Company NameMetrea Management Limited
DirectorsBruce Farquhar and Carmelo Truscello
Company StatusActive
Company Number10348588
CategoryPrivate Limited Company
Incorporation Date26 August 2016(7 years, 8 months ago)
Previous NamesMETA Aerospace Capital Limited and META Aerospace Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Farquhar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, The Aircraft Factory 100 Cambridge Gr
London
W6 0LE
Director NameMr Carmelo Truscello
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, The Aircraft Factory 100 Cambridge Gr
London
W6 0LE
Director NameMr Emmanuel Carousos
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Martin David Graham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Baptiste Vaissie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMs Thahzeeb Esmail
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 21 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, O'Gorman House 37 Ixworth Place
London
SW3 3QH
Director NameMr Christian Gleave
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, O'Gorman House 37 Ixworth Place
London
SW3 3QH

Location

Registered AddressThird Floor, The Aircraft Factory
100 Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
12 March 2024Director's details changed for Mr Carmelo Truscello on 11 March 2024 (2 pages)
16 January 2024Change of details for Metrea Holdings Limited as a person with significant control on 22 November 2023 (2 pages)
19 December 2023Director's details changed for Mr Carmelo Truscello on 31 July 2023 (2 pages)
22 November 2023Registered 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 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
4 July 2023Auditor's resignation (1 page)
27 May 2023Full accounts made up to 31 December 2021 (21 pages)
13 February 2023Change of details for Meta Aerospace Holdings Limited as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Company name changed meta aerospace management LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
(3 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Thahzeeb Esmail as a director on 21 December 2021 (1 page)
21 December 2021Termination of appointment of Christian Gleave as a director on 21 December 2021 (1 page)
21 December 2021Appointment of Mr Bruce Farquhar as a director on 21 December 2021 (2 pages)
21 December 2021Appointment of Mr Carmelo Truscello as a director on 21 December 2021 (2 pages)
16 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 June 2021Full accounts made up to 31 December 2020 (24 pages)
9 October 2020Full accounts made up to 31 December 2019 (29 pages)
23 September 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Notification of Meta Aerospace Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
14 August 2020Withdrawal of a person with significant control statement on 14 August 2020 (2 pages)
14 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
(3 pages)
11 September 2019Full accounts made up to 31 December 2018 (25 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
7 August 2018Full accounts made up to 31 December 2017 (24 pages)
3 May 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 January 2018Director's details changed for Mr Christian Gleave on 19 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Thahzeeb Esmail on 19 January 2018 (2 pages)
24 January 2018Registered 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 2017Appointment of Mr Thahzeeb Esmail as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Christian Gleave as a director on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Baptiste Vaissie as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Emmanuel Carousos as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Martin David Graham as a director on 30 November 2017 (1 page)
5 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
31 October 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 1
(26 pages)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 1
(26 pages)