METIER HOLDINGS LIMITED

METIER HOLDINGS LIMITED

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

    Company NameMETIER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03672924
    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 METIER HOLDINGS LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is METIER HOLDINGS LIMITED located?

    Registered Office Address
    4 Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of METIER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1580) LIMITEDNov 24, 1998Nov 24, 1998

    What are the latest accounts for METIER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for METIER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for METIER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Pario Limited on Aug 20, 2024

    1 pagesCH04

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

    24 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Michael Peter Francis Osborne as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Neil Andrew Woodburn as a director on Mar 28, 2024

    1 pagesTM01

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

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

    24 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

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

    24 pagesAA

    Appointment of Ms Katherine Victoria Morgan as a director on Jul 18, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Jo Beswetherick as a director on Jul 18, 2022

    1 pagesTM01

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

    25 pagesAA

    Termination of appointment of Mark Geoffrey David Holden as a director on Feb 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Neil Andrew Woodburn as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Elena Giorgiana Wegener as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Geoffrey David Holden on Nov 24, 2020

    2 pagesCH01

    Director's details changed for Elena Giorgiana Wegener on Nov 24, 2020

    2 pagesCH01

    Termination of appointment of Mark Christopher Wayment as a director on Oct 27, 2020

    1 pagesTM01

    Appointment of Ms Elizabeth Jo Beswetherick as a director on May 04, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of METIER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5950008
    149862840001
    BEARD, Lee
    Lambeth Palace Road
    SE1 7EU London
    Beckett House, 1
    England
    Director
    Lambeth Palace Road
    SE1 7EU London
    Beckett House, 1
    England
    EnglandBritishDirector261882220001
    HAYMAN, Simon
    Lambeth Palace Road
    SE1 7EU London
    6th Floor, Becket House, 1
    England
    Director
    Lambeth Palace Road
    SE1 7EU London
    6th Floor, Becket House, 1
    England
    United KingdomBritishDirector242719680001
    MORGAN, Katherine Victoria
    Bartholomew Close
    EC1A 7BL London
    Level 7 One Bartholemew Close
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    Level 7 One Bartholemew Close
    England
    EnglandBritishInvestment Director289756560001
    OSBORNE, Michael Peter Francis
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishPrivate Equity Professional330032290001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    IPFI FINANCIAL LIMITED
    Priory Way
    SG4 9BH Hitchin
    9
    Hertfordshire
    United Kingdom
    Secretary
    Priory Way
    SG4 9BH Hitchin
    9
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05106627
    129765450001
    BESWETHERICK, Elizabeth Jo
    Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    4
    Hertfordshire
    Director
    Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    4
    Hertfordshire
    EnglandBritishInvestment Executive246894680001
    BODIN, Bruno Albert
    Balcome Road
    Haywards Heath
    RH16 1XP West Sussex
    White Flat, Borde Hill Estate
    Great Britain
    United Kingdom
    Director
    Balcome Road
    Haywards Heath
    RH16 1XP West Sussex
    White Flat, Borde Hill Estate
    Great Britain
    United Kingdom
    United KingdomFrenchBuilding & Facilities Manageme62676630006
    CARR, David John
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    Director
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    United KingdomBritishChartered Accountant88508210001
    CHAUTEMPS, Emmanuel
    c/o Bouygues E&S Uk Ltd, 4th Floor
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    Director
    c/o Bouygues E&S Uk Ltd, 4th Floor
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    EnglandFrenchDirector152167300002
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritishDirector116775310001
    COTTERELL, Jonathan Hoskin
    120 Littlebrook Avenue
    SL2 2NE Slough
    Berkshire
    Director
    120 Littlebrook Avenue
    SL2 2NE Slough
    Berkshire
    United KingdomBritishFinancial Adviser76352780001
    DOMBROWE, Heinz Otto Guenter
    1 The Great Quarry
    GU1 3XN Guildford
    Surrey
    Director
    1 The Great Quarry
    GU1 3XN Guildford
    Surrey
    EnglandGermanManaging Director40476560001
    FORTESCUE, Adrian Thomas
    c/o Byes Fm Uk Ltd
    York Road
    SE1 7NQ London
    Elizabeth House, 39
    England
    Director
    c/o Byes Fm Uk Ltd
    York Road
    SE1 7NQ London
    Elizabeth House, 39
    England
    United KingdomBritishDirector197861430001
    FOURNIS, Erwan Benoit
    Gurney Drive
    N2 0DE London
    36
    Director
    Gurney Drive
    N2 0DE London
    36
    United KingdomFrenchDirector120018560002
    GRIFFITHS, Mark John
    Lambeth Palace Road
    SE1 7EU London
    6th Floor, Becket House, 1
    England
    Director
    Lambeth Palace Road
    SE1 7EU London
    6th Floor, Becket House, 1
    England
    EnglandEnglishRegional Director170128200001
    HARRISON, Peter Evans
    3 Nursery Close
    RG27 9QX Hook
    Hampshire
    Director
    3 Nursery Close
    RG27 9QX Hook
    Hampshire
    BritishGeneral Manager80773310001
    HAYWARD, Steven
    10 Middle Mead
    RG27 9NX Hook
    Hampshire
    Director
    10 Middle Mead
    RG27 9NX Hook
    Hampshire
    EnglandBritishDirector58930760001
    HAYWARD, Steven
    10 Middle Mead
    RG27 9NX Hook
    Hampshire
    Director
    10 Middle Mead
    RG27 9NX Hook
    Hampshire
    EnglandBritishDirector58930760001
    HOLDEN, Mark Geoffrey David
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7, One
    England
    Director
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7, One
    England
    EnglandBritishInvestment Director170508700001
    HOLLIDAY, Simon Roger
    2 Flowerdale
    Manor Road
    TN16 2NT Tatsfield
    Kent
    Director
    2 Flowerdale
    Manor Road
    TN16 2NT Tatsfield
    Kent
    BritishOperations Director95250510001
    JONES, Bryn David Murray
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    Director
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    United KingdomBritishBanker123252980001
    KINGHORN, Andre Eugene
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishAccountant176665860001
    LEWIS, Graham Robert
    25 Wings Road
    GU9 0HN Farnham
    Surrey
    Director
    25 Wings Road
    GU9 0HN Farnham
    Surrey
    BritishManaging Director52295080001
    MIDDLETON, James Leonard
    8 Childsbridge Way
    TN15 0DG Seal
    Kent
    Director
    8 Childsbridge Way
    TN15 0DG Seal
    Kent
    BritishBusiness Manager107130650001
    MINAULT, Pascal
    5 Devereux Road
    SW11 6JR London
    Director
    5 Devereux Road
    SW11 6JR London
    FrenchManaging Director84872700001
    O'HALLORAN, James Anthony
    Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    4
    Hertfordshire
    United Kingdom
    Director
    Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    4
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant137761280001
    PICKARD, Keith William
    15 Parkfield Avenue
    SW15 3HL London
    Director
    15 Parkfield Avenue
    SW15 3HL London
    EnglandBritishAsset Manager124156560001
    PIGACHE, Guy Roland Marc
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritishBanker27753030002
    POCHON, Sebastien
    42 Marney Road
    SW11 5EP London
    Director
    42 Marney Road
    SW11 5EP London
    BritishFinancier100976810001
    PORTER, David James
    19 Hillcroft Crescent
    Ealing
    W5 2SG London
    Director
    19 Hillcroft Crescent
    Ealing
    W5 2SG London
    EnglandBritishFinancier2667210001
    QUAIFE, Geoffrey Alan
    Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    4
    Hertfordshire
    United Kingdom
    Director
    Estates Yard, Wellhouse Lane
    EN5 3DG Barnet
    4
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Director123048390001
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritishCompany Director123048390001
    RACINE, Oliver Marie
    Flat 8
    45 Cromwell Road
    SW7 2ED London
    Director
    Flat 8
    45 Cromwell Road
    SW7 2ED London
    FrenchGeneral Manager77276050001

    Who are the persons with significant control of METIER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infrastructure Investments Holdings Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number06555131
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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