Company NameMetier Trading Limited
DirectorIan Lloyd
Company StatusActive
Company Number07841890
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Ian Lloyd
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor 17 Bevis Marks
London
EC3A 7LN
Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 St Clare Street
London
Ec3n 1lq
EC3N 1LQ
Director NameMr Angus William Sandeman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Clare Street
London
Ec3n 1lq
EC3N 1LQ
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange Buildings
Royal Exchange Avenue
London
EC3V 3LF
Secretary NameMrs Patricia Joan Hannam
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Royal Exchange Buildings
Royal Exchange Avenue
London
EC3V 3LF
Director NameMr Stuart McAlister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2022)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address6th Floor, John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMrs Gaynor Michelle McAlister
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor, John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Thomas Walton
Date of BirthJune 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2021)
RoleUnderwriting Marketing Manager
Country of ResidenceEngland
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT

Location

Registered Address6th Floor John Stow House
18 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Stuart Mcalister
100.00%
Ordinary

Financials

Year2014
Net Worth£10,771
Cash£7,866
Current Liabilities£7,094

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

9 November 2022Delivered on: 9 November 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Director's details changed for Mr Ian Lloyd on 19 July 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
22 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 April 2023Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
16 November 2022Memorandum and Articles of Association (18 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2022Registration of charge 078418900001, created on 9 November 2022 (21 pages)
2 November 2022Cessation of Stuat Mcalister as a person with significant control on 30 September 2022 (1 page)
1 November 2022Cessation of Gaynor Michelle Mcalister as a person with significant control on 30 September 2022 (1 page)
1 November 2022Notification of Iprism Underwriting Agency Limited as a person with significant control on 30 September 2022 (2 pages)
27 October 2022Registered office address changed from 2nd Floor 17 Bevis Marks London EC3A 7LN England to 6th Floor John Stow House 18 Bevis Marks London EC3A 7JB on 27 October 2022 (1 page)
27 October 2022Change of details for Mrs Gaynor Michelle Mcalister as a person with significant control on 1 July 2021 (2 pages)
27 October 2022Change of details for Mr Stuat Mcalister as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Termination of appointment of Gaynor Michelle Mcalister as a director on 30 September 2022 (1 page)
20 October 2022Registered office address changed from 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England to 2nd Floor 17 Bevis Marks London EC3A 7LN on 20 October 2022 (1 page)
20 October 2022Termination of appointment of Stuart Mcalister as a director on 30 September 2022 (1 page)
20 October 2022Appointment of Mr Ian Lloyd as a director on 30 September 2022 (2 pages)
3 October 2022Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB on 3 October 2022 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
4 July 2022Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY on 4 July 2022 (1 page)
4 July 2022Register(s) moved to registered office address 32 Threadneedle Street London EC2R 8AY (1 page)
4 July 2022Register inspection address has been changed from 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY (1 page)
11 February 2022Registered office address changed from 34 the Street Shalford Guildford GU4 8BT England to 1 Royal Exchange Avenue London EC3V 3LT on 11 February 2022 (1 page)
7 January 2022Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 34 the Street Shalford Guildford GU4 8BT on 7 January 2022 (1 page)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Change of details for Mr Stuat Mcalister as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Notification of Gaynor Michelle Mcalister as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
17 February 2021Termination of appointment of Thomas Walton as a director on 1 January 2021 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Appointment of Mr Thomas Walton as a director on 1 January 2018 (2 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Register inspection address has been changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE England to 1 Royal Exchange Avenue London EC3V 3LT (1 page)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Register inspection address has been changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE England to 1 Royal Exchange Avenue London EC3V 3LT (1 page)
10 October 2017Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2017 (1 page)
10 October 2017Registered office address changed from 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF England to 1 Royal Exchange Avenue London EC3V 3LT on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Patricia Joan Hannam as a secretary on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Patricia Joan Hannam as a secretary on 30 September 2017 (1 page)
10 October 2017Registered office address changed from 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF England to 1 Royal Exchange Avenue London EC3V 3LT on 10 October 2017 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 August 2016Register inspection address has been changed to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page)
17 August 2016Register inspection address has been changed to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page)
17 August 2016Register(s) moved to registered inspection location Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page)
17 August 2016Register(s) moved to registered inspection location Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page)
16 August 2016Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF on 16 August 2016 (1 page)
3 June 2016Registered office address changed from 9 st Clare Street London Ec3N 1Lqec3N 1Lq to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 9 st Clare Street London Ec3N 1Lqec3N 1Lq to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016 (1 page)
19 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
19 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
9 October 2014Termination of appointment of Angus William Sandeman as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Angus William Sandeman as a director on 30 September 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2013Appointment of Mrs Gaynor Michelle Mcalister as a director (2 pages)
5 December 2013Appointment of Mrs Gaynor Michelle Mcalister as a director (2 pages)
27 November 2013Appointment of Mr Stuart Mcalister as a director (2 pages)
27 November 2013Appointment of Mr Stuart Mcalister as a director (2 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
1 August 2013Termination of appointment of Stuart Mcalister as a director (1 page)
1 August 2013Termination of appointment of Stuart Mcalister as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Termination of appointment of Andrew Herbert as a director (1 page)
19 June 2013Termination of appointment of Andrew Herbert as a director (1 page)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
29 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
29 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)