Download leads from Nexok and grow your business. Find out more

Metric Capital Ltd

Documents

Total Documents76
Total Pages298

Filing History

16 April 2024Change of details for Mr John Rasih Sinik as a person with significant control on 1 April 2023
12 April 2024Confirmation statement made on 29 March 2024 with updates
13 March 2024Registered office address changed from 33 Jermyn Street London SW1Y 6DN England to 19-21 Old Bond Street London W1S 4PX on 13 March 2024
22 December 2023Statement of capital following an allotment of shares on 28 November 2023
  • GBP 80,002
25 September 2023Accounts for a dormant company made up to 31 December 2022
17 July 2023Resolutions
  • RES13 ‐ Co business 03/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
17 July 2023Memorandum and Articles of Association
3 July 2023Appointment of Mr John Rasih Sinik as a director on 3 July 2023
12 April 2023Confirmation statement made on 29 March 2023 with no updates
11 April 2023Change of details for Mr John Rasih Sinik as a person with significant control on 12 October 2022
12 October 2022Registered office address changed from 33 33 Jermyn Street London SW1Y 6AD England to 33 Jermyn Street London SW1Y 6DN on 12 October 2022
15 September 2022Accounts for a dormant company made up to 31 December 2021
12 April 2022Confirmation statement made on 29 March 2022 with no updates
11 April 2022Change of details for Mr John Rasih Sinik as a person with significant control on 1 June 2018
25 September 2021Accounts for a dormant company made up to 31 December 2020
16 August 2021Appointment of Mr Kishan Bharat Sammani as a director on 16 August 2021
16 August 2021Termination of appointment of Diego Fernando Prada Herrera as a director on 16 August 2021
12 April 2021Confirmation statement made on 29 March 2021 with no updates
9 April 2021Director's details changed for Diego Fernando Prada Herrera on 9 April 2021
16 February 2021Accounts for a dormant company made up to 31 December 2019
9 April 2020Appointment of Diego Fernando Prada Herrera as a director on 31 March 2020
8 April 2020Confirmation statement made on 29 March 2020 with no updates
7 April 2020Termination of appointment of Kavita Kaur Rai Gregory as a director on 31 March 2020
11 October 2019Accounts for a dormant company made up to 31 December 2018
2 April 2019Confirmation statement made on 29 March 2019 with no updates
10 January 2019Director's details changed
10 January 2019Director's details changed for Ms Kavita Rai on 1 January 2019
26 September 2018Accounts for a dormant company made up to 31 December 2017
12 September 2018Termination of appointment of David Yuuki Scheurl as a director on 24 August 2018
12 September 2018Appointment of Ms Kavita Rai as a director on 24 August 2018
11 April 2018Registered office address changed from 2-4 Maddox Street London W1S 1QP to 33 33 Jermyn Street London SW1Y 6AD on 11 April 2018
11 April 2018Confirmation statement made on 29 March 2018 with no updates
10 April 2018Change of details for Mr John Rasih Sinik as a person with significant control on 6 November 2017
10 April 2018Director's details changed for Mr David Yuuki Scheurl on 26 March 2018
21 September 2017Accounts for a dormant company made up to 31 December 2016
21 September 2017Accounts for a dormant company made up to 31 December 2016
11 April 2017Confirmation statement made on 29 March 2017 with updates
11 April 2017Director's details changed for Mr David Yuuki Scheurl on 15 June 2016
11 April 2017Director's details changed for Mr David Yuuki Scheurl on 15 June 2016
11 April 2017Confirmation statement made on 29 March 2017 with updates
12 October 2016Accounts for a dormant company made up to 31 December 2015
12 October 2016Accounts for a dormant company made up to 31 December 2015
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
9 October 2015Accounts for a dormant company made up to 31 December 2014
9 October 2015Accounts for a dormant company made up to 31 December 2014
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
2 January 2015Accounts for a dormant company made up to 31 March 2014
2 January 2015Accounts for a dormant company made up to 31 March 2014
1 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
1 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
17 January 2014Accounts for a dormant company made up to 31 March 2013
17 January 2014Accounts for a dormant company made up to 31 March 2013
26 April 2013Registered office address changed from N.1 Angel Court London EC2R 7HJ England on 26 April 2013
26 April 2013Registered office address changed from N.1 Angel Court London EC2R 7HJ England on 26 April 2013
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
13 April 2013Compulsory strike-off action has been discontinued
13 April 2013Compulsory strike-off action has been discontinued
10 April 2013Total exemption small company accounts made up to 31 March 2012
10 April 2013Total exemption small company accounts made up to 31 March 2012
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
26 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
26 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
20 July 2011Termination of appointment of Giovanni Miele as a director
20 July 2011Appointment of Mr David Scheurl as a director
20 July 2011Termination of appointment of Giovanni Miele as a director
20 July 2011Termination of appointment of John Sinik as a director
20 July 2011Appointment of Mr David Scheurl as a director
20 July 2011Termination of appointment of John Sinik as a director
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing