Company NameMetro Remittance (UK) Limited
Company StatusActive
Company Number04543696
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Walter Lim
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFilipino
StatusCurrent
Appointed01 February 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle De Los Arces 18 Bajo 1
Mostoles
Madrid
28935
Director NameMr Arsie Manantan Guanzon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 Kensington Church Street
London
W8 4EP
Director NameRyan Oraa Imperial
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFilipino
StatusCurrent
Appointed01 July 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Bank Officer
Country of ResidencePhilippines
Correspondence Address9999 Gs(103) Lavender Street Cedar Crest Bambang
Taguig City
Metro Manila
Philippines
Director NameAntonio Santiago Jr Abacan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFilipino
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleBank Chairman
Correspondence Address316 Madrigal Avenue
Alyala Alabang
Muntinlupa City
1780
Philippines
Director NameTheodosio Cajucam Sangil
Date of BirthMarch 1948 (Born 76 years ago)
NationalityPhilipino
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleBank Executive
Correspondence Address33 Pelican Avenue
St Francis Homes
Meycauayan
Bulacan
Philippines
Director NameArthur Vy Ty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFilipino
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleBank President
Country of ResidencePhilippines
Correspondence Address62 Kawayan Road Corner Cambridge
Circle North Forbes Park
Makati City
1200
Philippines
Director NameAngelito Monzon Villanueva
Date of BirthApril 1945 (Born 79 years ago)
NationalityFilipino
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleBank Executive
Correspondence Address31 Olivia Road
Phase V Pilar Village
Las Pinas City
Philippines
Director NameCarmelita Araneta
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFilipino
StatusResigned
Appointed01 February 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address316 Classica Manor Condominium
Araullo Corner
San Juan
Merto Manila
Foreign
Director NameMaria Rocha
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Correspondence Address44 East Road
Bedfont
Middlesex
TW14 8DQ
Director NameFernand Antonio Tansingco
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFilipino
StatusResigned
Appointed28 April 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressNo 534 Batulao Street Ayala Alabang Village
Muntinlupa City
Philippines
Director NameRichard Benedict Sha So
Date of BirthMay 1965 (Born 59 years ago)
NationalityFilipino
StatusResigned
Appointed28 April 2010(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2019)
RoleCopmpany Director
Country of ResidencePhilippines
Correspondence Address906 7th Street Patio Homes
Posadas Avenue
Cupang
Muntinlupa City
Philippines
Secretary NameMr Andriy Yatsun
StatusResigned
Appointed08 November 2010(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 07 October 2011)
RoleCompany Director
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Secretary NameMr Simon Evans
StatusResigned
Appointed07 October 2011(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Director NameMr Henry Natividad
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Solon New Road
London
SW4 7PW
Director NameMr Allen Alcantara
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFilipino
StatusResigned
Appointed15 July 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2022)
RoleBank Senior Officer
Country of ResidencePhilippines
Correspondence AddressMetrobank Centre International Offices & Subsidiar
19th Floor, 7th Ave Cor 35th Street
Bgc Taguig
1630
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 November 2010)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Websitemetrorem.co.uk

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300k at £1Metropolitan Bank & Trust Company
100.00%
Ordinary

Financials

Year2014
Net Worth£592,569
Cash£717,180
Current Liabilities£207,623

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

30 June 2003Delivered on: 18 July 2003
Satisfied on: 13 April 2013
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the queen's most excellent majesty and her successors and the crown estate commissioners ("commissioners") on behalf of her majesty acting in exercise of the powers of the crown estate act 1961.
Particulars: The company's interest in the interest earning deposit account in which the commissioners have placed the initial deposit of £17,535. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
16 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
12 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
1 September 2022Director's details changed for Mr Walter Lim on 31 August 2022 (2 pages)
1 July 2022Appointment of Ryan Oraa Imperial as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Allen Alcantara as a director on 1 July 2022 (1 page)
26 April 2022Accounts for a small company made up to 31 December 2021 (9 pages)
12 October 2021Full accounts made up to 31 December 2020 (20 pages)
7 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 September 2021Director's details changed for Mr Arsie Manantan Guanzon on 29 June 2021 (2 pages)
22 October 2020Director's details changed for Mr Allen Alcantara on 20 October 2020 (2 pages)
21 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mr Arsie Manantan Guanzon on 20 October 2020 (2 pages)
26 August 2020Termination of appointment of Henry Natividad as a director on 31 July 2020 (1 page)
26 August 2020Appointment of Mr Arsie Manantan Guanzon as a director on 31 July 2020 (2 pages)
26 June 2020Accounts for a small company made up to 31 December 2019 (19 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
5 September 2019Appointment of Mr Allen Alcantara as a director on 15 July 2019 (2 pages)
4 September 2019Termination of appointment of Richard Benedict Sha So as a director on 15 July 2019 (1 page)
29 April 2019Accounts for a small company made up to 31 December 2018 (19 pages)
13 December 2018Director's details changed for Mr Walter Lim on 1 August 2018 (2 pages)
9 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
10 May 2018Accounts for a small company made up to 31 December 2017 (19 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
11 July 2017Termination of appointment of Simon Evans as a secretary on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Simon Evans as a secretary on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Simon Evans as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Simon Evans as a secretary on 30 June 2017 (1 page)
23 May 2017Accounts for a small company made up to 31 December 2016 (19 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (19 pages)
10 March 2017Termination of appointment of Maria Rocha as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Maria Rocha as a director on 28 February 2017 (1 page)
10 January 2017Appointment of Mr Henry Natividad as a director on 16 December 2016 (2 pages)
10 January 2017Appointment of Mr Henry Natividad as a director on 16 December 2016 (2 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Director's details changed for Mr Walter Lim on 25 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Walter Lim on 25 April 2016 (2 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000
(6 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000
(6 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300,000
(6 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300,000
(6 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300,000
(6 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300,000
(6 pages)
14 October 2013Director's details changed for Mr Walter Lim on 16 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Walter Lim on 16 September 2013 (2 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 April 2013Satisfaction of charge 1 in full (6 pages)
13 April 2013Satisfaction of charge 1 in full (6 pages)
11 April 2013Appointment of Mr Walter Lim as a director (2 pages)
11 April 2013Termination of appointment of Fernand Tansingco as a director (1 page)
11 April 2013Termination of appointment of Fernand Tansingco as a director (1 page)
11 April 2013Appointment of Mr Walter Lim as a director (2 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 October 2011Termination of appointment of Andriy Yatsun as a secretary (1 page)
12 October 2011Termination of appointment of Andriy Yatsun as a secretary (1 page)
12 October 2011Appointment of Mr Simon Evans as a secretary (2 pages)
12 October 2011Appointment of Mr Simon Evans as a secretary (2 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 November 2010Appointment of Mr Andriy Yatsun as a secretary (1 page)
8 November 2010Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
8 November 2010Appointment of Mr Andriy Yatsun as a secretary (1 page)
8 November 2010Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Richard Benedict Sha So on 3 August 2010 (2 pages)
28 September 2010Director's details changed for Richard Benedict Sha So on 3 August 2010 (2 pages)
28 September 2010Director's details changed for Richard Benedict Sha So on 3 August 2010 (2 pages)
27 May 2010Appointment of Fernand Antonio Tansingco as a director (3 pages)
27 May 2010Appointment of Fernand Antonio Tansingco as a director (3 pages)
19 May 2010Appointment of Richard Benedict Sha So as a director (3 pages)
19 May 2010Appointment of Richard Benedict Sha So as a director (3 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Termination of appointment of Arthur Ty as a director (1 page)
12 May 2010Termination of appointment of Antonio Abacan as a director (1 page)
12 May 2010Termination of appointment of Antonio Abacan as a director (1 page)
12 May 2010Termination of appointment of Arthur Ty as a director (1 page)
15 April 2010Director's details changed for Arthur Vy Ty on 13 October 2009 (2 pages)
15 April 2010Director's details changed for Arthur Vy Ty on 13 October 2009 (2 pages)
24 February 2010Termination of appointment of Carmelita Araneta as a director (2 pages)
24 February 2010Termination of appointment of Carmelita Araneta as a director (2 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2008Appointment terminated director angelito villanueva (1 page)
6 November 2008Appointment terminated director angelito villanueva (1 page)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 24/09/07; full list of members (3 pages)
6 November 2007Return made up to 24/09/07; full list of members (3 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 24/09/06; full list of members (3 pages)
3 October 2006Return made up to 24/09/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
14 October 2005Return made up to 24/09/05; full list of members (3 pages)
14 October 2005Return made up to 24/09/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
12 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
21 April 2005Ad 15/12/04--------- £ si 290000@1=290000 £ ic 10000/300000 (3 pages)
21 April 2005£ nc 10000/300000 15/12/04 (1 page)
21 April 2005Ad 15/12/04--------- £ si 290000@1=290000 £ ic 10000/300000 (3 pages)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2005£ nc 10000/300000 15/12/04 (1 page)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Registered office changed on 14/04/05 from: 21 st thomas street bristol BS1 6JS (1 page)
14 April 2005Registered office changed on 14/04/05 from: 21 st thomas street bristol BS1 6JS (1 page)
29 September 2004Return made up to 24/08/04; full list of members (7 pages)
29 September 2004Return made up to 24/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
23 January 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 October 2003Return made up to 24/09/03; full list of members (7 pages)
10 October 2003Return made up to 24/09/03; full list of members (7 pages)
29 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
7 November 2002Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 November 2002Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (17 pages)
24 September 2002Incorporation (17 pages)