METLIFE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 02676407 |
Category | Private Limited Company |
Incorporated | 10 Jan 1992 |
Age | 32 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
METLIFE INVESTMENTS LIMITED is an active private limited company with number 02676407. It was incorporated 32 years, 4 months, 11 days ago, on 10 January 1992. The company address is One Angel Lane One Angel Lane, London, EC4R 3AB, England.
Company Fillings
Change person director company with change date
Date: 24 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Ms Jihui Zhang
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change person secretary company with change date
Date: 13 Jan 2023
Action Date: 15 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-15
Officer name: Ms Meredith Szwed
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-28
Old address: One Angel Lane One Angel Lane 8th Floor London EC4R 3AB England
New address: One Angel Lane 8th Floor London EC4R 3AB
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
New address: One Angel Lane One Angel Lane 8th Floor London EC4R 3AB
Change date: 2022-04-12
Old address: Level 34 One Canada Square Canary Wharf London E14 5AA England
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Jonathan Palmer
Termination date: 2020-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-10
Officer name: Ms Jihui Zhang
Documents
Accounts with accounts type full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-25
Officer name: Mr Charles Sheridan Scully
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Leist
Termination date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
New address: Level 34 One Canada Square Canary Wharf London E14 5AA
Change date: 2018-02-16
Old address: One Canada Square Level 34 London E14 5AA England
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 04 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Jonathan Palmer
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hubert Paul Marie Penot
Termination date: 2017-06-01
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Richard Leist
Appointment date: 2016-06-29
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Rosenthal
Termination date: 2016-07-13
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-05
New address: One Canada Square Level 34 London E14 5AA
Old address: C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA England
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: C/O Company Secretary, Mil 1 Canada Square Level 34 London E14 5AA
Old address: C/O Latham and Watkins 99 Bishopsgate London EC2M 3XF
Change date: 2015-10-27
Documents
Termination secretary company with name termination date
Date: 27 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hubert Paul Marie Penot
Termination date: 2015-09-15
Documents
Appoint person secretary company with name date
Date: 27 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Meredith Szwed
Appointment date: 2015-09-15
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 05 Jun 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-15
Officer name: Francis Donnantuaono
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type full
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type full
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Donnantuaono
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Rosenthal
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Hubert Paul Marie Penot
Documents
Change person secretary company with change date
Date: 30 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hubert Paul Marie Penot
Change date: 2009-12-31
Documents
Accounts with accounts type full
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Rosenthal
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mira graetz ball
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members; amend
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/00; full list of members
Documents
Legacy
Date: 27 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 27/10/99 from: c/o latham & watkins one angel court london EC2R 7HJ
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
484 GREENFORD ROAD,GREENFORD,UB6 8SJ
Number: | 10751591 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HERBERT SMITH FREEHILLS LLP EXCHANGE HOUSE,LONDON,EC2A 2EG
Number: | 08777838 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANSTEAD PROPERTY INVESTMENTS LIMITED
31 BANSTEAD ROAD,PURLEY,CR8 3EB
Number: | 08365947 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CROWN GARAGE,SHORNE,DA12 3JL
Number: | 04502205 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNS PROPERTY MANAGEMENT LIMITED
61 STANIFIELD LANE,LEYLAND,PR25 4UD
Number: | 06923252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, DEANWAY TECHNOLOGY CENTRE 2 WILMSLOW ROAD,WILMSLOW,SK9 3HW
Number: | 09965517 |
Status: | ACTIVE |
Category: | Private Limited Company |