8th Floor
London
EC4R 3AB
Secretary Name | Ms Meredith Szwed |
---|---|
Status | Current |
Appointed | 16 March 2016(2 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | One Angel Lane 8th Floor London EC4R 3AB |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | One Angel Lane 8th Floor London EC4R 3AB |
Director Name | Nigel Anthony Murdoch |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | One Angel Lane 8th Floor London EC4R 3AB |
Director Name | Mr Mark Wilsmann |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 10 Park Ave. Morristown New Jersey 07960 |
Director Name | Mr John A Tanyeri |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 34 One Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Hubert Paul Marie Penot |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 34 One Canada Square Canary Wharf London E14 5AA |
Secretary Name | Mr Daniel Scudder |
---|---|
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 34 One Canada Square Canary Wharf London E14 5AA |
Director Name | Ms Judith Gulotta |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2018) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | PO Box 1902 Metlife Investments 10 Park Avenue Morristown New Jersey 07962-1902 United States |
Director Name | Mrs Sarah Alicia Celso |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2018) |
Role | Senior Vice President, Head Of Product Emea |
Country of Residence | England |
Correspondence Address | Level 34 One Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Edward Jonathan Palmer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2020) |
Role | Chief Investments Officer Emea |
Country of Residence | England |
Correspondence Address | Level 34 One Canada Square Canary Wharf London E14 5AA |
Website | www.metlife.co.uk |
---|
Registered Address | One Angel Lane 8th Floor London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.8m at £1 | Metlife Global Holding Company Ii Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
24 October 2023 | Director's details changed for Mr. Joseph Pollaro on 15 November 2020 (2 pages) |
---|---|
4 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
21 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (17 pages) |
27 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
26 April 2022 | Registered 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 2022 | Registered 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 2021 | Full accounts made up to 31 December 2020 (17 pages) |
1 June 2021 | Appointment of Nigel Anthony Murdoch as a director on 23 May 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Edward Jonathan Palmer as a director on 13 November 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Judith Gulotta as a director on 25 June 2018 (1 page) |
5 February 2019 | Termination of appointment of Sarah Alicia Celso as a director on 25 June 2018 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 February 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Edward Jonathan Palmer as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Hubert Paul Marie Penot as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Hubert Paul Marie Penot as a director on 31 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr. Paul Wilson as a director on 2 September 2016 (2 pages) |
15 March 2017 | Appointment of Mr. Paul Wilson as a director on 2 September 2016 (2 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
24 June 2016 | Termination of appointment of John a Tanyeri as a director on 17 June 2016 (1 page) |
24 June 2016 | Termination of appointment of John a Tanyeri as a director on 17 June 2016 (1 page) |
13 May 2016 | Appointment of Mrs Sarah Alicia Celso as a director on 11 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mrs Sarah Alicia Celso as a director on 11 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 April 2016 | Appointment of Ms Meredith Szwed as a secretary on 16 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Daniel Scudder as a secretary on 16 March 2016 (1 page) |
5 April 2016 | Appointment of Ms Meredith Szwed as a secretary on 16 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Daniel Scudder as a secretary on 16 March 2016 (1 page) |
22 October 2015 | Appointment of Mr. Joseph Pollaro as a director on 5 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr. Joseph Pollaro as a director on 5 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr. Joseph Pollaro as a director on 5 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Mark Wilsmann as a director on 1 July 2015 (1 page) |
20 October 2015 | Termination of appointment of Mark Wilsmann as a director on 1 July 2015 (1 page) |
20 October 2015 | Termination of appointment of Mark Wilsmann as a director on 1 July 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
9 April 2014 | Appointment of Ms. Judith Gulotta as a director (2 pages) |
9 April 2014 | Appointment of Ms. Judith Gulotta as a director (2 pages) |
8 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
8 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|