METRO CAPITAL BANK LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.06572923
CategoryPrivate Limited Company
Incorporated22 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

METRO CAPITAL BANK LIMITED is an active private limited company with number 06572923. It was incorporated 16 years, 1 month, 23 days ago, on 22 April 2008. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr. Christoph Kaufmann

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-20

Psc name: Walter Andreas Farner

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christoph Kaufmann

Notification date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Walter Andreas Farner

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Walter Andreas Farner

Appointment date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Kouba

Termination date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Amador Tamayo Pongos

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Walter Andreas Fahrner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Old address: The South Quay Building 189 Marsh Wall London E14 9SH England

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2022-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Panatrust International S.A.

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Walter Andreas Fahrner

Appointment date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Walter Andreas Farner

Notification date: 2021-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amador Tamayo Pongos

Cessation date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr. Ivan Kouba

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

New address: The South Quay Building 189 Marsh Wall London E14 9SH

Change date: 2017-05-25

Old address: Canary Wharf 18th Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Panatrust International S.A.

Appointment date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inter Commercial Finance, Inc.

Termination date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgy Pachoshvili

Termination date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inter Commercial Finance, Inc.

Termination date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr. Amador Tamayo Pongos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgy Pachoshvili

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sascha Poll

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Capital : 980,000 GBP

Date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Krupa

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sascha Heinrich Oskar Poll

Documents

View document PDF

Resolution

Date: 04 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Old address: Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom

Change date: 2011-07-08

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Inter Commercial Finance, Inc.

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inter Commercial Finance, Inc.

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Old address: Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH

Change date: 2011-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Igor Przemyslaw Krupa

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed igor krupa

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL AVANEESH LIMITED

159 KINGS HALL ROAD,BECKENHAM,BR3 1LL

Number:10822901
Status:ACTIVE
Category:Private Limited Company

HEADLINE HERE LTD

11 GROSVENOR ROAD,EPSOM,KT18 6JG

Number:07475077
Status:ACTIVE
Category:Private Limited Company

MODULE ELECTRICAL LTD

MILFORD HOUSE 78 HIGH STREET,BENFLEET,SS7 2PB

Number:11070667
Status:ACTIVE
Category:Private Limited Company
Number:CE015803
Status:ACTIVE
Category:Charitable Incorporated Organisation

SANDHURST MANAGMENT LTD

587A CHEETHAM HILL ROAD,MANCHESTER,M8 9JE

Number:10185355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHANE WHITFIELD LIMITED

64 AMY STREET,LEICESTER,LE3 2FB

Number:10426660
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