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..
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 | : |
|
Registered Address | : | 50 New Bond Street, London, W1S 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, New Bond Street, London, W1S 1BJ | Director | 17 July 2023 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 21 August 2009 | Active |
68, Green Lane, Edgware, England, HA8 7QA | Secretary | 23 May 2011 | Active |
68, Green Lane, Edgware, HA8 7QA | Secretary | 24 September 2007 | Active |
50, New Bond Street, London, W1S 1BJ | Secretary | 31 March 2014 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 07 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 September 2007 | Active |
68, Green Lane, Edgware, HA8 7QA | Director | 21 August 2009 | Active |
68, Green Lane, Edgware, HA8 7QA | Director | 31 October 2007 | Active |
12, East 97th Street, Apartment 11c, New York, United States, NY 10029 | Director | 23 April 2009 | Active |
The Weather House, Shalstone, MK18 5LX | Director | 21 August 2009 | Active |
50, New Bond Street, London, W1S 1BJ | Director | 31 March 2014 | Active |
6, Avenue Road, St Albans, AL1 3QQ | Director | 24 September 2007 | Active |
1421 Rust Court, Claremont, Usa, | Director | 31 October 2007 | Active |
Level 34, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 31 October 2007 | Active |
Bramley House, 13b South Street, Castlethorpe, MK19 7EL | Director | 02 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.