Company NameScanmetals (UK) Limited
Company StatusActive
Company Number10484811
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
Top Floor
London
EC2N 3AH
Director NameMr Andrew John King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
Director NameMr Ian Duncan Bell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed31 May 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
Director NameMr Joao Esteves
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed08 December 2023(7 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
Director NameAndrew John King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 55 Bishopsgate
London
EC2N 3AH
Director NameMr Hamish Terence Kinnear Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 55 Bishopsgate
London
EC2N 3AH
Director NameMr Martin Grome
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed22 December 2016(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7th Floor 55 Bishopsgate
London
EC2N 3AH
Director NameMr Ejvind Pedersen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed22 December 2016(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2016(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressLevel 35
110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

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 Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

18 May 2023Delivered on: 5 June 2023
Persons entitled: National Westminster Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 September 2023Registered office address changed from 7th Floor 55 Bishopsgate London EC2N 3AH to Level 35 110 Bishopsgate London EC2N 4AY on 18 September 2023 (1 page)
5 June 2023Registration of charge 104848110001, created on 18 May 2023 (8 pages)
25 May 2023Full accounts made up to 31 December 2022 (24 pages)
24 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 December 2021 (24 pages)
22 April 2022Director's details changed for Mr David Stephen Sher on 18 April 2022 (2 pages)
29 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 31 December 2020 (24 pages)
1 June 2021Termination of appointment of Hamish Terence Kinnear Brown as a director on 31 May 2021 (1 page)
1 June 2021Appointment of Mr Ian Duncan Bell as a director on 31 May 2021 (2 pages)
20 May 2021Appointment of Mr Andrew John King as a director on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Martin Grome as a director on 20 May 2021 (1 page)
8 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
24 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
14 May 2020Accounts for a small company made up to 31 December 2019 (19 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
19 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
2 October 2018Appointment of Mr David Stephen Sher as a director on 28 September 2018 (2 pages)
2 October 2018Termination of appointment of Andrew John King as a director on 28 September 2018 (1 page)
3 September 2018Termination of appointment of Dentons Secretaries Limited as a secretary on 22 August 2018 (1 page)
4 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
4 December 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
4 December 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
10 October 2017Cessation of Amalgamated Metal Investment Holdings Limited as a person with significant control on 22 December 2016 (1 page)
10 October 2017Notification of Scanmetals a/S as a person with significant control on 22 December 2016 (2 pages)
10 October 2017Notification of Scanmetals a/S as a person with significant control on 22 December 2016 (2 pages)
10 October 2017Cessation of Amalgamated Metal Investment Holdings Limited as a person with significant control on 22 December 2016 (1 page)
10 October 2017Notification of Amalgamated Metal Investment Holdings Ltd as a person with significant control on 22 December 2016 (2 pages)
10 October 2017Notification of Amalgamated Metal Investment Holdings Ltd as a person with significant control on 22 December 2016 (2 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 January 2017Appointment of Mr Hamish Terence Kinnear Brown as a director on 22 December 2016 (2 pages)
6 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,800,000
(3 pages)
6 January 2017Appointment of Dentons Secretaries Limited as a secretary on 22 December 2016 (2 pages)
6 January 2017Appointment of Dentons Secretaries Limited as a secretary on 22 December 2016 (2 pages)
6 January 2017Appointment of Mr Ejvind Pedersen as a director on 22 December 2016 (2 pages)
6 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,800,000
(3 pages)
6 January 2017Appointment of Mr Ejvind Pedersen as a director on 22 December 2016 (2 pages)
6 January 2017Appointment of Mr Martin Grome as a director on 22 December 2016 (2 pages)
6 January 2017Appointment of Mr Martin Grome as a director on 22 December 2016 (2 pages)
6 January 2017Appointment of Mr Hamish Terence Kinnear Brown as a director on 22 December 2016 (2 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1,000
(64 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1,000
(64 pages)