METEOR INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCessation of Graham Neil Devile as a person with significant control on 2025-03-10

View Document

23/07/2523 July 2025 NewDirector's details changed for Earl Raymond Benedict Bartholomew Michael Asquith on 2025-07-21

View Document

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

View Document

23/07/2523 July 2025 NewNotification of Graham Neil Devile as a person with significant control on 2025-03-10

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jamie Carr 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 NewDirector's details changed for Ms Susan Ann Valler 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 updates

View Document

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

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-07-31

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-28

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

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY METEOR ASSET MANAGEMENT LIMITED

View Document

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

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR SIMON HUGH BOTTOMLEY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JAMIE CARR

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

02/02/152 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 27 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

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

View Document

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

View Document

29/01/1329 January 2013 Annual return made up to 27 January 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 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS

View Document

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

View Document

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

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O METEOR CAPITAL GROUP 6TH FLOOR 55 KING WILLIAM STREET LONDON EC4R 9AD ENGLAND

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEVILE / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF OXFORD & ASQUITH RAYMOND BENEDICT BARTHOLOMEW MICHAEL ASQUITH / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANN VALLER / 21/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD SAUNDERS / 21/02/2011

View Document

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

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR PHILIP EDWARD SAUNDERS

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MS SUSAN ANN VALLER

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR GRAHAM DEVILE

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH BOTTOMLEY / 06/11/2009

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / METEOR ASSET MANAGEMENT LIMITED / 06/11/2009

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

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

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

21/04/0921 April 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED METEOR INVESTMENT MANAGERS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

27/01/0927 January 2009 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