NATURE METRICS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATURE METRICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09243907
    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 NATURE METRICS LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is NATURE METRICS LTD located?

    Registered Office Address
    1 Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATURE METRICS LTD?

    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 NATURE METRICS LTD?

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for NATURE METRICS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2026 with updates

    21 pagesCS01

    Statement of capital following an allotment of shares on Oct 16, 2025

    • Capital: GBP 10.043909
    4 pagesSH01

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

    45 pagesAA

    Director's details changed for Dr Catharine Bruce on Sep 24, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 07, 2025

    • Capital: GBP 10.042743
    4 pagesSH01

    Statement of capital following an allotment of shares on May 28, 2025

    • Capital: GBP 10.042613
    4 pagesSH01

    Confirmation statement made on Apr 01, 2025 with updates

    21 pagesCS01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 10.005513
    4 pagesSH01

    Confirmation statement made on Mar 28, 2025 with updates

    20 pagesCS01

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 9.185358
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 8.661895
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 8.381501
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 09, 2025

    • Capital: GBP 7.37909
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 06, 2025

    • Capital: GBP 7.168794
    3 pagesSH01

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

    46 pagesAA

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Converted 23/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    58 pagesMA

    Appointment of Mr Gustavo Abramides Bassetti as a director on Dec 23, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Ian Gerard Davies as a director on Aug 02, 2024

    1 pagesTM01

    Satisfaction of charge 092439070001 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on May 02, 2024

    • Capital: GBP 7.167753
    3 pagesSH01

    Statement of capital following an allotment of shares on May 02, 2024

    • Capital: GBP 7.167635
    3 pagesSH01

    Who are the officers of NATURE METRICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Juliet Louise, Dr
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Secretary
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    276111180001
    BASSETTI, Gustavo Abramides
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBrazilian331224560001
    BRUCE, Catharine, Dr
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    United KingdomBritish191416630005
    ELLIS, Robert Keith
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    EnglandBritish154853690001
    PATEL, Dimple
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    EnglandBritish178862640001
    VON LUTTICHAU JOLCK, Niels Christian
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    DenmarkDanish297601040001
    TAYLOR, Keith
    Bakeham Lane
    Englefield Green
    TW20 9TY Egham
    Cabi Site
    Surrey
    England
    Secretary
    Bakeham Lane
    Englefield Green
    TW20 9TY Egham
    Cabi Site
    Surrey
    England
    265035010001
    ACLAND, Simon Hugh Verdon
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    United KingdomBritish15257290003
    BARRON, Adam James
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    EnglandBritish283858710003
    CRITCHLOW, Katie
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    EnglandBritish250866460001
    DAVIES, Ian Gerard
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    EnglandBritish225257390001
    JONES, Juliet Louise, Dr
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    EnglandBritish264267650001
    SCHRIEBER, Jared
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    Surrey
    England
    HungaryHungarian300743080001
    VOGLER, Alfried, Prof
    c/o Catharine Bruce
    Lacy Road
    SW15 1PR London
    Flat 20, The Glasshouse, 51-57
    England
    Director
    c/o Catharine Bruce
    Lacy Road
    SW15 1PR London
    Flat 20, The Glasshouse, 51-57
    England
    United KingdomGerman158211390001
    YU, Douglas, Dr
    c/o Catharine Bruce
    Lacy Road
    SW15 1PR London
    Flat 20, The Glasshouse, 51-57
    England
    Director
    c/o Catharine Bruce
    Lacy Road
    SW15 1PR London
    Flat 20, The Glasshouse, 51-57
    England
    United KingdomAmerican191416640001

    What are the latest statements on persons with significant control for NATURE METRICS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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