Company NameMetlife Investment Management Limited
Company StatusActive
Company Number08913412
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Joseph Pollaro
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Angel Lane
8th Floor
London
EC4R 3AB
Secretary NameMs Meredith Szwed
StatusCurrent
Appointed16 March 2016(2 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressOne Angel Lane
8th Floor
London
EC4R 3AB
Director NameMr Paul Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressOne Angel Lane
8th Floor
London
EC4R 3AB
Director NameNigel Anthony Murdoch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleVice President
Country of ResidenceScotland
Correspondence AddressOne Angel Lane
8th Floor
London
EC4R 3AB
Director NameMr Mark Wilsmann
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address10 Park Ave.
Morristown
New Jersey
07960
Director NameMr John A Tanyeri
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 34 One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Hubert Paul Marie Penot
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 34 One Canada Square
Canary Wharf
London
E14 5AA
Secretary NameMr Daniel Scudder
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 34 One Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Judith Gulotta
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressPO Box 1902
Metlife Investments 10 Park Avenue
Morristown
New Jersey 07962-1902
United States
Director NameMrs Sarah Alicia Celso
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2018)
RoleSenior Vice President, Head Of Product Emea
Country of ResidenceEngland
Correspondence AddressLevel 34 One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Edward Jonathan Palmer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2020)
RoleChief Investments Officer Emea
Country of ResidenceEngland
Correspondence AddressLevel 34 One Canada Square
Canary Wharf
London
E14 5AA

Contact

Websitewww.metlife.co.uk

Location

Registered AddressOne Angel Lane
8th Floor
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8m at £1Metlife Global Holding Company Ii Gmbh
100.00%
Ordinary

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 Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

24 October 2023Director's details changed for Mr. Joseph Pollaro on 15 November 2020 (2 pages)
4 September 2023Full accounts made up to 31 December 2022 (18 pages)
21 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (17 pages)
27 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
26 April 2022Registered office address changed from One Angel Lane One Angel Lane 8th Floor London EC4R 3AB England to One Angel Lane 8th Floor London EC4R 3AB on 26 April 2022 (1 page)
12 April 2022Registered office address changed from Level 34 One Canada Square Canary Wharf London E14 5AA England to One Angel Lane One Angel Lane 8th Floor London EC4R 3AB on 12 April 2022 (1 page)
8 September 2021Full accounts made up to 31 December 2020 (17 pages)
1 June 2021Appointment of Nigel Anthony Murdoch as a director on 23 May 2021 (2 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
16 November 2020Termination of appointment of Edward Jonathan Palmer as a director on 13 November 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (16 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Judith Gulotta as a director on 25 June 2018 (1 page)
5 February 2019Termination of appointment of Sarah Alicia Celso as a director on 25 June 2018 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (17 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 February 2018Registered office address changed from Level 34 One Canada Square Canary Wharf London E14 5AA to Level 34 One Canada Square Canary Wharf London E14 5AA on 16 February 2018 (1 page)
25 June 2017Full accounts made up to 31 December 2016 (14 pages)
25 June 2017Full accounts made up to 31 December 2016 (14 pages)
2 June 2017Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Hubert Paul Marie Penot as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Hubert Paul Marie Penot as a director on 31 May 2017 (1 page)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 March 2017Appointment of Mr. Paul Wilson as a director on 2 September 2016 (2 pages)
15 March 2017Appointment of Mr. Paul Wilson as a director on 2 September 2016 (2 pages)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
24 June 2016Termination of appointment of John a Tanyeri as a director on 17 June 2016 (1 page)
24 June 2016Termination of appointment of John a Tanyeri as a director on 17 June 2016 (1 page)
13 May 2016Appointment of Mrs Sarah Alicia Celso as a director on 11 December 2015 (2 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,800,001
(7 pages)
13 May 2016Appointment of Mrs Sarah Alicia Celso as a director on 11 December 2015 (2 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,800,001
(7 pages)
5 April 2016Appointment of Ms Meredith Szwed as a secretary on 16 March 2016 (2 pages)
5 April 2016Termination of appointment of Daniel Scudder as a secretary on 16 March 2016 (1 page)
5 April 2016Appointment of Ms Meredith Szwed as a secretary on 16 March 2016 (2 pages)
5 April 2016Termination of appointment of Daniel Scudder as a secretary on 16 March 2016 (1 page)
22 October 2015Appointment of Mr. Joseph Pollaro as a director on 5 October 2015 (2 pages)
22 October 2015Appointment of Mr. Joseph Pollaro as a director on 5 October 2015 (2 pages)
22 October 2015Appointment of Mr. Joseph Pollaro as a director on 5 October 2015 (2 pages)
20 October 2015Termination of appointment of Mark Wilsmann as a director on 1 July 2015 (1 page)
20 October 2015Termination of appointment of Mark Wilsmann as a director on 1 July 2015 (1 page)
20 October 2015Termination of appointment of Mark Wilsmann as a director on 1 July 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,800,001
(7 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,800,001
(7 pages)
21 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,800,001
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,800,001
(3 pages)
9 April 2014Appointment of Ms. Judith Gulotta as a director (2 pages)
9 April 2014Appointment of Ms. Judith Gulotta as a director (2 pages)
8 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
8 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(57 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(57 pages)