MATTHEY HOLDINGS LIMITED
- Legal registered address
- 5th Floor 2 Gresham Street London United Kingdom EC2V 7AD Copied!
Current company directors
BARLOW, Victoria
COOPER, Nicholas Ian
DUNWOODIE, Martin Christopher
FARRANT, Simon
FARRANT, SIMON
FOX, Joseph Thomas
HAYZEN-SMITH, Karen Veronica
JONES, DENNIS GARETH
MACLEOD, Robert James
PRICE, Simon James, Dr.
ROBINSON, STEVEN PAUL
TASKER, Julian Charles Edward
View full details of company directors- Company number
- 03130188 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 24 November 2024
Next statement due by 8 December 2025
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
VALUESPEEDY LIMITED | 5 January 1996 |
Latest company documents
Date | Description |
---|---|
13/02/2513 February 2025 | Director's details changed for Dr. Simon James Price on 2025-02-03 |
12/02/2512 February 2025 | Director's details changed for Mr Martin Christopher Dunwoodie on 2025-02-03 |
12/02/2512 February 2025 | Secretary's details changed for Mrs Victoria Barlow on 2025-02-03 |
12/02/2512 February 2025 | Director's details changed for Mr Joseph Thomas Fox on 2025-02-03 |
03/02/253 February 2025 | Change of details for Johnson Matthey Plc as a person with significant control on 2025-02-03 |
More Company Information
Recently Viewed
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