Advanced company searchLink opens in new window

METIS BIDCO LIMITED

Company number 07652466

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)
18 Oct 2013 AA01 Previous accounting period extended from 31 August 2013 to 30 September 2013
22 Aug 2013 AUD Auditor's resignation
23 Jul 2013 MISC Section 519
25 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2020
26 Feb 2013 AA Group of companies' accounts made up to 31 August 2012
31 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2020
25 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/04/12.
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 167,022,337.50
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 167,004,777.50
  • ANNOTATION A second filing SH01 was registered on 25/07/12.
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 167,000,001
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 167,004,716.01
10 May 2012 AA01 Current accounting period extended from 31 May 2012 to 31 August 2012
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 167,000,001.00
28 Sep 2011 AD01 Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 28 September 2011
28 Sep 2011 AP01 Appointment of James John Cornell as a director
27 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2011 SH08 Change of share class name or designation
27 Sep 2011 AP01 Appointment of Mr Adrian Richard Hill as a director
27 Sep 2011 AP01 Appointment of Mr Manjit Dale as a director
16 Aug 2011 AP01 Appointment of Jonathan Barlow Rosen as a director
16 Aug 2011 AP01 Appointment of Thibaut Jacques Henri Large as a director
02 Jun 2011 AP01 Appointment of Blair John Thompson as a director
02 Jun 2011 TM01 Termination of appointment of Paul Newcombe as a director
02 Jun 2011 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary