Background WavePink WaveYellow Wave

MEIF II CP SPV 2 LIMITED (08008660)

MEIF II CP SPV 2 LIMITED (08008660) is an active UK company. incorporated on 27 March 2012. 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 SPV 2 LIMITED has been registered for 14 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
08008660
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF II CP SPV 2 LIMITED

MEIF II CP SPV 2 LIMITED is an active company incorporated on 27 March 2012 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 SPV 2 LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08008660

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

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
Ropermaker Place 28 Ropemaker Street London EC2Y 9HD
From: 14 May 2012To: 31 October 2013
28 Ropemaker Place Ropemaker Street London EC2Y 9HD
From: 27 March 2012To: 14 May 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 15
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

COOPER, Joanne Lesley

Resigned
14b St Cross Street, LondonEC1N 8XA
Born March 1968
Director
Appointed 03 Aug 2017
Resigned 24 Oct 2018

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 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

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

PARSONS, Gordon Ian Winston

Resigned
14b St Cross Street, LondonEC1N 8XA
Born September 1967
Director
Appointed 27 Mar 2012
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

SCOTT, Jonathan Paul

Resigned
14b St Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 03 Aug 2017
Resigned 18 Oct 2021

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 27 Mar 2012
Resigned 08 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

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
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 Dormant
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 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 No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
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 No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
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
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment 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
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Resolution
14 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Legacy
9 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Incorporation Company
27 March 2012
NEWINCIncorporation