METLIFE INVESTMENTS LIMITED

One Angel Lane One Angel Lane, London, EC4R 3AB, England
StatusACTIVE
Company No.02676407
CategoryPrivate Limited Company
Incorporated10 Jan 1992
Age32 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Rosenthal

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mira graetz ball

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

484 GREENFORD LTD

484 GREENFORD ROAD,GREENFORD,UB6 8SJ

Number:10751591
Status:ACTIVE
Category:Private Limited Company

ATLASSIAN (UK) LIMITED

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

HALFWAY GARAGE LIMITED

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

OCTUS CONSULTING LTD

SUITE 1, DEANWAY TECHNOLOGY CENTRE 2 WILMSLOW ROAD,WILMSLOW,SK9 3HW

Number:09965517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source