London
EC4N 6EU
Director Name | Mr Alan James Fall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Martin Robert Scully |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 December 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | David Gammie |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 June 2017(3 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 December 2020) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Level 2 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Wolfgang Jurgen Meyer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 14 Ruttenscheider Str. 45128 Essen Germany |
Secretary Name | Mr Guy Alan Houston |
---|---|
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Correspondence Address | One New Change . London EC4M 9AF |
Website | metplc.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
53.5k at £0.01 | David John Leeder 53.46% Ordinary |
---|---|
22.6k at £0.01 | Guy Alan Houston 22.61% Ordinary |
12.5k at £0.01 | John Malcolm Lanaghan 12.46% Ordinary |
11.5k at £0.01 | Linearis Beratungs Gmbh 11.47% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,135,778 |
Gross Profit | £2,664,590 |
Net Worth | £1,500,071 |
Cash | £594,648 |
Current Liabilities | £5,434,659 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 January 2019 | Delivered on: 14 February 2019 Persons entitled: Bgf Nominees Limited (As Noteholder) David Jenkins (As Noteholder) Jonathan Shelley (As Noteholder) Iain Lanaghan (As Noteholder) Classification: A registered charge Outstanding |
---|
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 October 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 1 October 2019 (1 page) |
27 September 2019 | Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 September 2019 (2 pages) |
26 September 2019 | Statement of affairs (6 pages) |
26 September 2019 | Resolutions
|
26 September 2019 | Appointment of a voluntary liquidator (2 pages) |
22 July 2019 | Termination of appointment of David John Leeder as a director on 2 April 2019 (1 page) |
4 July 2019 | Termination of appointment of Guy Alan Houston as a director on 15 March 2019 (1 page) |
4 July 2019 | Termination of appointment of Guy Alan Houston as a secretary on 15 March 2019 (1 page) |
19 June 2019 | Termination of appointment of Wolfgang Jurgen Meyer as a director on 30 April 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Memorandum and Articles of Association (50 pages) |
14 February 2019 | Registration of charge 090486710001, created on 29 January 2019 (42 pages) |
16 January 2019 | Resolutions
|
12 November 2018 | Termination of appointment of Stephen John Clayton as a director on 9 November 2018 (1 page) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
17 October 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
17 October 2017 | Cessation of David John Leeder as a person with significant control on 12 June 2017 (1 page) |
17 October 2017 | Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 (1 page) |
17 October 2017 | Notification of Business Growth Fund Plc as a person with significant control on 12 June 2017 (2 pages) |
17 October 2017 | Cessation of David John Leeder as a person with significant control on 12 June 2017 (1 page) |
17 October 2017 | Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 (1 page) |
17 October 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
17 October 2017 | Notification of Business Growth Fund Plc as a person with significant control on 12 June 2017 (2 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
4 July 2017 | Particulars of variation of rights attached to shares (3 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Particulars of variation of rights attached to shares (3 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
19 June 2017 | Appointment of David Gammie as a director on 12 June 2017 (2 pages) |
19 June 2017 | Appointment of David Gammie as a director on 12 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 November 2015 | Appointment of Martin Robert Scully as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Alan James Fall as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Martin Robert Scully as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Martin Robert Scully as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Alan James Fall as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Alan James Fall as a director on 4 November 2015 (2 pages) |
12 August 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
12 August 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
29 June 2015 | Appointment of Mr Stephen John Clayton as a director on 19 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen John Clayton as a director on 19 June 2015 (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 6 June 2015
|
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 6 June 2015
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Statement of capital following an allotment of shares on 6 June 2015
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 January 2015 | Company name changed dgiw omnibus company LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed dgiw omnibus company LIMITED\certificate issued on 26/01/15
|
23 June 2014 | Sub-division of shares on 2 June 2014 (5 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Sub-division of shares on 2 June 2014 (5 pages) |
23 June 2014 | Sub-division of shares on 2 June 2014 (5 pages) |
23 June 2014 | Resolutions
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
20 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
20 May 2014 | Incorporation (46 pages) |
20 May 2014 | Appointment of Wolfgang Jurgen Meyer as a director (2 pages) |
20 May 2014 | Appointment of Wolfgang Jurgen Meyer as a director (2 pages) |
20 May 2014 | Incorporation (46 pages) |
20 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |