Resigned 16 Dec 2008

BELL, Andrew

Resigned
Saffron Court, LondonEC1N 8XA
Born April 1948
Director
Appointed 21 Jun 2012
Resigned 05 Dec 2016

BOLOT, Timothy James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 27 Apr 2012
Resigned 25 Jun 2012

COOPER, Joanne Lesley

Resigned
Saffron Court, LondonEC1N 8XA
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 24 Oct 2018

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 20 Apr 2007
Resigned 31 Mar 2008

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 15 Dec 2021
Resigned 27 Oct 2025

HOGAN, Philip

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1973
Director
Appointed 23 Nov 2015
Resigned 03 Aug 2017

HOGAN, Philip

Resigned
13 Lexden Road, EssexCO6 3BT
Born August 1973
Director
Appointed 01 Mar 2007
Resigned 13 Nov 2009

KAWAKAMI, Norifumi

Resigned
16 Old Bailey, LondonEC4M 7EG
Born April 1965
Director
Appointed 23 Aug 2017
Resigned 15 Jul 2025

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 23 Aug 2017
Resigned 15 Jul 2025

MILNE, Jonathon Scott James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1979
Director
Appointed 27 Apr 2012
Resigned 08 May 2013

NAGAHIRO, Hideyuki

Resigned
16 Old Bailey, LondonEC4M 7EG
Born May 1966
Director
Appointed 01 Feb 2018
Resigned 27 Oct 2025

NISHIKAWA, Koichi

Resigned
16 Old Bailey, LondonEC4M 7EG
Born October 1964
Director
Appointed 01 Feb 2018
Resigned 15 Jul 2025

PARSONS, Gordon Ian Winston

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 28 Oct 2007
Resigned 03 Aug 2017

PRICE, William David George

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1984
Director
Appointed 08 Jul 2013
Resigned 03 Aug 2017

SADA, Masashi

Resigned
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025
Resigned 27 Oct 2025

SCOTT, Jonathan Paul

Resigned
14b St Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 17 May 2018
Resigned 18 Oct 2021

SCOTT, Jonathan Paul

Resigned
Saffron Court, LondonEC1N 8XA
Born December 1961
Director
Appointed 27 Apr 2012
Resigned 26 Sept 2017

SHIMA, Chihiro

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1973
Director
Appointed 23 Aug 2017
Resigned 10 Dec 2025

STANLEY, Martin Stephen William

Resigned
IP12
Born June 1963
Director
Appointed 01 Mar 2007
Resigned 16 Dec 2008

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 14 Aug 2009
Resigned 08 Jul 2013

WOOD, Alison

Resigned
Tonsley Street, LondonSW18 1BJ
Born June 1972
Director
Appointed 16 Dec 2008
Resigned 14 Aug 2009

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

Persons with significant control

5

2 Active
3 Ceased
Nishigotanda, Shinagawa-Ku, Tokyo, 141-8924

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2025

Ministry Of Finance

Ceased
Suite Kasumigaseki, Tokyo1000013

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Ceased 10 Dec 2025
16 Old Bailey, LondonEC4M 7EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Aug 2017
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

178

Resolution
30 March 2026
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
27 March 2026
600600
Liquidation Voluntary Declaration Of Solvency
27 March 2026
LIQ01LIQ01
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Memorandum Articles
19 October 2023
MAMA
Resolution
19 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Auditors Resignation Company
10 July 2018
AUDAUD
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Resolution
14 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2018
CC04CC04
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Capital Name Of Class Of Shares
24 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Legacy
13 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2017
SH19Statement of Capital
Legacy
13 July 2017
CAP-SSCAP-SS
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Statement Of Companys Objects
29 August 2012
CC04CC04
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Resolution
14 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Auditors Resignation Company
17 February 2009
AUDAUD
Memorandum Articles
23 December 2008
MEM/ARTSMEM/ARTS
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
29 May 2007
88(2)R88(2)R
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Legacy
23 May 2007
122122
Legacy
23 May 2007
122122
Legacy
23 May 2007
122122
Legacy
23 May 2007
122122
Legacy
23 May 2007
122122
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
225Change of Accounting Reference Date
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Incorporation Company
1 March 2007
NEWINCIncorporation