Company NameMetals Solutions Limited
Company StatusActive
Company Number06185405
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tianjiang Jia
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed25 May 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address10/F, Great Eagle Centre Suites 1004-1005
23 Harbour Road
Wanchai
Hong Kong
Director NameMr Yandong Jia
Date of BirthDecember 2001 (Born 22 years ago)
NationalityChinese
StatusCurrent
Appointed08 February 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLevel 4 100 Pall Mall
London
SW1Y 5NQ
Director NameMr Zhengguang Lyu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2024(17 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLevel 4 100 Pall Mall
London
SW1Y 5NQ
Director NameGennadiy Bogolubov
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityUkraine
StatusResigned
Appointed02 April 2007(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address10 Shaumyana Street
Dnepropetrovsk
Foreign
Director NameOleg Sheyko
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLevel 4 100 Pall Mall
London
SW1Y 5NQ
Director NameMr Ming Cheung
Date of BirthDecember 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed25 May 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2019)
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address10/F, Great Eagle Centre Suites 1004-1005
23 Harbour Road
Wanchai
Hong Kong
Director NameMr He Huang
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed31 May 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2023)
RoleManager
Country of ResidenceChina
Correspondence Address10/F, Great Eagle Centre Suites 1004-1005
23 Harbour Road
Wanchai
Hong Kong
Director NameMr Yuan Wang
Date of BirthJune 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2019(12 years after company formation)
Appointment Duration5 years (resigned 09 April 2024)
RoleSenior Accountant
Country of ResidenceChina
Correspondence AddressLevel 4 100 Pall Mall
London
SW1Y 5NQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2013)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitemetals-solutions.co.uk

Location

Registered AddressLevel 4 100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Amersham Heights LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£882,518
Cash£57,859
Current Liabilities£104,685

Accounts

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

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

20 March 2008Delivered on: 1 April 2008
Persons entitled: Oaktree Capital Management Limited

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: All monies from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 September 2023Director's details changed for Mr Jia Yandong on 2 September 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 February 2023Termination of appointment of He Huang as a director on 8 February 2023 (1 page)
13 February 2023Appointment of Mr Jia Yandong as a director on 8 February 2023 (2 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
8 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
1 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 April 2019Appointment of Mr Yuan Wang as a director on 11 April 2019 (2 pages)
28 March 2019Termination of appointment of Ming Cheung as a director on 26 March 2019 (1 page)
5 December 2018Director's details changed for Mr He Huang on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Tianjiang Jia on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Tianjiang Jia on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Ming Cheung on 5 December 2018 (2 pages)
18 July 2018Termination of appointment of Oleg Sheyko as a director on 5 July 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
31 May 2018Appointment of Mr He Huang as a director on 31 May 2018 (2 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 February 2018Memorandum and Articles of Association (32 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 January 2018Director's details changed for Oleg Sheyko on 25 July 2017 (2 pages)
18 June 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
18 June 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Appointment of Mr Ming Cheung as a director on 25 May 2017 (2 pages)
8 June 2017Appointment of Mr Tianjiang Jia as a director on 25 May 2017 (2 pages)
8 June 2017Appointment of Mr Ming Cheung as a director on 25 May 2017 (2 pages)
8 June 2017Appointment of Mr Tianjiang Jia as a director on 25 May 2017 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 October 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Registered office address changed from 100 Level 4 Pall Mall London SW1Y 5NQ England to Level 4 100 Pall Mall London SW1Y 5NQ on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 100 Level 4 Pall Mall London SW1Y 5NQ England to Level 4 100 Pall Mall London SW1Y 5NQ on 5 October 2016 (1 page)
4 October 2016Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Level 4 Pall Mall London SW1Y 5NQ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Level 4 Pall Mall London SW1Y 5NQ on 4 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Registered office address changed from 1st Floor 50 Pall Mall London SW1Y 5JH to 33 st. James's Square London SW1Y 4JS on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 1st Floor 50 Pall Mall London SW1Y 5JH to 33 st. James's Square London SW1Y 4JS on 20 June 2016 (1 page)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Director's details changed for Oleg Sheyko on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Director's details changed for Oleg Sheyko on 1 January 2014 (2 pages)
28 March 2014Director's details changed for Oleg Sheyko on 1 January 2014 (2 pages)
14 November 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
14 November 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 14 November 2013 (1 page)
14 November 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
14 November 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 14 November 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Oleg Sheyko on 8 April 2013 (2 pages)
22 May 2013Director's details changed for Oleg Sheyko on 8 April 2013 (2 pages)
22 May 2013Director's details changed for Oleg Sheyko on 8 April 2013 (2 pages)
22 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 April 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
20 April 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
27 March 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
27 March 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
16 January 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 January 2011Resolutions
  • RES13 ‐ Re approval of accounts / re director's duties 17/01/2011
(1 page)
20 January 2011Resolutions
  • RES13 ‐ Re approval of accounts / re director's duties 17/01/2011
(1 page)
19 January 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
19 January 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Oleg Sheyko on 25 March 2010 (2 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Oleg Sheyko on 25 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 August 2009Secretary's change of particulars taylor wessing secretaries LIMITED logged form (1 page)
10 August 2009Secretary's change of particulars taylor wessing secretaries LIMITED logged form (1 page)
10 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/12/2008 (1 page)
10 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/12/2008 (1 page)
3 July 2009Return made up to 26/03/09; full list of members (3 pages)
3 July 2009Return made up to 26/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
11 August 2008Appointment terminated director gennadiy bogolubov (1 page)
11 August 2008Appointment terminated director gennadiy bogolubov (1 page)
7 May 2008Return made up to 26/03/08; full list of members (5 pages)
7 May 2008Return made up to 26/03/08; full list of members (5 pages)
29 April 2008Director's change of particulars / oleg sheyko / 02/04/2007 (1 page)
29 April 2008Director's change of particulars / oleg sheyko / 02/04/2007 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Director resigned (1 page)
26 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 March 2007Incorporation (38 pages)
26 March 2007Incorporation (38 pages)