Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEIF (UK) LIMITED
Company Information for

MEIF (UK) LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
04866246
Private Limited Company
Active

Company Overview

About Meif (uk) Ltd
MEIF (UK) LIMITED was founded on 2003-08-14 and has its registered office in London. The organisation's status is listed as "Active". Meif (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEIF (UK) LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Filing Information
Company Number 04866246
Company ID Number 04866246
Date formed 2003-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEIF (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEIF (UK) LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-05-04
JAMES CHRISTOPHER DYCKHOFF
Director 2013-02-11
LEIGH PETER HARRISON
Director 2016-02-12
ROBERT MICHAEL ALAN THOMPSON
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-12 2016-12-16
EDWARD THOMAS BECKLEY
Director 2010-06-14 2016-08-01
EMILY JANE DOORNENBAL
Company Secretary 2012-02-09 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2007-08-23 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2005-10-19 2013-01-14
DOMINIC TAN
Company Secretary 2008-09-30 2012-01-31
IAN LEARMONTH
Director 2006-02-06 2010-06-30
ROBERT JOHN TALLENTIRE
Company Secretary 2005-05-03 2008-09-30
DOMINIC TAN
Company Secretary 2005-10-19 2007-08-23
JAMES STUART CRAIG
Director 2003-10-27 2007-08-23
ANDREW HUNTER
Director 2006-05-08 2007-08-23
PETER NICHOLAS HOLLOWAY
Director 2005-05-03 2005-11-25
ANNABELLE PENNEY HELPS
Company Secretary 2003-10-27 2005-05-03
SIMON JOHN MACPHERSON BROOKER
Director 2003-10-27 2005-03-18
SONDRA JO BARON
Director 2003-10-27 2004-07-14
ABOGADO NOMINEES LIMITED
Company Secretary 2003-10-27 2003-10-27
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-08-14 2003-10-27
ABOGADO CUSTODIANS LIMITED
Nominated Director 2003-10-27 2003-10-27
ABOGADO NOMINEES LIMITED
Director 2003-10-27 2003-10-27
LUCIENE JAMES LIMITED
Nominated Director 2003-08-14 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-02-23 CURRENT 2006-03-24 Active
JAMES CHRISTOPHER DYCKHOFF MIF HOLDINGS LIMITED Director 2018-02-19 CURRENT 2016-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MPF NOMINEES LIMITED Director 2018-01-12 CURRENT 2013-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
JAMES CHRISTOPHER DYCKHOFF GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
JAMES CHRISTOPHER DYCKHOFF MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2015-12-14 CURRENT 2000-04-19 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF CREATIVE BROADCAST SERVICES HOLDINGS LIMITED Director 2015-04-10 CURRENT 2006-12-19 Dissolved 2016-09-03
JAMES CHRISTOPHER DYCKHOFF YBR FEEDER GP LIMITED Director 2013-11-25 CURRENT 2005-08-10 Dissolved 2016-03-29
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
LEIGH PETER HARRISON MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
LEIGH PETER HARRISON GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
LEIGH PETER HARRISON MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
LEIGH PETER HARRISON MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2016-09-19 CURRENT 2007-08-31 Active
LEIGH PETER HARRISON MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2016-09-19 CURRENT 2007-08-31 Active - Proposal to Strike off
LEIGH PETER HARRISON MIF HOLDINGS LIMITED Director 2016-08-04 CURRENT 2016-04-22 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2016-07-27 CURRENT 2000-04-19 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
LEIGH PETER HARRISON MPF NOMINEES LIMITED Director 2015-01-23 CURRENT 2013-04-22 Active
LEIGH PETER HARRISON MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2012-10-10 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE AEROSPACE INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2009-03-30 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INVESTMENTS (UK) LIMITED Director 2016-12-16 CURRENT 2000-11-09 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GLOBAL INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2004-10-14 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE EURO LIMITED Director 2015-12-10 CURRENT 2011-07-21 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE FICC (UK) LIMITED Director 2015-12-08 CURRENT 2009-03-23 Active - Proposal to Strike off
ROBERT MICHAEL ALAN THOMPSON MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2014-12-11 CURRENT 2004-10-14 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONAL LIMITED Director 2014-04-30 CURRENT 1984-03-23 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INVESTMENTS 3 LIMITED Director 2013-02-01 CURRENT 2009-09-08 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE UK HOLDINGS LIMITED Director 2013-01-14 CURRENT 1991-02-01 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONAL HOLDINGS LIMITED Director 2013-01-14 CURRENT 2000-12-14 Active
ROBERT MICHAEL ALAN THOMPSON GOONZARAN BLUEBELL LEASING LIMITED Director 2012-12-17 CURRENT 2005-06-07 Active
ROBERT MICHAEL ALAN THOMPSON GOONZARAN BLUEBELL FUNDING LIMITED Director 2012-12-17 CURRENT 2005-06-15 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONALE INVESTMENTS LIMITED Director 2012-07-19 CURRENT 2003-11-07 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE (UK) GROUP SERVICES LIMITED Director 2012-06-11 CURRENT 2007-06-20 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GP LIMITED Director 2012-06-08 CURRENT 2005-06-22 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GP2 LIMITED Director 2012-06-08 CURRENT 2006-02-22 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED Director 2012-06-08 CURRENT 2010-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29AP01DIRECTOR APPOINTED MS ANITA HUYNH
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PETER HARRISON
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07PSC07CESSATION OF MACQUARIE UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07PSC02Notification of Macquarie International Limited as a person with significant control on 2020-07-01
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-05CH01Director's details changed for Mr James Christopher Dyckhoff on 2020-02-01
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-21CH01Director's details changed for Mr James Christopher Dyckhoff on 2018-08-03
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 15000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN THOMPSON
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 15000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS BECKLEY
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 15000
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR LEIGH PETER HARRISON
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 15000
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-01AP03Appointment of Olivia Ann Shepherd as company secretary
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AP03Appointment of Helen Louise Everitt as company secretary
2013-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMILY DOORNENBAL
2013-05-29AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-20CH01Director's details changed for Mr Edward Thomas Beckley on 2013-04-29
2013-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES GREENFIELD
2013-02-12AP01DIRECTOR APPOINTED JAMES CHRISTOPHER DYCKHOFF
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0130/04/12 FULL LIST
2012-02-10AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEARMONTH
2010-06-16AP01DIRECTOR APPOINTED MR EDWARD THOMAS BECKLEY
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0130/04/10 FULL LIST
2010-04-21SH0115/04/10 STATEMENT OF CAPITAL GBP 15000.00
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEARMONTH / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-10-02RES13DIRECTORS AUTHORITY 25/09/2008
2008-09-30288aSECRETARY APPOINTED DOMINIC TAN
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HUNTER
2008-09-03363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-08-15363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-03-0788(2)RAD 24/02/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-03-06123NC INC ALREADY ADJUSTED 22/02/06
2006-03-06RES04£ NC 1000/50000
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-24288aNEW DIRECTOR APPOINTED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06288bDIRECTOR RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-11288cSECRETARY'S PARTICULARS CHANGED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEIF (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEIF (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEIF (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MEIF (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIF (UK) LIMITED
Trademarks
We have not found any records of MEIF (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIF (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEIF (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEIF (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEIF (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEIF (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.