Company NameMetis Holdco Limited
Company StatusDissolved
Company Number07652402
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameThibaut Jacques Henri Large
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed11 August 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 02 March 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameJonathan Barlow Rosen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 02 March 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2011(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£117,003,000
Gross Profit£93,412,000
Net Worth-£121,299,000
Cash£16,305,000
Current Liabilities£33,676,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
24 August 2016Termination of appointment of Blair John Thompson as a director on 24 August 2016 (1 page)
29 December 2015Auditor's resignation (1 page)
9 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
(1 page)
9 November 2015Declaration of solvency (3 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 October 2015Statement by Directors (1 page)
12 October 2015Solvency Statement dated 12/10/15 (1 page)
12 October 2015Statement of capital on 12 October 2015
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 57,400,001
(4 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (61 pages)
29 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
28 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
28 August 2014Director's details changed for Thibaut Jacques Henri Large on 18 August 2014 (2 pages)
28 August 2014Director's details changed for Jonathan Barlow Rosen on 18 August 2014 (2 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 57,400,001
(5 pages)
12 May 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
18 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
27 August 2013Section 519 (1 page)
23 July 2013Section 519 (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
8 April 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
27 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 57,400,000
(4 pages)
16 August 2011Appointment of Jonathan Barlow Rosen as a director (3 pages)
16 August 2011Appointment of Thibaut Jacques Henri Large as a director (3 pages)
2 June 2011Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Paul Newcombe as a director (1 page)
2 June 2011Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
2 June 2011Appointment of Blair John Thompson as a director (2 pages)
31 May 2011Incorporation (34 pages)