Company NameMetdist Limited
Company StatusActive
Company Number00973341
CategoryPrivate Limited Company
Incorporation Date26 February 1970(54 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThe Honourable Mr Apurv Bagri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusCurrent
Appointed05 December 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christakis Klerides
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCypriot
StatusCurrent
Appointed14 August 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address10-12 Emmanuel Rhoides Street
Ayia Zoni
Cy3031 Limassol
Cyprus
Director NameMr Phidias Pilides
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCypriot
StatusCurrent
Appointed14 August 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address10-12 Emmanuel Rhoides Street
Ayia Zoni
Cy 3031 Limassol
Cyprus
Director NameUday Singhi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCypriot
StatusCurrent
Appointed13 September 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleExecutive
Country of ResidenceCyprus
Correspondence Address10-12 Emmanuel Rhoides Street
Ayia Zoni
Limassol
Cyprus
Director NameMr Viktor Papadopoulos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCypriot
StatusCurrent
Appointed08 July 2014(44 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address10-12 Emmanuel Rhoides Street
Ayia Zoni
Cy3031 Limassol
Cyprus
Director NameLady Usha Bagri
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityCypriot
StatusCurrent
Appointed01 September 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Anthony William Church
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 1996)
RoleMetal Trader
Correspondence Address103 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameMr Ronald James Gatehouse
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleMetal Trader
Correspondence AddressRound Hills Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameLord Raj Kumar Bagri
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameLady Usha Bagri
NationalityCypriot
StatusResigned
Appointed05 December 1991(21 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIonic Villa
Outer Circle Regent's Park
London
NW1 4HB
Director NameMr Joseph Michael Suresh Brito
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Myddelton Park
London
N20 0HT
Director NameMs Eleni Paphiti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed14 August 2012(42 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2014)
RoleCertified Accountant
Country of ResidenceCyprus
Correspondence Address10-12 Emmanuel Rhoides Street
Ayia Zoni
Cy3031 Limassol
Cyprus
Secretary NamePricewaterhousecoopers Associates Limited (Corporation)
StatusResigned
Appointed13 September 2012(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2014)
Correspondence AddressJulia House 3 Them. Dervis Street
Nicosia
Cyprus

Contact

Websitemetdist.com
Email address[email protected]
Telephone020 72800000
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Minmetco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£470,247,743
Gross Profit£2,598,669
Net Worth£194,120,709
Cash£43,737,234
Current Liabilities£23,203,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

9 September 2022Delivered on: 20 September 2022
Persons entitled: Bank Julius Baer & Co. LTD

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 8 June 2017
Persons entitled: Yes Bank Limited

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 15 March 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Ambank (M) Berhad (Labuan Offshore Branch)

Classification: A registered charge
Outstanding
21 February 1983Delivered on: 24 February 1983
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Memorandum of charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A sum of sterling pound 400,000 cash deposit.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
14 November 2022Full accounts made up to 31 March 2022 (31 pages)
3 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
20 September 2022Registration of charge 009733410006, created on 9 September 2022 (6 pages)
4 January 2022Full accounts made up to 31 March 2021 (32 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 31 March 2020 (33 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
25 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 10,200,000
(3 pages)
11 May 2020Satisfaction of charge 009733410005 in full (1 page)
2 April 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
6 January 2020Director's details changed for The Honourable Mr Apurv Bagri on 3 January 2020 (2 pages)
6 January 2020Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Director's details changed for The Honourable Mr Apurv Bagri on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Lady Usha Bagri on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Uday Singhi on 3 January 2020 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
17 June 2019Resolutions
  • RES13 ‐ Auth shares cap restriction revoked 27/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 June 2019Statement of capital following an allotment of shares on 27 May 2019
  • GBP 6,200,000.00
(4 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 December 2018Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to One Fleet Place London EC4M 7WS on 3 December 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 July 2018Registration of charge 009733410005, created on 2 July 2018 (22 pages)
17 April 2018Satisfaction of charge 009733410004 in full (1 page)
15 March 2018All of the property or undertaking has been released from charge 009733410004 (1 page)
15 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 October 2017Appointment of Lady Usha Bagri as a director on 1 September 2017 (2 pages)
11 October 2017Appointment of Lady Usha Bagri as a director on 1 September 2017 (2 pages)
24 July 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
24 July 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
11 July 2017Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page)
11 July 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page)
8 June 2017Registration of charge 009733410004, created on 30 May 2017 (8 pages)
19 May 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
19 May 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
15 March 2017Registration of charge 009733410003, created on 9 March 2017 (10 pages)
15 March 2017Registration of charge 009733410003, created on 9 March 2017 (10 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 May 2016Group of companies' accounts made up to 31 August 2015 (34 pages)
25 May 2016Group of companies' accounts made up to 31 August 2015 (34 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000,000
(7 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000,000
(7 pages)
16 May 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
16 May 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
22 April 2015Registration of charge 009733410002, created on 15 April 2015 (28 pages)
22 April 2015Registration of charge 009733410002, created on 15 April 2015 (28 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,000,000
(7 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,000,000
(7 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,000,000
(7 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 November 2014Director's details changed for The Lord Raj Kumar Bagri on 12 November 2014 (2 pages)
14 November 2014Director's details changed for The Lord Raj Kumar Bagri on 12 November 2014 (2 pages)
12 September 2014Director's details changed for Mr Viktor Papadopoulos on 8 July 2014 (2 pages)
12 September 2014Director's details changed for Mr Viktor Papadopoulos on 8 July 2014 (2 pages)
12 September 2014Director's details changed for Mr Viktor Papadopoulos on 8 July 2014 (2 pages)
1 August 2014Termination of appointment of Pricewaterhousecoopers Associates Limited as a secretary on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Pricewaterhousecoopers Associates Limited as a secretary on 31 July 2014 (1 page)
29 July 2014Aud res sect 519 (1 page)
29 July 2014Aud res sect 519 (1 page)
24 July 2014Auditor's resignation (3 pages)
24 July 2014Auditor's resignation (3 pages)
21 July 2014Appointment of Mr Viktor Papadopoulos as a director on 8 July 2014 (2 pages)
21 July 2014Termination of appointment of Eleni Paphiti as a director on 8 July 2014 (1 page)
21 July 2014Appointment of Mr Viktor Papadopoulos as a director on 8 July 2014 (2 pages)
21 July 2014Appointment of Mr Viktor Papadopoulos as a director on 8 July 2014 (2 pages)
21 July 2014Termination of appointment of Eleni Paphiti as a director on 8 July 2014 (1 page)
21 July 2014Termination of appointment of Eleni Paphiti as a director on 8 July 2014 (1 page)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
4 June 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
4 June 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2,000,000
(8 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2,000,000
(8 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2,000,000
(8 pages)
27 June 2013Auditor's resignation (1 page)
27 June 2013Auditor's resignation (1 page)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
6 June 2013Director's details changed for The Hon Mr Apurv Bagri on 20 May 2013 (2 pages)
6 June 2013Director's details changed for The Hon Mr Apurv Bagri on 20 May 2013 (2 pages)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
5 April 2013Registered office address changed from 80 Cannon Street London EC4N 6EJ on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 80 Cannon Street London EC4N 6EJ on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 80 Cannon Street London EC4N 6EJ on 5 April 2013 (1 page)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
25 September 2012Appointment of Uday Singhi as a director (2 pages)
25 September 2012Appointment of Pricewaterhousecoopers Associates Limited as a secretary (2 pages)
25 September 2012Appointment of Pricewaterhousecoopers Associates Limited as a secretary (2 pages)
25 September 2012Appointment of Uday Singhi as a director (2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 August 2012Appointment of Ms Eleni Paphiti as a director (2 pages)
28 August 2012Appointment of Mr Christakis Klerides as a director (2 pages)
28 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
28 August 2012Appointment of Mr Phidias Pilides as a director (2 pages)
28 August 2012Termination of appointment of Usha Bagri as a secretary (1 page)
28 August 2012Appointment of Ms Eleni Paphiti as a director (2 pages)
28 August 2012Appointment of Mr Phidias Pilides as a director (2 pages)
28 August 2012Termination of appointment of Usha Bagri as a secretary (1 page)
28 August 2012Appointment of Mr Christakis Klerides as a director (2 pages)
28 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 March 2010 (17 pages)
10 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 January 2010Full accounts made up to 31 March 2009 (17 pages)
21 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 January 2009Full accounts made up to 31 March 2008 (18 pages)
23 January 2009Full accounts made up to 31 March 2008 (18 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
30 January 2006Full accounts made up to 31 March 2005 (15 pages)
30 January 2006Full accounts made up to 31 March 2005 (15 pages)
16 December 2005Return made up to 05/12/05; full list of members (7 pages)
16 December 2005Return made up to 05/12/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
20 December 2004Return made up to 05/12/04; full list of members (7 pages)
20 December 2004Return made up to 05/12/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 December 2001Return made up to 05/12/01; full list of members (7 pages)
11 December 2001Return made up to 05/12/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 December 2000Return made up to 05/12/00; full list of members (7 pages)
15 December 2000Return made up to 05/12/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 December 1999Return made up to 05/12/99; full list of members (7 pages)
17 December 1999Return made up to 05/12/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Return made up to 05/12/97; full list of members (6 pages)
29 January 1998Return made up to 05/12/97; full list of members (6 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
2 February 1997Return made up to 05/12/96; full list of members (6 pages)
2 February 1997Return made up to 05/12/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 December 1995Return made up to 05/12/95; full list of members (8 pages)
8 December 1995Return made up to 05/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
29 November 1993New director appointed (2 pages)
29 November 1993New director appointed (2 pages)
3 December 1986Director resigned (2 pages)
3 December 1986Director resigned (2 pages)
26 July 1983Accounts made up to 31 December 1982 (10 pages)
26 July 1983Accounts made up to 31 December 1982 (10 pages)
26 March 1983Accounts made up to 31 December 1981 (12 pages)
26 March 1983Accounts made up to 31 December 1981 (12 pages)
26 February 1970Incorporation (44 pages)
26 February 1970Incorporation (44 pages)