Company NameMetals Focus Ltd.
Company StatusActive
Company Number08316950
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Nikolaos Kavalis
Date of BirthMay 1981 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressSixth Floor, Abbey House 74/76 St. John Street
London
EC1M 4DT
Director NameMr Charles Francis De Meester
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, Abbey House 74/76 St. John Street
London
EC1M 4DT
Director NameMr Philip Edward Newman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, Abbey House 74/76 St. John Street
London
EC1M 4DT
Secretary NameMr Philip Edward Newman
StatusCurrent
Appointed31 July 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressSixth Floor, Abbey House 74/76 St. John Street
London
EC1M 4DT

Contact

Websitemetalsfocus.com

Location

Registered AddressSixth Floor, Abbey House
74/76 St. John Street
London
EC1M 4DT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £0.1Oliver Heathman
3.00%
Ordinary C
2.8k at £0.1Mr C. De Meester & Mrs A. De Meester
28.00%
Ordinary A
2.8k at £0.1Mr P. Newman & Mrs P.a. Crowther-newman
28.00%
Ordinary A
2.8k at £0.1Premier Metals Consulting LTD
28.00%
Ordinary A
1000 at £0.1George Burne
10.00%
Ordinary B
150 at £0.1George Coles
1.50%
Ordinary C
150 at £0.1Junlu Liang
1.50%
Ordinary C

Financials

Year2014
Net Worth£29,249
Cash£126,430
Current Liabilities£95,884

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 5 days from now)

Charges

16 September 2020Delivered on: 22 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 May 2021Director's details changed for Mr Charles Francis De Meester on 10 May 2021 (2 pages)
10 May 2021Secretary's details changed for Mr Philip Edward Newman on 10 May 2021 (1 page)
10 May 2021Change of details for Premier Metals Consulting Limited as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Registered office address changed from Sixth Floor, Abbey House St. John Street London EC1M 4DT England to Sixth Floor, Abbey House 74/76 st. John Street London EC1M 4DT on 10 May 2021 (1 page)
10 May 2021Director's details changed for Mr Nikolaos Kavalis on 10 May 2021 (2 pages)
10 May 2021Change of details for Mr Philip Edward Newman as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Philip Edward Newman on 10 May 2021 (2 pages)
10 May 2021Change of details for Mr Charles Francis De Meester as a person with significant control on 10 May 2021 (2 pages)
14 December 2020Change of details for Premier Metals Consulting Limited as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Registered office address changed from Reliance Wharf Unit T 2-10 Hertford Road London N1 5ET to Sixth Floor, Abbey House St. John Street London EC1M 4DT on 14 December 2020 (1 page)
14 December 2020Change of details for Mr Charles Francis De Meester as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Secretary's details changed for Mr Philip Edward Newman on 14 December 2020 (1 page)
14 December 2020Change of details for Mr Philip Edward Newman as a person with significant control on 14 December 2020 (2 pages)
22 September 2020Registration of charge 083169500001, created on 16 September 2020 (24 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
11 May 2020Secretary's details changed for Mr Philip Newman on 11 May 2020 (1 page)
4 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 October 2019Change of details for Premier Metals Consulting Limited as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Nikolaos Kavalis on 15 October 2019 (2 pages)
15 October 2019Change of details for Premier Metals Consulting Limited as a person with significant control on 15 October 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 August 2018Cancellation of shares. Statement of capital on 11 July 2018
  • GBP 955.00
(4 pages)
29 August 2018Purchase of own shares. (3 pages)
17 July 2018Purchase of own shares. (3 pages)
7 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (21 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (21 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (21 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 970
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 970
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 970
(3 pages)
20 April 2015Registered office address changed from , Unit 33 Waterside 44-48 Wharf Road, London, N1 7UX to Reliance Wharf Unit T 2-10 Hertford Road London N1 5ET on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Unit 33 Waterside 44-48 Wharf Road London N1 7UX to Reliance Wharf Unit T 2-10 Hertford Road London N1 5ET on 20 April 2015 (1 page)
20 April 2015Registered office address changed from , Unit 33 Waterside 44-48 Wharf Road, London, N1 7UX to Reliance Wharf Unit T 2-10 Hertford Road London N1 5ET on 20 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 January 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.0
(7 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2015Particulars of variation of rights attached to shares (3 pages)
20 January 2015Sub-division of shares on 8 March 2013 (6 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 08/03/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 January 2015Memorandum and Articles of Association (22 pages)
20 January 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.0
(7 pages)
20 January 2015Sub-division of shares on 8 March 2013 (6 pages)
20 January 2015Purchase of own shares. (3 pages)
20 January 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.0
(7 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Particulars of variation of rights attached to shares (3 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2015Sub-division of shares on 8 March 2013 (6 pages)
20 January 2015Purchase of own shares. (3 pages)
20 January 2015Cancellation of shares. Statement of capital on 25 March 2014
  • GBP 970.0
(7 pages)
20 January 2015Cancellation of shares. Statement of capital on 25 March 2014
  • GBP 970.0
(7 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 08/03/2013
(23 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2015Memorandum and Articles of Association (22 pages)
20 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 970
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(8 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 970
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(8 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 970
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(8 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 970
(7 pages)
8 October 2014Director's details changed for Mr Nikolaos Kavalis on 3 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Nikolaos Kavalis on 3 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Nikolaos Kavalis on 3 July 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(7 pages)
9 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(7 pages)
9 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(7 pages)
14 October 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 950
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 950
(3 pages)
1 August 2013Appointment of Mr Philip Newman as a secretary (1 page)
1 August 2013Appointment of Mr Philip Newman as a secretary (1 page)
5 June 2013Registered office address changed from , 38 Ability Plaza, Arbutus Street, London, E8 4DT, United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from , 38 Ability Plaza, Arbutus Street, London, E8 4DT, United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 38 Ability Plaza Arbutus Street London E8 4DT United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from , 38 Ability Plaza, Arbutus Street, London, E8 4DT, United Kingdom on 5 June 2013 (1 page)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 900
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 900
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 900
(3 pages)
21 January 2013Appointment of Mr Charles Francis De Meester as a director (2 pages)
21 January 2013Appointment of Mr Charles Francis De Meester as a director (2 pages)
21 January 2013Appointment of Mr Philip Edward Newman as a director (2 pages)
21 January 2013Appointment of Mr Philip Edward Newman as a director (2 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)