Company NameMetlife Investments Limited
DirectorsCharles Sheridan Scully and Jihui Zhang
Company StatusActive
Company Number02676407
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Meredith Szwed
StatusCurrent
Appointed15 September 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address1 Canada Square
Level 34
London
E14 5AA
Director NameMr Charles Sheridan Scully
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleEvp And Chief Investment Officer
Country of ResidenceUnited States
Correspondence AddressOne Angel Lane
8th Floor
London
EC4R 3AB
Director NameMs Jihui Zhang
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCio Emea Affiliated Insurance Companies
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Lane
8th Floor
London
EC4R 3AB
Director NameCharles Emmet Symington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2004)
RoleInvestments Executive
Correspondence Address43 Pippins Way
Morristown New Jersey
Usa 07960
Director NameGerald Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 1993)
RoleInvestment Executive
Correspondence Address2 Harwood Drive
Madison New Jersey 07940
United States Of America
Director NamePaul Rowland Crotty
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1996)
RoleInvestment Executive
Correspondence Address41 Glendale Circle
Stamford
Connecticut 06906
United States
Director NameThomas Edward Lenihan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleInvestments Executive
Correspondence Address81 Miller Road
Morristown New Jersey 07960
Usa
Foreign
Director NameWilliam George Takacs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2003)
RoleInvestments Executive
Correspondence AddressFlat 4
23 Hyde Park Place
London
W2 2LP
Director NameDavid Hawk
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1999)
RoleInvestments Executive
Correspondence Address6 Indian Hollow Road
Mendham
New Jersey
07945
Director NameLeland Launer Jr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1999)
RoleInvestments Executive
Correspondence Address6 Hunting Court
New Vernon
New Jersey
07976
Director NameFrancis Donnantuaono
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 May 2015)
RoleInvestments Executive
Country of ResidenceUnited States
Correspondence AddressC/O Latham And Watkins
99 Bishopsgate
London
EC2M 3XF
Secretary NameWilliam George Takacs
NationalityAmerican
StatusResigned
Appointed10 February 1998(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 February 2003)
RoleInvestments Executive
Correspondence AddressFlat 4
23 Hyde Park Place
London
W2 2LP
Director NameJeffrey Joseph Hodgman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2004)
RoleInvestments Executive
Correspondence Address24 Hoyt Farm Drive
New Canaan
Connecticut 06840
United States
Director NameJeffrey Joseph Hodgman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2004)
RoleInvestments Executive
Correspondence Address24 Hoyt Farm Drive
New Canaan
Connecticut 06840
United States
Director NameRichard Sherwyn Davis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2001)
RoleInvestments Executive
Correspondence Address194 Oak Ridge Avenue
Summit
New Jersey 07901
United States
Director NameDavid Hawk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleInvestments Executive
Correspondence Address6 Indian Hollow Road
Mendham
New Jersey 07945
United States
Director NameBrian Justin Lewand
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2003(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2004)
RoleInvestments Executive
Correspondence Address80 Clifton Hill
London
NW8 0JT
Secretary NameBrian Justin Lewand
NationalityAmerican
StatusResigned
Appointed28 February 2003(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2004)
RoleInvestments Executive
Correspondence Address80 Clifton Hill
London
NW8 0JT
Director NameWilliam Schmiedeskamp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address43 Ford Avenue
Unit 2
Morristown
New Jersey
07960
Director NameMira Graetz Ball
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2004(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address4 Peter Cooper Road
Appartment Suite 1b
New York
New York 10010
Secretary NameWilliam Schmiedeskamp
NationalityAmerican
StatusResigned
Appointed05 April 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address43 Ford Avenue
Unit 2
Morristown
New Jersey
07960
Director NameMr Hubert Paul Marie Penot
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2005(13 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Level 34
London
E14 5AA
Secretary NameMr Hubert Paul Marie Penot
NationalityFrench
StatusResigned
Appointed24 August 2006(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Latham And Watkins
99 Bishopsgate
London
EC2M 3XF
Director NameJonathan Rosenthal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2009(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 July 2016)
RoleSr.Managing Dir.
Country of ResidenceUnited States
Correspondence AddressOne Canada Square
Level 34
London
E14 5AA
Director NameRichard Leist
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2016(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 July 2020)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressMetlife 10 Park Avenue
Morristown
New Jersey
07962
Director NameMr Edward Jonathan Palmer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2020)
RoleChief Investments Officer Emea
Country of ResidenceEngland
Correspondence AddressLevel 34 One Canada Square
Canary Wharf
London
E14 5AA
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemetlife.com

Location

Registered AddressOne Angel Lane
8th Floor
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250.1k at £1Metropolitan Life Insurance Company
100.00%
Ordinary

Financials

Year2014
Turnover£20,412,762
Net Worth£11,330,980
Cash£9,780,555
Current Liabilities£5,795,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

22 February 2002Delivered on: 5 March 2002
Persons entitled: Schildvink Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account designated "schildvink bv - trust account " and numbered 41806492.
Outstanding
22 February 2002Delivered on: 2 March 2002
Persons entitled: Schildvink Bv

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the company's deposit account number 41806492 at natwest PLC.
Outstanding
8 March 1999Delivered on: 24 March 1999
Persons entitled: Moore Europe Research Services Limited

Classification: Rent deposit deed
Secured details: £42,750.00 due or to become due from the company to the chargee.
Particulars: Rental deposit account chase manhattan bank bournemouth account number 23213901.
Outstanding
28 January 1999Delivered on: 10 February 1999
Persons entitled: Ssrm Holdings Inc.

Classification: Rent deposit deed
Secured details: £158,625 due or to become due from the company to the chargee under the terms of the lease dated 25 november 1991.
Particulars: £158,625.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (26 pages)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 January 2023Secretary's details changed for Ms Meredith Szwed on 15 October 2022 (1 page)
28 October 2022Registered office address changed from One Angel Lane One Angel Lane 8th Floor London EC4R 3AB England to One Angel Lane 8th Floor London EC4R 3AB on 28 October 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (23 pages)
12 April 2022Registered office address changed from Level 34 One Canada Square Canary Wharf London E14 5AA England to One Angel Lane One Angel Lane 8th Floor London EC4R 3AB on 12 April 2022 (1 page)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
14 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
16 November 2020Termination of appointment of Edward Jonathan Palmer as a director on 13 November 2020 (1 page)
13 November 2020Appointment of Ms Jihui Zhang as a director on 10 November 2020 (2 pages)
26 October 2020Full accounts made up to 31 December 2019 (23 pages)
26 August 2020Appointment of Mr Charles Sheridan Scully as a director on 25 August 2020 (2 pages)
2 July 2020Termination of appointment of Richard Leist as a director on 1 July 2020 (1 page)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
16 February 2018Registered office address changed from One Canada Square Level 34 London E14 5AA England to Level 34 One Canada Square Canary Wharf London E14 5AA on 16 February 2018 (1 page)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 June 2017Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages)
4 June 2017Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Hubert Paul Marie Penot as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Hubert Paul Marie Penot as a director on 1 June 2017 (1 page)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
15 August 2016Appointment of Director Richard Leist as a director on 29 June 2016 (2 pages)
15 August 2016Appointment of Director Richard Leist as a director on 29 June 2016 (2 pages)
11 August 2016Termination of appointment of Jonathan Rosenthal as a director on 13 July 2016 (1 page)
11 August 2016Termination of appointment of Jonathan Rosenthal as a director on 13 July 2016 (1 page)
5 April 2016Registered office address changed from C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA England to One Canada Square Level 34 London E14 5AA on 5 April 2016 (1 page)
5 April 2016Registered office address changed from C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA England to One Canada Square Level 34 London E14 5AA on 5 April 2016 (1 page)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 250,100
(4 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 250,100
(4 pages)
27 October 2015Appointment of Ms Meredith Szwed as a secretary on 15 September 2015 (2 pages)
27 October 2015Registered office address changed from C/O Latham and Watkins 99 Bishopsgate London EC2M 3XF to C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA on 27 October 2015 (1 page)
27 October 2015Appointment of Ms Meredith Szwed as a secretary on 15 September 2015 (2 pages)
27 October 2015Termination of appointment of Hubert Paul Marie Penot as a secretary on 15 September 2015 (1 page)
27 October 2015Registered office address changed from C/O Latham and Watkins 99 Bishopsgate London EC2M 3XF to C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Hubert Paul Marie Penot as a secretary on 15 September 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 June 2015Termination of appointment of Francis Donnantuaono as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of Francis Donnantuaono as a director on 15 May 2015 (1 page)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,100
(4 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,100
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,100
(4 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,100
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jonathan Rosenthal on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Francis Donnantuaono on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Francis Donnantuaono on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Jonathan Rosenthal on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Hubert Paul Marie Penot on 31 December 2009 (2 pages)
30 January 2010Secretary's details changed for Hubert Paul Marie Penot on 31 December 2009 (1 page)
30 January 2010Director's details changed for Hubert Paul Marie Penot on 31 December 2009 (2 pages)
30 January 2010Secretary's details changed for Hubert Paul Marie Penot on 31 December 2009 (1 page)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Appointment of Jonathan Rosenthal as a director (2 pages)
22 October 2009Appointment of Jonathan Rosenthal as a director (2 pages)
24 March 2009Return made up to 10/01/09; full list of members (4 pages)
24 March 2009Return made up to 10/01/09; full list of members (4 pages)
23 March 2009Appointment terminated director mira graetz ball (1 page)
23 March 2009Appointment terminated director mira graetz ball (1 page)
18 March 2009Return made up to 14/02/08; full list of members (10 pages)
18 March 2009Return made up to 14/02/08; full list of members (10 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 February 2008Return made up to 10/01/08; full list of members (3 pages)
14 February 2008Return made up to 10/01/08; full list of members (3 pages)
17 December 2007Return made up to 10/01/07; full list of members; amend (7 pages)
17 December 2007Return made up to 10/01/07; full list of members; amend (7 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 February 2007Return made up to 10/01/07; full list of members (3 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Return made up to 10/01/07; full list of members (3 pages)
7 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 10/01/06; full list of members (3 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 10/01/06; full list of members (3 pages)
23 September 2005Full accounts made up to 31 December 2004 (12 pages)
23 September 2005Full accounts made up to 31 December 2004 (12 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
17 January 2005Return made up to 10/01/05; full list of members (7 pages)
17 January 2005Return made up to 10/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
3 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
25 March 2003New secretary appointed;new director appointed (1 page)
25 March 2003New secretary appointed;new director appointed (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
8 February 2003Return made up to 10/01/03; full list of members (8 pages)
8 February 2003Return made up to 10/01/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001New director appointed (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (1 page)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
25 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: c/o latham & watkins one angel court london EC2R 7HJ (1 page)
27 October 1999Registered office changed on 27/10/99 from: c/o latham & watkins one angel court london EC2R 7HJ (1 page)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
24 March 1999Particulars of mortgage/charge (4 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 10/01/99; full list of members (8 pages)
5 February 1999Return made up to 10/01/99; full list of members (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Registered office changed on 09/03/98 from: one silk street london EC2Y 8HQ (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: one silk street london EC2Y 8HQ (1 page)
30 January 1998Return made up to 10/01/98; full list of members (8 pages)
30 January 1998Return made up to 10/01/98; full list of members (8 pages)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Return made up to 10/01/97; full list of members (8 pages)
11 February 1997Return made up to 10/01/97; full list of members (8 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 May 1995Full accounts made up to 31 December 1994 (13 pages)
25 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 April 1992Company name changed hackremco (no.742) LIMITED\certificate issued on 16/04/92 (2 pages)
16 April 1992Company name changed hackremco (no.742) LIMITED\certificate issued on 16/04/92 (2 pages)
10 January 1992Incorporation (18 pages)
10 January 1992Incorporation (18 pages)