Advanced company searchLink opens in new window

MOLECULAR ENERGIES LIMITED

Company number 05104249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,642,306.74
17 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 8,724,999.47
06 Feb 2015 AP01 Appointment of Rt. Hon. Alistair James Hendrie Burt as a director on 4 February 2015
15 Jan 2015 TM01 Termination of appointment of Richard John Hubbard as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Michael David Cochran as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of John Andrew Hamilton as a director on 15 January 2015
01 Dec 2014 AD01 Registered office address changed from 11 Hill Street London W1J 5LF to 17 Hanover Square London W1S 1BN on 1 December 2014
14 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 8,734,230.24
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 8,724,999.47
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
28 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs auth to allot shares in the comp or grant rights up to £1353229.22 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 8,622,930.89
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 7,732,612.13
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 7,357,612.13
24 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Miles Biggins on 1 April 2013
03 May 2013 CH01 Director's details changed for Dr Richard John Hubbard on 1 April 2013
05 Feb 2013 AD01 Registered office address changed from 13 Regent Street London SW1Y 4LR on 5 February 2013
17 Jan 2013 AP01 Appointment of Dr Richard John Hubbard as a director
17 Jan 2013 AP01 Appointment of Mr Miles Biggins as a director