METRUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Miss Rosie Louise Gill on 2025-02-12

View Document

02/01/252 January 2025 Appointment of Mr Richard Goldstein as a director on 2024-03-25

View Document

02/01/252 January 2025 Appointment of Miss Rosie Louise Gill as a director on 2024-01-01

View Document

02/01/252 January 2025 Appointment of Mr Adam De Acetis as a director on 2024-05-20

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

06/04/236 April 2023 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-06

View Document

09/02/239 February 2023 Termination of appointment of Joshua Scott Milan as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Director's details changed for Mr Joshua Scott Milan on 2022-09-20

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Elliot Michael Coleman on 2022-09-20

View Document

10/10/2210 October 2022 Director's details changed for Mr Giles Durrell Loveday on 2022-09-20

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Director's details changed for Mr. Mark Mitchell Shipman on 2021-08-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SOWTER

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN JAYE / 21/07/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DURRELL LOVEDAY / 18/09/2020

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / METRUS HOLDINGS (UK) LIMITED / 06/04/2016

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HEASLOP

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED ELLIOT MICHAEL COLEMAN

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SAYER / 04/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHAN LESTER / 04/03/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 26/01/2019

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LADOPOULI / 01/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAIR COLPOYS HEASLOP / 01/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAIR COLPOYS HEASLOP / 01/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHAN LESTER / 01/09/2018

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED DAVID BURLINSON

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHAN LESTER / 24/10/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MALCOLM KEITH BAILEY

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED KATHRYN SOWTER

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR RICHARD EDWARD MILES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JOSHUA SCOTT MILAN

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MARTIN LOVEJOY

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR GILES DURRELL LOVEDAY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR GILES LOVEDAY

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR GILES DURRELL LOVEDAY

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL SHIPMAN / 01/07/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUS

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 COMPANY NAME CHANGED METRUS PROPERTY ADVISORS LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAYER / 02/02/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN JAYE / 01/02/2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 ARTICLES OF ASSOCIATION

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED MERJS LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

01/03/131 March 2013 DIRECTOR APPOINTED DOMINIC ANDREW DAVID ROWE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER GOLDSTEIN

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GOLDSTEIN

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ANDREW LADOPOULI

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR JOHN ADAIR COLPOYS HEASLOP

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ROBIN JONATHAN LESTER

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN JAYE / 30/12/2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MARTYN GEORGE VENESS

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIPMAN / 31/10/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED NICHOLAS VAUS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED SIMON LAWRENCE STONE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED COLIN ANDREW BECKER

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PHILIPPA LAND

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED MICHAEL ELLIOTT RJS LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

24/10/0524 October 2005 AUDITOR'S RESIGNATION

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

05/07/025 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 AMEND 882-RESIND 119 X £1 SHARES

View Document

02/02/022 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 COMPANY NAME CHANGED MICHAEL ELLIOTT RJV LIMITED CERTIFICATE ISSUED ON 01/02/02

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

10/10/0110 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 COMPANY NAME CHANGED BRANCHPOLE LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company