About

Registered Number: 05956891
Date of Incorporation: 05/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6 Bruce Grove, London, N17 6RA

 

Based in London, Metalvalue Ltd was established in 2006, it's status at Companies House is "Active". Honnart, Alain, Hornell, Ake Gunnar, Osterling, Johan Eskil, Segre, Roberto, Cheylan, Jacques, Descarpentries, Jean-michel, Fonck, Robert, Lamoine, Stephane, Laty, Jean-michel, Munch, Pierre, Rougier, Charles-antoine, Segre, Roberto are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONNART, Alain 05 October 2006 - 1
HORNELL, Ake Gunnar 05 September 2019 - 1
OSTERLING, Johan Eskil 05 September 2019 - 1
CHEYLAN, Jacques 31 May 2015 05 September 2019 1
DESCARPENTRIES, Jean-Michel 31 May 2015 05 September 2019 1
FONCK, Robert 05 October 2006 11 September 2013 1
LAMOINE, Stephane 18 November 2011 10 September 2013 1
LATY, Jean-Michel 31 May 2015 05 September 2019 1
MUNCH, Pierre 11 September 2013 05 September 2019 1
ROUGIER, Charles-Antoine 31 May 2015 05 September 2019 1
SEGRE, Roberto 11 September 2013 05 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SEGRE, Roberto 11 September 2013 20 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 19 November 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 31 October 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 December 2017
SH01 - Return of Allotment of shares 20 December 2017
CH01 - Change of particulars for director 19 December 2017
SH01 - Return of Allotment of shares 15 December 2017
CS01 - N/A 16 October 2017
TM02 - Termination of appointment of secretary 21 July 2017
AA - Annual Accounts 21 June 2017
SH01 - Return of Allotment of shares 07 October 2016
CS01 - N/A 07 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 20 November 2015
MA - Memorandum and Articles 20 November 2015
CC04 - Statement of companies objects 20 November 2015
CC01 - Notice of restriction on the company's articles 20 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AA01 - Change of accounting reference date 09 November 2015
AD01 - Change of registered office address 09 November 2015
SH01 - Return of Allotment of shares 02 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 November 2014
CH03 - Change of particulars for secretary 27 November 2014
AA - Annual Accounts 15 October 2014
SH01 - Return of Allotment of shares 05 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2014
SH08 - Notice of name or other designation of class of shares 28 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 October 2013
SH01 - Return of Allotment of shares 25 October 2013
MR01 - N/A 01 October 2013
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
SH01 - Return of Allotment of shares 18 July 2013
CH01 - Change of particulars for director 12 November 2012
AR01 - Annual Return 05 November 2012
SH01 - Return of Allotment of shares 31 October 2012
AA - Annual Accounts 04 July 2012
SH01 - Return of Allotment of shares 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
363a - Annual Return 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.