London
W6 0LE
Director Name | Mr Carmelo Truscello |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 December 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, The Aircraft Factory 100 Cambridge Gr London W6 0LE |
Director Name | Mr Emmanuel Carousos |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mr Martin David Graham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mr Baptiste Vaissie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Ms Thahzeeb Esmail |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, O'Gorman House 37 Ixworth Place London SW3 3QH |
Director Name | Mr Christian Gleave |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, O'Gorman House 37 Ixworth Place London SW3 3QH |
Registered Address | Third Floor, The Aircraft Factory 100 Cambridge Grove London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2024 | Director's details changed for Mr Carmelo Truscello on 11 March 2024 (2 pages) |
16 January 2024 | Change of details for Metrea Holdings Limited as a person with significant control on 22 November 2023 (2 pages) |
19 December 2023 | Director's details changed for Mr Carmelo Truscello on 31 July 2023 (2 pages) |
22 November 2023 | Registered office address changed from Third Floor, O'gorman House 37 Ixworth Place London SW3 3QH England to Third Floor, the Aircraft Factory 100 Cambridge Grove London W6 0LE on 22 November 2023 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
4 July 2023 | Auditor's resignation (1 page) |
27 May 2023 | Full accounts made up to 31 December 2021 (21 pages) |
13 February 2023 | Change of details for Meta Aerospace Holdings Limited as a person with significant control on 5 October 2022 (2 pages) |
5 October 2022 | Company name changed meta aerospace management LIMITED\certificate issued on 05/10/22
|
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Thahzeeb Esmail as a director on 21 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Christian Gleave as a director on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Bruce Farquhar as a director on 21 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Carmelo Truscello as a director on 21 December 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
17 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 September 2020 | Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Notification of Meta Aerospace Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
14 August 2020 | Withdrawal of a person with significant control statement on 14 August 2020 (2 pages) |
14 May 2020 | Resolutions
|
11 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 May 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 January 2018 | Director's details changed for Mr Christian Gleave on 19 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Thahzeeb Esmail on 19 January 2018 (2 pages) |
24 January 2018 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ to Third Floor, O'gorman House 37 Ixworth Place London SW3 3QH on 24 January 2018 (1 page) |
1 December 2017 | Appointment of Mr Thahzeeb Esmail as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Christian Gleave as a director on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Baptiste Vaissie as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Emmanuel Carousos as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Martin David Graham as a director on 30 November 2017 (1 page) |
5 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
5 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
31 October 2016 | Registered office address changed from 2 Eaton Gate London SW1W 9BW to 2 Eaton Gate London SW1W 9BJ on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 2 Eaton Gate London SW1W 9BW to 2 Eaton Gate London SW1W 9BJ on 31 October 2016 (2 pages) |
12 September 2016 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 2 Eaton Gate London SW1W 9BW on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 2 Eaton Gate London SW1W 9BW on 12 September 2016 (2 pages) |
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|