Background WavePink WaveYellow Wave

MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)

MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766) is an active UK company. incorporated on 6 December 2019. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED has been registered for 6 years. Current directors include ANDRADE, Benjamin William, DUFFY, Jonathan Brazier.

Company Number
12352766
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDRADE, Benjamin William, DUFFY, Jonathan Brazier
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED

MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12352766

LTD Company

Age

6 Years

Incorporated 6 December 2019

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 5 January 2026 (2 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 6 December 2019To: 11 March 2021
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Aug 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jan 26
Funding Round
Feb 26
19
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Oct 2020

ANDRADE, Benjamin William

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1989
Director
Appointed 03 Oct 2024

DUFFY, Jonathan Brazier

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 06 Dec 2019

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 06 Dec 2019
Resigned 01 Oct 2020

ABEL, Richard

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born August 1970
Director
Appointed 03 Mar 2021
Resigned 23 Oct 2023

EISENBERG, Erin Kate

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1978
Director
Appointed 06 Dec 2019
Resigned 12 Feb 2021

TILSTONE, David Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 06 Dec 2019
Resigned 26 Sept 2024

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2019
NEWINCIncorporation