METROHM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMETROHM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02949769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METROHM UK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is METROHM UK LIMITED located?

    Registered Office Address
    Metrohm House Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of METROHM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1283) LIMITEDJul 18, 1994Jul 18, 1994

    What are the latest accounts for METROHM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for METROHM UK LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for METROHM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James William West on Oct 01, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Secretary's details changed for Mrs Nicola Hough on May 30, 2025

    1 pagesCH03

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    34 pagesAA

    Appointment of Mr James William West as a director on Mar 05, 2019

    2 pagesAP01

    Termination of appointment of Andrew Matthews as a director on Mar 05, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Edgar Gruninger as a director on Apr 04, 2018

    2 pagesAP01

    Appointment of Mr Daniel August Wager as a director on Apr 04, 2018

    2 pagesAP01

    Termination of appointment of Bruno Winterhalter as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Jodok Lukas Reinhardt as a director on Nov 07, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    34 pagesAA

    Who are the officers of METROHM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGH, Nicola
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Secretary
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    184762270001
    FROST, Volker Jorg, Dr
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Director
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    SwitzerlandGerman195971740001
    GRUNINGER, Patrick Edgar
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Director
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    SwitzerlandSwiss245408610001
    WAGER, Daniel August
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Director
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    SwitzerlandSwiss245408280001
    WEST, James William
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Director
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    EnglandBritish256140560002
    GEIL, Jan Volker
    Rohrenstrasse 24
    9100 Herisau
    Switzerland
    Secretary
    Rohrenstrasse 24
    9100 Herisau
    Switzerland
    Swiss40456210001
    KINROSS, John
    Bridgewater Grange
    Preston Brook
    WA7 3AL Runcorn
    22
    Cheshire
    Secretary
    Bridgewater Grange
    Preston Brook
    WA7 3AL Runcorn
    22
    Cheshire
    British37384650003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROSSLEY, Stephen Shore
    11 Furzen Close
    LU6 3EN Dunstable
    Bedfordshire
    Director
    11 Furzen Close
    LU6 3EN Dunstable
    Bedfordshire
    British59401070002
    DETEINDRE, Adrian
    Kirchlistrasse 46
    9010 St Gall
    SWITZERL Ch
    9010
    Director
    Kirchlistrasse 46
    9010 St Gall
    SWITZERL Ch
    9010
    Swiss40456180001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British29438580001
    FASSLER, Christoph Carl
    Flurstrasse 15
    9030 Abtwill
    Switzerland
    Director
    Flurstrasse 15
    9030 Abtwill
    Switzerland
    SwitzerlandSwiss117946580001
    GEIL, Jan Volker
    Rohrenstrasse 24
    9100 Herisau
    Switzerland
    Director
    Rohrenstrasse 24
    9100 Herisau
    Switzerland
    Swiss40456210001
    GRANTHAM, Clive Allan
    119 Little Heath Road
    Tilehurst
    RG3 5TQ Reading
    Berkshire
    Director
    119 Little Heath Road
    Tilehurst
    RG3 5TQ Reading
    Berkshire
    British35635140001
    HUGHES, Raymond
    94 Bangor Road
    Johnstown
    LL14 2SP Wrexham
    Clwyd
    Director
    94 Bangor Road
    Johnstown
    LL14 2SP Wrexham
    Clwyd
    WalesBritish40639720001
    MATTHEWS, Andrew
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Director
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    EnglandBritish148104350002
    NEAL, Leon
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    Director
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    British38491950001
    OWEN, David Geoffrey
    72 Main Road
    Milford
    ST17 0OW Stafford
    Staffordshire
    Director
    72 Main Road
    Milford
    ST17 0OW Stafford
    Staffordshire
    British40639990001
    REINHARDT, Jodok Lukas, Dr
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    Director
    Evenwood Close
    Daresbury Court
    WA7 1LZ Runcorn
    Metrohm House
    Cheshire
    SwitzerlandSwiss207444730001
    VIEHWEGER, Kai Henning, Dr
    G100
    Herisah
    Sommeggstrasse 1
    Switzerland
    Director
    G100
    Herisah
    Sommeggstrasse 1
    Switzerland
    SwitzerlandGerman128602420001
    WINTERHALTER, Bruno
    Paradisstrasse La
    9402 Morschwil
    St Gallen
    Switzerland
    Director
    Paradisstrasse La
    9402 Morschwil
    St Gallen
    Switzerland
    SwitzerlandSwiss40639650001

    Who are the persons with significant control of METROHM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Metrohm Ag
    Ionenstrasse
    Ch-9100
    Herisau
    International Headquarters
    Switzerland
    Apr 06, 2016
    Ionenstrasse
    Ch-9100
    Herisau
    International Headquarters
    Switzerland
    No
    Legal FormLimited Company
    Legal AuthoritySwiss Corporate Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0