UKBizDB.co.uk

GAZELEY METLIFE (HOLDINGS) LIMITED

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

This company is commonly known as Gazeley Metlife (holdings) Limited. The company was founded 16 years ago and was given the registration number 06380018. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GAZELEY METLIFE (HOLDINGS) LIMITED
Company Number:06380018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director17 July 2023Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary21 August 2009Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
68, Green Lane, Edgware, HA8 7QA

Secretary24 September 2007Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 2007Active
68, Green Lane, Edgware, HA8 7QA

Director21 August 2009Active
68, Green Lane, Edgware, HA8 7QA

Director31 October 2007Active
12, East 97th Street, Apartment 11c, New York, United States, NY 10029

Director23 April 2009Active
The Weather House, Shalstone, MK18 5LX

Director21 August 2009Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
6, Avenue Road, St Albans, AL1 3QQ

Director24 September 2007Active
1421 Rust Court, Claremont, Usa,

Director31 October 2007Active
Level 34, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director31 October 2007Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director02 July 2008Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Gazeley Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.