Company NameMetrocentre Parent Company Limited
Company StatusActive
Company Number08363553
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Timothy Haden-Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No. 1) Limited (Corporation)
StatusCurrent
Appointed26 October 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed26 October 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameSusan Marsden
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(7 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Intu Metrocentre Topco LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

18 August 2022Delivered on: 22 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: All estates or interests in any other freehold or leasehold property now or hereafter belonging to the company. “Company” means intu metrocentre parent company limited (registered number 08363553).
Outstanding
20 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 March 2021Memorandum and Articles of Association (14 pages)
10 March 2021Resolutions
  • RES13 ‐ Change of company name 25/01/2021
(1 page)
26 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
11 February 2021Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021 (2 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
10 November 2020Registration of charge 083635530002, created on 30 October 2020 (251 pages)
27 October 2020Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 26 October 2020 (1 page)
27 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Susan Marsden as a secretary on 26 October 2020 (1 page)
27 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 (1 page)
27 October 2020Director's details changed for Mr Martin William Oliver Healy on 26 October 2020 (2 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
1 September 2020Appointment of Miss Kathryn Anne Grant as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Sean Crosby as a director on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Hugh Michael Ford as a director on 1 September 2020 (1 page)
22 July 2020Appointment of Mr Martin William Oliver Healy as a director on 14 July 2020 (2 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
11 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Miss Minakshi Kidia on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Sean Crosby on 10 October 2019 (2 pages)
10 October 2019Secretary's details changed for Susan Marsden on 10 October 2019 (1 page)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (15 pages)
9 May 2016Full accounts made up to 31 December 2015 (15 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(6 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(6 pages)
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(7 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(7 pages)
25 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
25 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
25 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
25 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
4 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 November 2013Registration of charge 083635530001 (214 pages)
21 November 2013Registration of charge 083635530001 (214 pages)
30 October 2013Appointment of Mr Michael George Butterworth as a director (2 pages)
30 October 2013Appointment of Mr Michael George Butterworth as a director (2 pages)
30 October 2013Appointment of Mr Peter Weir as a director (2 pages)
30 October 2013Appointment of Mr Hugh Michael Ford as a director (2 pages)
30 October 2013Appointment of Mr Peter Weir as a director (2 pages)
30 October 2013Appointment of Mr Hugh Michael Ford as a director (2 pages)
29 October 2013Company name changed intu metrocentre (sgs) parent company LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
29 October 2013Company name changed intu metrocentre (sgs) parent company LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Change of name notice (2 pages)
8 October 2013Company name changed intu shelfco 4 LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Company name changed intu shelfco 4 LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(2 pages)
15 February 2013Company name changed intu eldon square LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed intu eldon square LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)