CAPITAL METALS PLC
Status | ACTIVE |
Company No. | 05555087 |
Category | Private Limited Company |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL METALS PLC is an active private limited company with number 05555087. It was incorporated 18 years, 8 months, 26 days ago, on 06 September 2005. The company address is 6 Heddon Street, London, W1B 4BT, England.
Company Fillings
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce John Griffin
Appointment date: 2024-04-02
Documents
Capital allotment shares
Date: 22 Mar 2024
Action Date: 21 Mar 2024
Category: Capital
Type: SH01
Capital : 4,216,759.6878 GBP
Date: 2024-03-21
Documents
Capital allotment shares
Date: 29 Jan 2024
Action Date: 13 Jan 2024
Category: Capital
Type: SH01
Capital : 4,147,759.6898 GBP
Date: 2024-01-13
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Capital
Type: SH01
Capital : 4,146,009.6898 GBP
Date: 2023-12-14
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Capital
Type: SH01
Capital : 4,115,123.7598 GBP
Date: 2023-12-12
Documents
Capital allotment shares
Date: 01 Nov 2023
Action Date: 27 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-27
Capital : 4,085,640.4698 GBP
Documents
Accounts with accounts type group
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Capital allotment shares
Date: 22 Sep 2023
Action Date: 07 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-07
Capital : 4,082,390.4698 GBP
Documents
Capital allotment shares
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-20
Capital : 4,078,295.2698 GBP
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Michael Frayne
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-23
New address: 6 Heddon Street London W1B 4BT
Old address: Suite 1 15 Ingestre Place London W1F 0DU England
Documents
Capital allotment shares
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-23
Capital : 4,005,354.1338 GBP
Documents
Appoint person secretary company with name date
Date: 26 Oct 2022
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-29
Officer name: Westend Corporate Llp
Documents
Termination secretary company with name termination date
Date: 26 Oct 2022
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-29
Officer name: Sam Quinn
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Resolution
Date: 11 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Geoffrey Edward Martyn Brown
Documents
Capital allotment shares
Date: 22 Feb 2022
Action Date: 09 Feb 2022
Category: Capital
Type: SH01
Capital : 3,905,354.1298 GBP
Date: 2022-02-09
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-29
Officer name: Anthony John Samaha
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: 1 King Street Office 3.05 London EC2V 8AU United Kingdom
Change date: 2021-11-19
New address: Suite 1 15 Ingestre Place London W1F 0DU
Documents
Resolution
Date: 17 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change account reference date company current shortened
Date: 17 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-03-31
Documents
Accounts with accounts type group
Date: 16 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 11 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Capital
Type: SH01
Capital : 3,872,020.7998 GBP
Date: 2021-02-10
Documents
Capital allotment shares
Date: 04 Feb 2021
Action Date: 12 Jan 2021
Category: Capital
Type: SH01
Capital : 3,871,525.0198 GBP
Date: 2021-01-12
Documents
Capital alter shares consolidation
Date: 02 Feb 2021
Action Date: 11 Jan 2021
Category: Capital
Type: SH02
Date: 2021-01-11
Documents
Capital allotment shares
Date: 02 Feb 2021
Action Date: 12 Jan 2021
Category: Capital
Type: SH01
Capital : 37,964,922.2698 GBP
Date: 2021-01-12
Documents
Resolution
Date: 02 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sam Quinn
Appointment date: 2021-01-13
Documents
Termination secretary company with name termination date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Harber
Termination date: 2021-01-13
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Martyr
Appointment date: 2021-01-13
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-13
Officer name: Mr Anthony John Samaha
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-13
Officer name: Mr James Gerald Leahy
Documents
Capital allotment shares
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Capital
Type: SH01
Capital : 3,572,775.0218 GBP
Date: 2021-01-11
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
New address: 1 King Street Office 3.05 London EC2V 8AU
Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
Change date: 2021-01-11
Documents
Capital alter shares subdivision
Date: 12 Nov 2020
Action Date: 08 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-08
Documents
Capital name of class of shares
Date: 26 Oct 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Oct 2020
Action Date: 10 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-10
Capital : 3,572,775.0200 GBP
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-03
Officer name: Patrick Chuan Peng Kee
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-03
Officer name: Kwan Wey Teh
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-03
Officer name: Miow Kien Yap
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Guo Zhang Lee
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Oi Hian Lee
Documents
Resolution
Date: 21 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 25 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control statement
Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-13
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Second filing of director appointment with name
Date: 20 Aug 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Patrick Kee
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sar Moh Nee Teh
Termination date: 2019-05-08
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Kee Chuan Peng
Appointment date: 2019-05-08
Documents
Resolution
Date: 04 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type group
Date: 07 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 24 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Notification of a person with significant control statement
Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Guo Zhang Lee
Documents
Resolution
Date: 14 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 30 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Old address: One America Square Crosswall London EC3N 2SG
Change date: 2016-08-01
Documents
Accounts with accounts type group
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Resolution
Date: 10 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Edward Martyn Brown
Change date: 2016-01-28
Documents
Annual return company with made up date no member list
Date: 08 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type group
Date: 17 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 09 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 08 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change account reference date company current shortened
Date: 16 May 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-09-30
Documents
Accounts with accounts type group
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 13 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 3,562,775.02 GBP
Date: 2014-04-04
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Miow Kien Yap
Documents
Termination secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Bottomley
Documents
Appoint person secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ben Harber
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sar Moh Nee Teh
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oi Hian Lee
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Samaha
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Jaoudi
Documents
Capital allotment shares
Date: 03 Dec 2013
Action Date: 29 Nov 2013
Category: Capital
Type: SH01
Capital : 3,543,275.02 GBP
Date: 2013-11-29
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shankar Varadharajan
Documents
Change person director company with change date
Date: 12 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-05
Officer name: Geoffrey Edward Martyn Brown
Documents
Annual return company with made up date no member list
Date: 09 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type group
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Capital
Type: SH01
Capital : 2,005,098.54 GBP
Date: 2013-08-02
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Capital
Type: SH01
Capital : 1,967,810.92 GBP
Date: 2013-07-29
Documents
Some Companies
1 VINCENT SQUARE,WESTMINSTER,SW1P 2PN
Number: | 10349181 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GREAT PORTLAND STREET,LONDON,W1W 8QP
Number: | 10359572 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROSONIX FREIGHT MANAGEMENT LIMITED
UNIT 105 EXCHANGE MILL,ELLAND,HX5 0RY
Number: | 04651885 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WOODLAND GARDENS,ISLEWORTH,TW7 6LN
Number: | 09758440 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GROVE PARK SQUARE,NEWCASTLE UPON TYNE,NE3 1BN
Number: | 09947637 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ORCHARD CLOSE,ALDERSHOT,GU12 5HU
Number: | 11703994 |
Status: | ACTIVE |
Category: | Private Limited Company |