Company NameMolymet Services Limited
Company StatusActive
Company Number05509414
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameGonzalo Bascunan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChilean
StatusCurrent
Appointed22 June 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCommercial V President
Correspondence AddressColina Miravalle 9833 Las Condes
Santiago
Chile
Director NameMr Javier Ignacio Guevara Blanco
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChilean
StatusCurrent
Appointed08 February 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceChile
Correspondence Address1 Milkhouse Gate
Suite 4
Guildford
Surrey
GU1 3EZ
Director NameSamuel Baeza
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChilean
StatusCurrent
Appointed01 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Camino Nos A Los Morros
San Bernardo
Santiago
Chile
Director NameArturo Verderau
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChilean
StatusCurrent
Appointed01 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceChile
Correspondence Address66 Camino Nos A Los Morros
San Bernardo
Santiago
Chile
Director NameSebastian Friedl
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChilean
StatusCurrent
Appointed01 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceChile
Correspondence Address66 Camino Nos A Los Morros
San Bernardo
Santiago
Chile
Director NameFernando Alliende
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityChilean
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCivil Engineer
Correspondence AddressVasco De Gama 4596 Dept 39
Las Condes
Santiag0
Chile
Director NameLuis Andres Casali
Date of BirthOctober 1972 (Born 51 years ago)
NationalityChilean
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCommerical Engineer
Correspondence Address44 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameJohn Graell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityChilean
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCivil Engineer
Correspondence AddressLos Tulipros Sur 13144
Mirador San Damian, Las Condes
Santiago
Chile
Director NameMarcelo Gutierrez
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCivil Engineer
Correspondence Address43 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Secretary NameLuis Andres Casali
NationalityChilean
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Secretary NameMarcelo Gutierrez
NationalityBritish
StatusResigned
Appointed22 May 2008(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address43 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameRodrigo Ceballos
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChilean
StatusResigned
Appointed19 September 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Secretary NameRodrigo Ceballos
NationalityChilean
StatusResigned
Appointed19 September 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2011)
RoleCompany Director
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameSamuel Bernard Baeza
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChilean
StatusResigned
Appointed01 February 2011(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-4 Holborn Circus
Thavies Inn House
London
EC1N 2HA
Director NameJorge Gustavo Del Sagrado Cristi Diaz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityChilean
StatusResigned
Appointed26 January 2012(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRio Tajo 8134
Las Condes
Chile
Director NameDiego Jorge Jesus Casali Casanave
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChilean
StatusResigned
Appointed26 January 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower House Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameAlejandro Sebastian Friedl Uribe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChilean
StatusResigned
Appointed14 May 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleBusiness Manager
Country of ResidenceUnited KIngdom
Correspondence Address10 Cranley Close
Guildford
Surrey
GU1 2JN
Director NameJose Carlos Elizalde Sanchez
Date of BirthDecember 1953 (Born 70 years ago)
NationalityChilean
StatusResigned
Appointed14 May 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2019)
RoleEngineer
Country of ResidenceChile
Correspondence AddressEl Tranque 12440 302b Lo Barnechea
Santiago
Chile
Director NameDaniel Ureta Vial
Date of BirthJune 1979 (Born 44 years ago)
NationalityChilean
StatusResigned
Appointed15 July 2016(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceChile
Correspondence Address66 Camino Nos A Los Morros
San Bernardo
Santiago
Chile
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.molymet.com

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Turnover£4,383,296
Gross Profit£932,110
Net Worth£34,011
Cash£343,883
Current Liabilities£458,761

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

29 January 2024Full accounts made up to 31 December 2023 (22 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 December 2022 (24 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
24 January 2022Full accounts made up to 31 December 2021 (24 pages)
14 January 2022Director's details changed for Samuel Baeza on 14 January 2022 (2 pages)
4 January 2022Director's details changed for Samuel Baeza on 1 January 2022 (2 pages)
4 January 2022Director's details changed for Javier Ignacio Guevara Blanco on 1 January 2022 (2 pages)
4 January 2022Director's details changed for Javier Ignacio Guevara Blanco on 1 January 2022 (2 pages)
3 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2020 (24 pages)
27 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
26 February 2020Full accounts made up to 31 December 2019 (22 pages)
14 October 2019Appointment of Sebastian Friedl as a director on 1 July 2019 (2 pages)
14 October 2019Termination of appointment of Daniel Ureta Vial as a director on 1 July 2019 (1 page)
14 October 2019Appointment of Arturo Verderau as a director on 1 July 2019 (2 pages)
14 October 2019Appointment of Samuel Baeza as a director on 1 July 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 31 December 2018 (20 pages)
14 January 2019Termination of appointment of Jose Carlos Elizalde Sanchez as a director on 11 January 2019 (1 page)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 31 December 2017 (20 pages)
8 January 2018Termination of appointment of Diego Jorge Jesus Casali Casanave as a director on 31 December 2017 (1 page)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 April 2017Termination of appointment of Alejandro Sebastian Friedl Uribe as a director on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Alejandro Sebastian Friedl Uribe as a director on 28 February 2017 (1 page)
6 February 2017Full accounts made up to 31 December 2016 (20 pages)
6 February 2017Full accounts made up to 31 December 2016 (20 pages)
15 July 2016Appointment of Daniel Ureta Vial as a director on 15 July 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Diego Jorge Jesus Casali Casanave on 25 May 2016 (2 pages)
15 July 2016Director's details changed for Diego Jorge Jesus Casali Casanave on 25 May 2016 (2 pages)
15 July 2016Appointment of Daniel Ureta Vial as a director on 15 July 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 February 2016Termination of appointment of Samuel Bernard Baeza as a director on 8 February 2016 (1 page)
22 February 2016Termination of appointment of Samuel Bernard Baeza as a director on 8 February 2016 (1 page)
19 February 2016Appointment of Javier Ignacio Guevara Blanco as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Javier Ignacio Guevara Blanco as a director on 8 February 2016 (2 pages)
5 February 2016Full accounts made up to 31 December 2015 (19 pages)
5 February 2016Full accounts made up to 31 December 2015 (19 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
8 June 2015Termination of appointment of John Graell as a director on 14 May 2015 (1 page)
8 June 2015Termination of appointment of John Graell as a director on 14 May 2015 (1 page)
8 June 2015Appointment of Alejandro Sebastian Friedl Uribe as a director on 14 May 2015 (2 pages)
8 June 2015Termination of appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director on 13 February 2015 (1 page)
8 June 2015Appointment of Alejandro Sebastian Friedl Uribe as a director on 14 May 2015 (2 pages)
8 June 2015Appointment of Jose Carlos Elizalde Sanchez as a director on 14 May 2015 (2 pages)
8 June 2015Appointment of Jose Carlos Elizalde Sanchez as a director on 14 May 2015 (2 pages)
8 June 2015Termination of appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director on 13 February 2015 (1 page)
13 February 2015Full accounts made up to 31 December 2014 (19 pages)
13 February 2015Full accounts made up to 31 December 2014 (19 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(8 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(8 pages)
21 February 2014Full accounts made up to 31 December 2013 (19 pages)
21 February 2014Full accounts made up to 31 December 2013 (19 pages)
7 February 2014Director's details changed for Samuel Bernard Baeza on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Samuel Bernard Baeza on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Samuel Bernard Baeza on 7 February 2014 (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Director's details changed for Jorge Gustavo Del Sagrado Cristi Diaz on 16 July 2013 (2 pages)
25 July 2013Director's details changed for Jorge Gustavo Del Sagrado Cristi Diaz on 16 July 2013 (2 pages)
24 July 2013Director's details changed for Diego Jorge Jesus Casali Casanave on 16 July 2013 (2 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Director's details changed for Diego Jorge Jesus Casali Casanave on 16 July 2013 (2 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
23 February 2012Termination of appointment of Fernando Alliende as a director (2 pages)
23 February 2012Appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director (3 pages)
23 February 2012Appointment of Diego Jorge Jesus Casali Casanave as a director (3 pages)
23 February 2012Termination of appointment of Fernando Alliende as a director (2 pages)
23 February 2012Termination of appointment of Rodrigo Ceballos as a director (2 pages)
23 February 2012Appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director (3 pages)
23 February 2012Termination of appointment of Rodrigo Ceballos as a director (2 pages)
23 February 2012Appointment of Diego Jorge Jesus Casali Casanave as a director (3 pages)
31 January 2012Full accounts made up to 31 December 2011 (20 pages)
31 January 2012Full accounts made up to 31 December 2011 (20 pages)
18 July 2011Termination of appointment of Rodrigo Ceballos as a secretary (2 pages)
18 July 2011Termination of appointment of Rodrigo Ceballos as a secretary (2 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
3 February 2011Appointment of Samuel Bernard Baeza as a director (3 pages)
3 February 2011Appointment of Samuel Bernard Baeza as a director (3 pages)
31 January 2011Full accounts made up to 31 December 2010 (19 pages)
31 January 2011Full accounts made up to 31 December 2010 (19 pages)
27 January 2011Secretary's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages)
27 January 2011Secretary's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages)
27 January 2011Director's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages)
27 January 2011Director's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
24 March 2010Appointment of Gonzalo Bascunan as a director (2 pages)
24 March 2010Appointment of Gonzalo Bascunan as a director (2 pages)
12 February 2010Full accounts made up to 31 December 2009 (19 pages)
12 February 2010Full accounts made up to 31 December 2009 (19 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
17 August 2009Return made up to 15/07/09; full list of members (6 pages)
17 August 2009Return made up to 15/07/09; full list of members (6 pages)
5 August 2009Appointment terminated director marcelo gutierrez (1 page)
5 August 2009Appointment terminated director marcelo gutierrez (1 page)
28 January 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 January 2009Appointment terminated secretary marcelo gutierrez (1 page)
20 January 2009Appointment terminated secretary marcelo gutierrez (1 page)
30 September 2008Director and secretary appointed rodrigo ceballos (2 pages)
30 September 2008Director and secretary appointed rodrigo ceballos (2 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
13 August 2008Appointment terminate, director and secretary luis andre's casali logged form (1 page)
13 August 2008Appointment terminate, director and secretary luis andre's casali logged form (1 page)
5 August 2008Secretary appointed marcelo gutierrez (2 pages)
5 August 2008Secretary appointed marcelo gutierrez (2 pages)
30 January 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 August 2007Return made up to 15/07/07; full list of members (3 pages)
7 August 2007Return made up to 15/07/07; full list of members (3 pages)
13 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 August 2006Return made up to 15/07/06; full list of members (3 pages)
11 August 2006Return made up to 15/07/06; full list of members (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 20-22 bedford row london WC1R 4JS (1 page)
28 March 2006Registered office changed on 28/03/06 from: 20-22 bedford row london WC1R 4JS (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
17 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Ad 15/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 December 2005Ad 15/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 September 2005Resolutions
  • RES13 ‐ Company business 17/08/05
(33 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 September 2005Memorandum and Articles of Association (5 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 September 2005Memorandum and Articles of Association (5 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Registered office changed on 01/08/05 from: 21 st. Thomas street bristol BS1 6JS (1 page)
1 August 2005Registered office changed on 01/08/05 from: 21 st. Thomas street bristol BS1 6JS (1 page)
15 July 2005Incorporation (17 pages)
15 July 2005Incorporation (17 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)