UKBizDB.co.uk

CAPITAL METERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Meters Limited. The company was founded 20 years ago and was given the registration number 04800317. The firm's registered office is in LONDON. You can find them at Ropemaker Place, 28 Ropemaker Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITAL METERS LIMITED
Company Number:04800317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Secretary07 June 2013Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director03 October 2023Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director23 March 2020Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director04 April 2023Active
2 Saint Anthonys Close, St Katherine's Dock, London, E1W 1LT

Secretary23 September 2003Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Secretary01 September 2010Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Secretary22 August 2007Active
Flat 2, 2 Cromwell Grove, London, W6 7RG

Secretary17 June 2003Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Secretary25 November 2013Active
Stormore, 9 Green Lane, Oxhey, WD19 4NL

Secretary01 December 2003Active
Level 30 Citypoint, One Ropemaker Street, London, EC2Y 9HD

Secretary10 September 2008Active
40 Abbotts Wharf, Stainsby Road, London, E14 6JL

Secretary21 September 2005Active
32 Grove Avenue, Wilmslow, SK9 5EG

Secretary10 October 2003Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary16 June 2003Active
Flat 62, 29 Abercorn Place, London, NW8 9DT

Director17 June 2003Active
Rosebank, Lewes Road, Horsted Keynes, RH17 7DP

Director05 August 2004Active
Rosebank, Lewes Road, Horsted Keynes, RH17 7DP

Director01 December 2003Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director01 December 2003Active
13 Queensborough Mews, London, W2 3SG

Director01 December 2003Active
2 Saint Anthonys Close, St Katherine's Dock, London, E1W 1LT

Director23 September 2003Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director07 May 2004Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director28 June 2012Active
6 Sherroside Close, Allestree, DE22 2HN

Director14 October 2004Active
3c, Ridley Park, Singapore, Singapore, 248474

Director07 May 2004Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director26 November 2009Active
Flat 2, 2 Cromwell Grove, London, W6 7RG

Director17 June 2003Active
2 Holly Place, London, NW3 6QU

Director01 December 2003Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director01 September 2010Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director18 November 2016Active
The Firs, 19 Barratt Lane, Attenborough Nottingham, NG9 6AD

Director18 November 2004Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director07 February 2022Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director26 November 2009Active
Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

Director17 September 2013Active
The Gatehouse, May Lodge Drive, Rufford, NG22 9DE

Director10 October 2003Active
32 Grove Avenue, Wilmslow, SK9 5EG

Director10 October 2003Active

People with Significant Control

Macquarie Investments 1 Limited
Notified on:04 February 2022
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capital Meters Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Officers

Change person director company with change date.

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person secretary company with change date.

Download
2024-02-17Miscellaneous

Legacy.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.