METLIFE EUROPE SERVICES LIMITED

20 On Hatch Lower Hatch Street, Dublin 2, Ireland
StatusACTIVE
Company No.FC029411
Category
Incorporated12 Jan 2010
Age14 years, 5 months, 5 days
JurisdictionUnited Kingdom

SUMMARY

METLIFE EUROPE SERVICES LIMITED is an active with number FC029411. It was incorporated 14 years, 5 months, 5 days ago, on 12 January 2010. The company address is 20 On Hatch Lower Hatch Street, Dublin 2, Ireland.



Company Fillings

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details overseas company

Date: 06 Oct 2023

Category: Other

Type: OSCH02

Change address: Change in Objects 06/10/16 Null

Documents

View document PDF

Change company details overseas company

Date: 06 Oct 2023

Category: Other

Type: OSCH02

Change address: Ic Change 25/06/09

Documents

View document PDF

Change company details overseas company

Date: 06 Oct 2023

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Sep 2023

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-11-10

Officer name: Wayne Gibbons

Documents

View document PDF

Change person authorised overseas company with change date

Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Dominic Gringstead

Officer address: Invicta House Trafalgar Place, Brighton, East Sussex, BN1 4FR, England

Change date: 2022-04-24

Branch number: BR014393

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Aug 2023

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Deirdre Moore

Termination date: 2021-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 04 May 2022

Category: Other

Type: OSCH01

Change details: One canada square, canary wharf, london, E14 5AA

Change date: 2022-04-24

Branch number: BR014393

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicolas John Hayter

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lynne Alexandra Clegg

Appointment date: 2019-06-13

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Apr 2018

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-10-01

Officer name: Nicolas John Hayter

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Apr 2018

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-06-15

Officer name: Nicolas John Hayter

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2018

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Feb 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Deborah Neale

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Feb 2018

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-10-26

Officer name: Deirdre Moore

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 01 Feb 2018

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Clare O'connor

Appointment date: 2015-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Feb 2018

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Damien Cranwell

Termination date: 2016-08-19

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 01 Feb 2018

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2015-04-30

Officer name: John Mary O'halloran

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Nov 2016

Category: Change-of-constitution

Type: OSCC01

Change date: 2016-10-06

Documents

View document PDF

Change person authorised overseas company with change date

Date: 22 Apr 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Dominic Grinstead

Change date: 2015-10-13

Branch number: BR014393

Officer address: Level 50 1 Canada Square, Canary Wharf, London, E14 5Aa

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Apr 2016

Category: Other

Type: OSCH02

Change date: 2012-01-01

Change address: 20 on Hatch Hatch Street Lower, Dublin 2, Ireland

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-01

Officer name: Roy (Robert) Keenan

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bruce Maxwell

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-09-09

Officer name: Damien Cranwell

Documents

View document PDF

Appoint person secretary overseas company

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: John Mary O'halloran

Documents

View document PDF

Termination person secretary overseas company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Stephen Bland

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Jan 2013

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Dominic Grinstead

Change date: 2012-07-19

Branch number: BR014393

New address: Level 50 One Canada Square, Canary Wharf, London, E14 5AA

Documents

View document PDF

Appoint person director overseas company

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Damien Cranwell

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Shailendra Ghorpada

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Jan 2013

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014393 Person Authorised to Represent terminated 19/07/2012 lee pollard

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary overseas company

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Stephen Bland

Documents

View document PDF

Termination person secretary overseas company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Hmp Secretarial Limited

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Jan 2012

Category: Other

Type: OSCH02

Change date: 2012-01-01

Change address: Branch Registration, Refer to Parent Registry

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bruce Maxwell

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Sep 2011

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR014393

Change date: 2011-08-08

Change details: Level 28, one canada square, canary wharf, london, E14 5AA

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Kelly

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Register overseas company

Date: 28 Jan 2010

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 28 Jan 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR014393

Representative details: Lee Pollard One Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 28 Jan 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR014393

Representative details: Lee Pollard One Canada Square Canary Wharf London E14 5AA

Documents

View document PDF


Some Companies

A. & R. BROWNLIE LIMITED

8 ST ANN'S PLACE,EAST LOTHIAN,EH41 4BS

Number:SC168642
Status:ACTIVE
Category:Private Limited Company

FOREVER-STRONG FITNESS & PERFORMANCE LIMITED

C/O 17 GILBROOK WAY,ROCHDALE,OL16 4RT

Number:10688691
Status:ACTIVE
Category:Private Limited Company

GDL 17 LIMITED

133 133,WHITECHAPEL HIGH STREET,LONDON,E1 7QA

Number:11622245
Status:ACTIVE
Category:Private Limited Company

HUGO MANAGEMENT SERVICES LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:09455229
Status:ACTIVE
Category:Private Limited Company

LYCHPIT 1962 LIMITED

13 RENOIR CLOSE,BASINGSTOKE,RG21 3EW

Number:09482301
Status:ACTIVE
Category:Private Limited Company

QUANTUM ELECTRICAL & MECHANICAL SERVICES LIMITED

CRISPIN HOUSE,,NORTHWOOD,,HA6 3HJ

Number:09485492
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