Company NameMetrofin Limited
DirectorDimitris Angelopoulos
Company StatusActive
Company Number02797431
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Dimitris Angelopoulos
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed21 May 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameSaul Damon McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2003)
RoleShipping Broker
Correspondence AddressOakdale 48 Sturt Road
Haslemere
Surrey
GU27 3SD
Director NameNicholas David Wright
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2019)
RoleShipping Broker
Correspondence Address82 Lyndhurst Avenue
Rainham
Gillingham
Kent
ME8 0HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameProspect Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1993(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 25 May 1993)
Correspondence AddressLower Mill, Kingston Road
Ewell
Surrey
KT17 2AE
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1993(2 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 30 April 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address2nd Floor
38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Translanta Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£388,161
Cash£331,872
Current Liabilities£37,514

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 June 2022Registered office address changed from 200 Strand (Ref Adk) London WC2R 1DJ England to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 21 June 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
10 June 2019Termination of appointment of Nicholas David Wright as a director on 31 May 2019 (1 page)
22 May 2019Registered office address changed from 82 Lyndhurst Avenue Rainham Gillingham Kent ME8 0HQ United Kingdom to 200 Strand (Ref Adk) London WC2R 1DJ on 22 May 2019 (1 page)
21 May 2019Appointment of Mr Dimitris Angelopoulos as a director on 21 May 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 April 2018Termination of appointment of Huntsmoor Nominees Limited as a secretary on 30 April 2018 (1 page)
30 April 2018Registered office address changed from 5 New Street Square London EC4A 3TW to 82 Lyndhurst Avenue Rainham Gillingham Kent ME8 0HQ on 30 April 2018 (1 page)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Notification of Theodore Angelopoulos as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
2 June 2007Full accounts made up to 31 December 2006 (15 pages)
2 June 2007Full accounts made up to 31 December 2006 (15 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Full accounts made up to 31 December 2005 (13 pages)
17 March 2006Return made up to 09/03/06; full list of members (2 pages)
17 March 2006Return made up to 09/03/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Return made up to 09/03/05; full list of members (2 pages)
27 April 2005Return made up to 09/03/05; full list of members (2 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 June 2004Return made up to 09/03/04; full list of members (5 pages)
25 June 2004Return made up to 09/03/04; full list of members (5 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 31 December 2002 (11 pages)
4 July 2003Full accounts made up to 31 December 2002 (11 pages)
13 April 2003Return made up to 09/03/03; full list of members (5 pages)
13 April 2003Return made up to 09/03/03; full list of members (5 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Return made up to 09/03/02; full list of members (5 pages)
27 March 2002Return made up to 09/03/02; full list of members (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001Full accounts made up to 31 December 2000 (11 pages)
2 July 2001Return made up to 09/03/01; full list of members (10 pages)
2 July 2001Return made up to 09/03/01; full list of members (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Return made up to 09/03/00; no change of members (4 pages)
18 April 2000Return made up to 09/03/00; no change of members (4 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Return made up to 09/03/99; no change of members (4 pages)
17 March 1999Return made up to 09/03/99; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
6 December 1996Registered office changed on 06/12/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 December 1996Registered office changed on 06/12/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 October 1996Registered office changed on 14/10/96 from: 6TH, floor, one hanover square, london. W1A 4SR (1 page)
14 October 1996Registered office changed on 14/10/96 from: 6TH, floor, one hanover square, london. W1A 4SR (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Return made up to 09/03/96; full list of members (4 pages)
28 April 1996Return made up to 09/03/96; full list of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Return made up to 09/03/95; full list of members (10 pages)
16 March 1995Return made up to 09/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
9 March 1993Incorporation (9 pages)
9 March 1993Incorporation (9 pages)