London
EC4A 4AB
Director Name | Dr Simon James Price |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | General Counsel And Company Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Joseph Thomas Fox |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(28 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Martin Christopher Dunwoodie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Martin John Lawrence Henkel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 November 2004) |
Role | Tax Manager |
Correspondence Address | The Barn Ockenden Lane Cuckfield Sussex RH17 5LD |
Director Name | Ian Gordon Thorburn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Secretary Name | Mr Simon Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Simon Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Ian Bruce Charles Huddart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 20 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mr Steven Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Dennis Gareth Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew Holford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Julian Charles Edward Tasker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2023) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mrs Linda Bruce-Watt |
---|---|
Status | Resigned |
Appointed | 16 April 2020(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | matthey.com |
---|
Registered Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.1b at £1 | Johnson Matthey PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,169,932,000 |
Current Liabilities | £1,357,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
28 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
---|---|
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 November 2013 | Auditor's resignation (2 pages) |
11 November 2013 | Sect 519 (2 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (15 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 January 2012 | Annual return made up to 24 November 2011 (15 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Resolutions
|
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (15 pages) |
26 November 2010 | Registered office address changed from , 40-42 Hatton Garden, London, EC1N 8EE on 26 November 2010 (2 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Robert James Macleod on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Robert James Macleod on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
9 October 2009 | Appointment of Robert James Macleod as a director (5 pages) |
25 July 2009 | Appointment terminated director david morgan (1 page) |
21 July 2009 | Director appointed steven paul robinson (2 pages) |
7 July 2009 | Appointment terminated director ian huddart (1 page) |
17 February 2009 | Statement of affairs (1 page) |
17 February 2009 | Ad 23/12/08\gbp si 158727098@1=158727098\gbp ic 807067509/965794607\ (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Statement of affairs (1 page) |
17 February 2009 | Ad 23/12/08\gbp si 125047865@1=125047865\gbp ic 965794607/1090842472\ (2 pages) |
17 February 2009 | Nc inc already adjusted 23/12/08 (1 page) |
6 February 2009 | Ad 12/12/08\gbp si 188089945@1=188089945\gbp ic 618977564/807067509\ (2 pages) |
6 February 2009 | Ad 12/12/08\gbp si 479606108@1=479606108\gbp ic 139371456/618977564\ (2 pages) |
6 February 2009 | Statement of affairs (1 page) |
6 February 2009 | Statement of affairs (1 page) |
31 January 2009 | Nc inc already adjusted 12/12/08 (1 page) |
31 January 2009 | Resolutions
|
2 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
14 April 2008 | Ad 31/03/08\gbp si 12000000@1=12000000\gbp ic 127371456/139371456\ (2 pages) |
14 April 2008 | Resolutions
|
2 April 2008 | Nc inc already adjusted 20/12/96 (1 page) |
2 April 2008 | Statement of affairs (1 page) |
2 April 2008 | Ad 07/03/08\gbp si 27371354@1=27371354\gbp ic 100000102/127371456\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
18 March 2008 | Resolutions
|
25 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 2-4 cockspur street, trafalgar square, london, SW1Y 5BQ (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
26 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
4 February 2002 | Return made up to 24/11/01; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
12 November 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 November 1998 | Return made up to 24/11/98; full list of members
|
10 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Return made up to 24/11/97; no change of members (4 pages) |
14 July 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 40/42 hatton garden, london, EC1N 8EE (1 page) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 March 1997 | Resolutions
|
23 December 1996 | Return made up to 24/11/96; full list of members
|
24 March 1996 | Ad 06/02/96--------- £ si 100@1 (2 pages) |
24 March 1996 | Statement of affairs (5 pages) |
15 March 1996 | Ad 07/02/96--------- £ si 100000000@1=100000000 £ ic 102/100000102 (2 pages) |
15 March 1996 | £ nc 1000/100001000 06/02/96 (1 page) |
15 March 1996 | Resolutions
|
14 March 1996 | Ad 06/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 January 1996 | Accounting reference date notified as 31/03 (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 43 hatton garden, london, EC1N 8EE (1 page) |
19 January 1996 | New director appointed (2 pages) |
12 January 1996 | Memorandum and Articles of Association (8 pages) |
5 January 1996 | Company name changed valuespeedy LIMITED\certificate issued on 05/01/96 (2 pages) |
29 December 1995 | New director appointed (4 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
24 November 1995 | Incorporation (12 pages) |