London
EC4A 3TW
Director Name | John Mark Royle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael Pettemerides |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | vivax-metrotech.com |
---|---|
Telephone | 0800 0281811 |
Telephone region | Freephone |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100k at £1 | Metrotech Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£612,336 |
Cash | £124,961 |
Current Liabilities | £1,337,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 December 2017 | Notification of Adriane Iann as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Adriane Iann as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 May 2016 | Appointment of John Mark Royle as a director on 10 March 2016 (2 pages) |
5 May 2016 | Appointment of John Mark Royle as a director on 10 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael Pettemerides as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael Pettemerides as a director on 9 March 2016 (1 page) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
17 October 2012 | Appointment of Michael Pettemerides as a director (2 pages) |
17 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
17 October 2012 | Appointment of Christian Stolz as a director (2 pages) |
17 October 2012 | Appointment of Michael Pettemerides as a director (2 pages) |
17 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 October 2012 | Appointment of Christian Stolz as a director (2 pages) |
17 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
15 October 2012 | Incorporation (52 pages) |
15 October 2012 | Incorporation (52 pages) |