About

Registered Number: 06380018
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 50 New Bond Street, London, W1S 1BJ

 

Gazeley Metlife (Holdings) Ltd was registered on 24 September 2007 with its registered office in London, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Kelly, Shane Roger, Berkoff, Stuart Charles, Young, Craig Robert, Campbell, Kathryn Laura, Tolliver, Ramona Lynn King.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Kathryn Laura 23 April 2009 20 December 2012 1
TOLLIVER, Ramona Lynn King 31 October 2007 23 April 2009 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Shane Roger 31 March 2014 - 1
BERKOFF, Stuart Charles 23 May 2011 31 March 2014 1
YOUNG, Craig Robert 07 January 2011 23 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 06 October 2019
PSC05 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 October 2018
PSC02 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 September 2017
MR04 - N/A 07 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AD04 - Change of location of company records to the registered office 23 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 25 September 2015
AUD - Auditor's letter of resignation 19 June 2015
AA - Annual Accounts 05 March 2015
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 31 July 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 25 September 2013
SH01 - Return of Allotment of shares 08 May 2013
SH01 - Return of Allotment of shares 12 March 2013
CH01 - Change of particulars for director 05 February 2013
SH01 - Return of Allotment of shares 17 January 2013
RESOLUTIONS - N/A 15 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 October 2012
AUD - Auditor's letter of resignation 12 July 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
SH01 - Return of Allotment of shares 23 May 2012
SH01 - Return of Allotment of shares 11 April 2012
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 September 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 15 February 2011
AP03 - Appointment of secretary 25 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 24 October 2009
AR01 - Annual Return 15 October 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
353 - Register of members 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
225 - Change of Accounting Reference Date 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
MEM/ARTS - N/A 09 November 2007
123 - Notice of increase in nominal capital 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.