METRUS HOLDINGS (UK) LIMITED
Overview
| Company Name | METRUS HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05366021 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METRUS HOLDINGS (UK) LIMITED?
- Development of building projects (41100) / Construction
Where is METRUS HOLDINGS (UK) LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METRUS HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERJS HOLDINGS LIMITED | Apr 19, 2005 | Apr 19, 2005 |
| ACRE 977 LIMITED | Feb 16, 2005 | Feb 16, 2005 |
What are the latest accounts for METRUS HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for METRUS HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for METRUS HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 16, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Change of details for Mr. Mark Mitchell Shipman as a person with significant control on Jul 09, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr. Mark Mitchell Shipman on Jul 09, 2025 | 2 pages | CH01 | ||
Change of details for Mr. Mark Mitchell Shipman as a person with significant control on Jul 09, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr. Mark Mitchell Shipman on Jul 09, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Lynne Ross as a person with significant control on Aug 08, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 16, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr. Mark Mitchell Shipman on Aug 01, 2021 | 2 pages | CH01 | ||
Change of details for Mr. Mark Mitchell Shipman as a person with significant control on Aug 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Ian Jaye as a person with significant control on Apr 12, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Ian Jaye on Apr 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Dominic Andrew David Rowe on Apr 12, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Philippa Land on Apr 12, 2021 | 1 pages | CH03 | ||
Change of details for Mr Dominic Andrew David Rowe as a person with significant control on Apr 12, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Adrian Sayer on Apr 12, 2021 | 2 pages | CH01 | ||
Who are the officers of METRUS HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAND, Philippa | Secretary | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | British | 31736390001 | ||||||
| JAYE, Andrew Ian | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 10174290006 | |||||
| ROWE, Dominic Andrew David | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United Kingdom | British | 57072970005 | |||||
| SAYER, Adrian | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United Kingdom | British | 70089620009 | |||||
| SHIPMAN, Mark Mitchell, Mr. | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 40508090019 | |||||
| JAYE, Andrew Ian | Secretary | Weatheroak The Common HA7 3HP Stanmore Middlesex | British | 10174290002 | ||||||
| FISHER SECRETARIES LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 98626600001 | |||||||
| GOLDSTEIN, Peter Elliott | Director | 21 Chapel Street SW1X 7BY London | United Kingdom | British | 24975570005 | |||||
| ACRE (CORPORATE DIRECTOR) LIMITED | Nominee Director | Acre House 11-15 William Road NW1 3ER London | 900021510001 |
Who are the persons with significant control of METRUS HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lynne Ross | Mar 27, 2018 | Aetillery House 11-19 Artillery Row SW1P 1RT London C/O Metrus Limited Greater London England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel Keith Ross | Apr 06, 2016 | Hallam Street W1W 6NS London 8-10 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dominic Andrew David Rowe | Apr 06, 2016 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Ian Jaye | Apr 06, 2016 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. Mark Mitchell Shipman | Apr 06, 2016 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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