Company NameMetalogix UK Limited
Company StatusDissolved
Company Number07532145
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bradley Haque
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 November 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 06 October 2020)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameFrederick Sereno Rolandi 111
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5335 Wisconsin Avenue Nm
Suite 800
Washington
Dc 20015
United States
Director NameSteven Francis Xavier Murphy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCEO
Country of ResidenceUs Citizen
Correspondence Address5335 Wisconsin Avenue Nm
Suite 800
Washington
Dc 20015
United States
Secretary NameFrederick Sereno Rolandi  111
StatusResigned
Appointed22 May 2013(2 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressDenmark Court 2nd Floor
18 Market Place
Wokingham
Berkshire
RG40 1AL
Director NameMr Nicholas Margarites
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2015(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 08 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFairways House Links Business Park
St Mellons
Cardiff
Director NameMr Ben Seewald Levitan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFairways House Links Business Park
St Mellons
Cardiff
Director NameMr John Sprigg Duvall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFairways House Links Business Park
St Mellons
Cardiff
Secretary NameNAIR Commercial Services Limited (Corporation)
StatusResigned
Appointed16 February 2011(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameHayvenhursts Limited (Corporation)
StatusResigned
Appointed10 June 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2018)
Correspondence AddressFairways House Links Business Park
St Mellons
Cardiff
Wales

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Metalogix Europe Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£2,700,817
Net Worth-£15,201,725
Cash£118,862
Current Liabilities£14,392,748

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Ben Seewald Levitan as a director on 13 January 2017 (1 page)
13 October 2016Appointment of Mr Ben Seewald Levitan as a director on 23 September 2016 (2 pages)
13 October 2016Appointment of Mr John Sprigg Duvall as a director on 23 September 2016 (2 pages)
12 October 2016Termination of appointment of Nicholas Margarites as a director on 8 July 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 April 2016Termination of appointment of Steven Francis Xavier Murphy as a director on 7 December 2015 (1 page)
12 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
5 November 2015Appointment of Mr Nicholas Margarites as a director on 8 October 2015 (2 pages)
5 November 2015Appointment of Mr Nicholas Margarites as a director on 8 October 2015 (2 pages)
4 November 2015Termination of appointment of Frederick Sereno Rolandi 111 as a director on 8 October 2015 (1 page)
4 November 2015Termination of appointment of Frederick Sereno Rolandi 111 as a director on 8 October 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
24 July 2013Registered office address changed from Denmark Court 2Nd Floor 18 Market Place Wokingham Berkshire RG40 1AL England on 24 July 2013 (1 page)
24 July 2013Appointment of Hayvenhursts Limited as a secretary (2 pages)
23 July 2013Termination of appointment of Frederick Rolandi 111 as a secretary (1 page)
23 July 2013Termination of appointment of Frederick Rolandi 111 as a secretary (1 page)
22 May 2013Appointment of Frederick Sereno Rolandi 111 as a secretary (1 page)
22 May 2013Termination of appointment of Nair Commercial Services Limited as a secretary (1 page)
13 May 2013Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 13 May 2013 (1 page)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
16 February 2011Incorporation (38 pages)