Advanced company searchLink opens in new window

METIS BIDCO LIMITED

Company number 07652466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 TM01 Termination of appointment of Colin George Storrar as a director on 28 March 2018
05 Jan 2018 AP03 Appointment of Mr Bill Flynn as a secretary on 28 November 2017
16 Aug 2017 AP01 Appointment of Mr Heinz Erwin Friedrich Hilgert as a director on 3 April 2017
09 Aug 2017 TM02 Termination of appointment of Richard Annett as a secretary on 31 May 2017
12 Jul 2017 PSC02 Notification of Simon Bidco Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 May 2017 AA Group of companies' accounts made up to 31 December 2016
12 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jul 2016 AP03 Appointment of Mr Richard Annett as a secretary on 1 June 2016
11 Jul 2016 TM01 Termination of appointment of Marvin Teubner as a director on 5 July 2016
11 Jul 2016 TM01 Termination of appointment of Iain Alexander Kennedy as a director on 5 July 2016
07 Jul 2016 AP01 Appointment of Mr David Ronald Gagie as a director on 1 March 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 167,105,081.11
27 May 2016 TM02 Termination of appointment of Michael Andrew Gilbert as a secretary on 27 May 2016
20 Apr 2016 TM01 Termination of appointment of Adrian Richard Hill as a director on 19 April 2016
13 Jan 2016 MA Memorandum and Articles of Association
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 MR01 Registration of charge 076524660005, created on 9 December 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 167,105,081.11
11 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
11 Nov 2015 TM01 Termination of appointment of Jonathan Barlow Rosen as a director on 13 October 2015
11 Nov 2015 TM01 Termination of appointment of Thibaut Jacques Henri Large as a director on 13 October 2015
11 Nov 2015 TM01 Termination of appointment of Manjit Dale as a director on 13 October 2015
11 Nov 2015 TM01 Termination of appointment of Blair John Thompson as a director on 13 October 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 167,087,968.43