Metalmark Investments Limited

General information

Name:

Metalmark Investments Ltd

Office Address:

C/o Weightmans Llp The Hallmark Building, 105 Fenchurch Street EC3M 5JG London

Number: 01464286

Incorporation date: 1979-12-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1979 is the date that marks the beginning of Metalmark Investments Limited, a firm which is located at C/o Weightmans Llp, The Hallmark Building, 105 Fenchurch Street, London. This means it's been fourty five years Metalmark Investments has been in the United Kingdom, as it was created on 1979-12-03. The company's Companies House Reg No. is 01464286 and its zip code is EC3M 5JG. It 's been twenty eight years from the moment Metalmark Investments Limited is no longer identified under the business name Metalmark Holdings. The firm's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. Metalmark Investments Ltd released its account information for the period that ended on 2022-07-31. The company's most recent annual confirmation statement was released on 2022-12-31.

According to the latest data, there is a single director in the company: Wah L. (since 2021-02-01). That firm had been governed by Hoi W. until February 2021. What is more another director, including Mary B. resigned in January 2019.

  • Previous company's names
  • Metalmark Investments Limited 1996-08-19
  • Metalmark Holdings Limited 1979-12-03

Financial data based on annual reports

Company staff

Wah L.

Role: Director

Appointed: 01 February 2021

Latest update: 23 March 2024

People with significant control

Wah L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Wah L.
Notified on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sharestart Enterprise Limited
Address: East Asia Chambers P.O Box 901, Road Town, Tortola, Virgin Islands, British
Legal authority Bvi Business Companies Act, 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands Company Registry
Registration number 1978793
Notified on 22 January 2019
Ceased on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark B.
Notified on 31 December 2016
Ceased on 22 January 2019
Nature of control:
right to manage directors
Mary B.
Notified on 31 December 2016
Ceased on 22 January 2019
Nature of control:
right to manage directors
Alexander B.
Notified on 31 December 2016
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 December 2015
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 April 2013
Annual Accounts 22 April 2014
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 14c, Highgate Square Craft Centre 8 Highgate Square Highgate

Post code:

B12 0DU

City / Town:

Birmingham

HQ address,
2013

Address:

Unit 14c, Highgate Square Craft Centre 8 Highgate Square Highgate

Post code:

B12 0DU

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 14c, Highgate Square Craft Centre 8 Highgate Square Highgate

Post code:

B12 0DU

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 14c, Highgate Square Craft Centre 8 Highgate Square Highgate

Post code:

B12 0DU

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 14c, Highgate Square Craft Centre 8 Highgate Square Highgate

Post code:

B12 0DU

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Closest Companies - by postcode