METROPOL (UK) LIMITED
Overview
Company Name | METROPOL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03642330 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of METROPOL (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is METROPOL (UK) LIMITED located?
Registered Office Address | Devonshire House 1 Devonshire Street W1W 5DR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of METROPOL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GMG SECURITIES LIMITED | Dec 11, 2001 | Dec 11, 2001 |
GUNNARSON MG SECURITIES LIMITED | Apr 04, 2001 | Apr 04, 2001 |
GUNNARSON (UK) LIMITED | Nov 12, 1998 | Nov 12, 1998 |
IBIS (454) LIMITED | Oct 01, 1998 | Oct 01, 1998 |
What are the latest accounts for METROPOL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for METROPOL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on Feb 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Natalia Pastukhova as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Olga Shurygina as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalia Pastukhova as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexis O Rodzianko as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dmitry Yuzvikov as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Registered office address changed from 78 Pall Mall London SW1Y 5ES to Liberty House 222 Regent Street London W1B 5TR on Sep 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Registered office address changed from * Princes House 38 Jermyn Street London SW1Y 6DN* on Oct 01, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 6 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Appointment of Mr Alexis O Rodzianko as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mikhail Slipenchuk as a director | 1 pages | TM01 | ||||||||||
Who are the officers of METROPOL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YUZVIKOV, Dmitry | Director | Devonshire House 1 Devonshire Street W1W 5DR London C/O Citroen Wells United Kingdom | Russia | Russian | Director | 205009100001 | ||||
BASSIL, Jeremy | Secretary | 16 Popular Road Shalford GU4 8DJ Guildford Surrey | British | Lawyer | 56958380002 | |||||
DAVIES, Jon Melvyn | Secretary | 125 Hadlow Road TN9 1QE Tonbridge Kent | British | 41179270002 | ||||||
PASTUKHOVA, Natalia | Secretary | Meadow Bank Close HP7 9FD Amersham 8 Buckinghamshire | Russia | 115281070002 | ||||||
RUGHEIMER, Iain Nils Hessey | Secretary | 31 Findon Road W12 9PP London | British | Investment Manager | 41471860001 | |||||
SHURYGINA, Olga Vitalievna | Secretary | Flat 2 52 Belize Park NW3 4EE London | British | Lawyer | 92584400002 | |||||
SNOOKES, Richard Trevor | Secretary | 9 Courtfield Gardens SW5 0PA London | British | Operations Manager | 77129850004 | |||||
SZETO, John | Secretary | 503 Longbridge Road IG11 9DE Barking Essex | British | 81454530001 | ||||||
ZAKORCHEMNEY, Stefan | Secretary | 16 Kimberley Road AL3 5PX St Albans Hertfordshire | British | Compliance | 106207640001 | |||||
TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
DAVIES, Jon Melvyn | Director | 125 Hadlow Road TN9 1QE Tonbridge Kent | England | British | Director | 41179270002 | ||||
KASSATKIN, Maxim | Director | 27-52 50 Years Of October Street Moscow 119618 Russia | Russian | Liaison Officer | 79420910001 | |||||
KENNEDY, Ian | Director | 20 Teanby Court PE3 9AT Peterborough Cambridgeshire | British | Equity Sales | 100099100001 | |||||
KIRKBY, Andrea Mary | Director | 81 Rectory Road Stoke Newington N16 7PP London | British | Analyst | 61397840001 | |||||
MUIR-CARBY, Gordon | Director | Craig House DD10 9TB Montrose Angus | British | Head Of Capital Markets | 6235240001 | |||||
PASTUKHOVA, Natalia | Director | Meadow Bank Close HP7 9FD Amersham 8 Buckinghamshire | Buckinghamshire | Russia | Compliance | 115281070002 | ||||
PLATONOV, Stanislav Valeryevich | Director | Flat 57 56 Curzon Street W1J 8PB London | Russian | Equity Trader | 101566410001 | |||||
RODZIANKO, Alexis O | Director | 222 Regent Street W1B 5TR London Liberty House United Kingdom | Russia | Usa | Investment Banking | 166366010001 | ||||
ROUDENKO, Andrei | Director | Molostovyhh 16-4-196 Moscow 111558 Russia | Russian | Analyst | 93139080001 | |||||
RUGHEIMER, Iain Nils Hessey | Director | 31 Findon Road W12 9PP London | United Kingdom | British | Investment Manager | 41471860001 | ||||
SHURYGINA, Olga Vitalievna | Director | Flat 2 52 Belize Park NW3 4EE London | United Kingdom | British | Lawyer | 92584400002 | ||||
SLIPENCHUK, Mikhail Viktrorovich | Director | 18 Lomonosovsky Prospect No 150 Moscow 117296 Russia | Russia | Russian | Chairman | 79997230001 | ||||
SNOOKES, Richard Trevor | Director | 9 Courtfield Gardens SW5 0PA London | British | Operations Manager | 77129850004 | |||||
TAFI, Diego | Director | 4 Allestree Road SW6 6AE London | Italian | Director | 59616530002 | |||||
VOZNAYA, Olga | Director | 1st Samotechnaya St 12-167 Moscow 103473 Russia | Russian | Finance | 85263020001 | |||||
WALL, Christian Jonathan | Director | 70 Fallow Drive Eaton Socon, St. Neots PE19 3QL Huntingdon Cambridgeshire | British | Corporate Financier | 66851020001 | |||||
WERGAN, Nicholas Raymond | Director | Spring Cottage Church Lane, Albourne BN6 9BY Hassocks West Sussex | England | British | Sales Director | 314761020001 | ||||
TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Who are the persons with significant control of METROPOL (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mikhail Slipenchuk | Apr 06, 2016 | 117 296 Moscow 18 Lomonosovsky Prospect #150 Russia | No |
Nationality: Russian Country of Residence: Russia | |||
Natures of Control
|
Does METROPOL (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On May 11, 2009 Delivered On May 12, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed legal mortgage all charged assets and all dividends and interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Aug 20, 2001 Delivered On Aug 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease | |
Short particulars The deposit which is defined in the said deed as £55,730 together with any interest credited to the deposit account by virtue of the proviso to clause 5 of the said deed. | ||||
Persons Entitled
| ||||
Transactions
|
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