About

Registered Number: 02672677
Date of Incorporation: 02/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Fourth Floor Warwick House, 65-66 Queen Street, London, EC4R 1EB,

 

Founded in 1992, Davmet Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John Frederick 13 January 1992 12 February 1992 1
NEWITT, Robert James 13 January 1992 05 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SEVENOAKS, Daryl 19 June 2017 - 1
TROTH, Frederick John 13 January 1992 19 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 31 July 2017
AP03 - Appointment of secretary 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 12 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 27 February 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 14 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
AA - Annual Accounts 26 November 1998
363s - Annual Return 20 January 1998
CERTNM - Change of name certificate 11 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 04 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1992
288 - N/A 13 March 1992
RESOLUTIONS - N/A 25 February 1992
123 - Notice of increase in nominal capital 25 February 1992
88(2)P - N/A 25 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
NEWINC - New incorporation documents 02 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.