Company NameMetropolis Group Limited
DirectorsJonathan George Mills and Edmund Lazarus
Company StatusActive
Company Number10618673
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)
Previous NameM New Holdings Limited

Business Activity

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

Directors

Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameEdmund Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed26 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2017Delivered on: 3 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of fixed charge,. All properties acquired by the chargor in the future;. All present and future interests of the chargor in or over freehold or leasehold property;. All the chargor's present and future patents, trade marks, service marks, trade names, designs, copy rights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered.. For more details please refer to the instrument.
Outstanding

Filing History

20 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 September 2022Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page)
31 August 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
24 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
2 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
6 April 2021Second filing of Confirmation Statement dated 13 February 2021 (4 pages)
15 February 2021Confirmation statement made on 13 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
(5 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
7 July 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 49,693,585.0889
(4 pages)
7 July 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 49,693,673.37
(4 pages)
5 March 2020Confirmation statement made on 13 February 2020 with updates (7 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
4 January 2020Particulars of variation of rights attached to shares (3 pages)
4 January 2020Sub-division of shares on 19 December 2019 (6 pages)
4 January 2020Change of share class name or designation (2 pages)
3 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of h shares 19/12/2019
(3 pages)
18 December 2019Particulars of variation of rights attached to shares (3 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2019Particulars of variation of rights attached to shares (3 pages)
18 December 2019Solvency Statement dated 17/12/19 (2 pages)
18 December 2019Statement of capital on 18 December 2019
  • GBP 49,693,658.09
(4 pages)
18 December 2019Change of share class name or designation (2 pages)
18 December 2019Resolutions
  • RES13 ‐ Class consents to variation of class rights 17/12/2019
(10 pages)
18 December 2019Particulars of variation of rights attached to shares (3 pages)
18 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 December 2019Statement by Directors (2 pages)
2 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 60,000,059.09
(8 pages)
15 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
29 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
14 January 2019Statement of capital following an allotment of shares on 23 December 2018
  • GBP 60,000,029.15
(8 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
12 April 2018Confirmation statement made on 13 February 2018 with updates (11 pages)
26 March 2018Appointment of Mr Richard Hutchinson as a secretary on 26 March 2018 (2 pages)
5 October 2017Director's details changed for Edmund Lazarus on 2 October 2017 (2 pages)
5 October 2017Director's details changed for Edmund Lazarus on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from C/O Metropolis Group Holdings Limited 140 Wales Farm Road London W3 6UG United Kingdom to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from C/O Metropolis Group Holdings Limited 140 Wales Farm Road London W3 6UG United Kingdom to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
25 September 2017Appointment of Edmund Lazarus as a director on 19 September 2017 (3 pages)
25 September 2017Appointment of Edmund Lazarus as a director on 19 September 2017 (3 pages)
6 June 2017Registration of charge 106186730002, created on 1 June 2017 (55 pages)
6 June 2017Registration of charge 106186730002, created on 1 June 2017 (55 pages)
3 March 2017Registration of charge 106186730001, created on 27 February 2017 (8 pages)
3 March 2017Registration of charge 106186730001, created on 27 February 2017 (8 pages)
24 February 2017Statement of capital on 24 February 2017
  • GBP 59,999,983
(10 pages)
24 February 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 75,000,000
(11 pages)
24 February 2017Memorandum and Articles of Association (28 pages)
24 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 February 2017Statement of capital on 24 February 2017
  • GBP 59,999,983
(10 pages)
24 February 2017Particulars of variation of rights attached to shares (3 pages)
24 February 2017Statement by Directors (1 page)
24 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 February 2017Change of share class name or designation (2 pages)
24 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2017Change of share class name or designation (2 pages)
24 February 2017Statement by Directors (1 page)
24 February 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 75,000,000
(11 pages)
24 February 2017Solvency Statement dated 24/02/17 (1 page)
24 February 2017Solvency Statement dated 24/02/17 (1 page)
24 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2017Memorandum and Articles of Association (28 pages)
24 February 2017Particulars of variation of rights attached to shares (3 pages)
14 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(39 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(39 pages)