METIS ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Harry Bhavnani as a director on 2025-07-18

View Document

29/05/2529 May 2025 Appointment of Mr Edward John Renwick as a director on 2025-05-28

View Document

17/02/2517 February 2025 Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Richard Alistair Pursglove as a director on 2025-02-05

View Document

02/01/252 January 2025 Appointment of Mr Michael Jonathan Read Bishop as a director on 2024-12-23

View Document

02/01/252 January 2025 Termination of appointment of Sarah Jane Spencer as a director on 2024-12-18

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/09/2420 September 2024 Appointment of Mr Richard Alistair Pursglove as a director on 2024-09-19

View Document

07/06/247 June 2024 Accounts for a small company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Notification of Hawksmoor Group Limited as a person with significant control on 2022-11-04

View Document

24/11/2224 November 2022 Cessation of Hurst Point Group Limited as a person with significant control on 2022-11-04

View Document

10/11/2210 November 2022 Registered office address changed from C/O Bishop Fleming, 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to Brooklands Barn Rocky Lane Haywards Heath RH16 4RR on 2022-11-10

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Cessation of Simon John Arthur as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Cessation of George Robert Delaney as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Notification of Hurst Point Group Limited as a person with significant control on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Mrs Sarah Jane Spencer Soar as a director on 2022-11-07

View Document

08/11/228 November 2022 Registered office address changed from Brooklands Barn Rocky Lane Haywards Heath RH16 4RR United Kingdom to C/O Bishop Fleming, 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mr Leighton David Francis Dunkley as a director on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of Simon John Arthur as a director on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of George Robert Delaney as a director on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of Gordon Slocombe as a director on 2022-11-07

View Document

08/11/228 November 2022 Termination of appointment of Joel Peter Wormald as a director on 2022-11-07

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/04/2123 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

06/10/206 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/09/2025 September 2020 CURRSHO FROM 31/10/2019 TO 31/12/2018

View Document

31/03/2031 March 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR GORDON SLOCOMBE

View Document

03/04/193 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 75000

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JOEL PETER WORMALD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information