METEOR ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Earl Raymond Benedict Bartholomew Michael Asquith on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Ms Susan Ann Valler on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mrs Helen Nicolaou as a director on 2025-07-10

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Simon Hugh Bottomley on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Graham Neil Devile on 2025-07-22

View Document

22/07/2522 July 2025 NewSecretary's details changed for Mr Simon Hugh Bottomley on 2025-07-22

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

29/11/2129 November 2021 Full accounts made up to 2021-07-31

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METEOR CAPITAL GROUP LIMITED

View Document

20/02/2020 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2020

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL DEVILE / 31/03/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR GEOFFREY YANG CHONG YU

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ANN VALLER / 09/05/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE WHITE / 05/04/2016

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/04/149 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STUFF

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DAVID HINSLEY STUFF

View Document

17/06/1317 June 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR MATTHEW GEORGE WHITE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/05/114 May 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/06/108 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 6TH FLOOR 55 KING WILLIAM STREET LONDON EC4R 9AD

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN VALLER / 16/02/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED VISCOUNT RAYMOND BENEDICT BARTHOLOMEW MICHAEL ASQUITH

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED METEOR CAPITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

03/09/093 September 2009 ADOPT ARTICLES 15/06/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY PEARSON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROSS

View Document

22/12/0822 December 2008 APPROVAL OF SHARES 28/10/2008

View Document

13/10/0813 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0828 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/071 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 MEMORANDUM OF ASSOCIATION

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE99 1YQ

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 £ NC 1000/540000 27/02

View Document

29/03/0729 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0729 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED WB NEWCO 2 LIMITED CERTIFICATE ISSUED ON 23/11/06

View Document

16/02/0616 February 2006 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