CAPITAL METALS PLC

Register to unlock more data on OkredoRegister

CAPITAL METALS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05555087

Incorporation date

06/09/2005

Size

Group

Contacts

Registered address

Registered address

C/O Orana Corporate Llp, 25 Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon06/02/2026
Termination of appointment of Bruce John Griffin as a director on 2026-02-06
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-10-14
dot icon30/09/2025
Resolutions
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon01/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/08/2025
Appointment of Orana Corporate Llp as a secretary on 2025-08-20
dot icon20/08/2025
Termination of appointment of Westend Corporate Llp as a secretary on 2025-08-20
dot icon20/08/2025
Registered office address changed from 6 Heddon Street London W1B 4BT England to C/O Orana Corporate Llp 25 Eccleston Place London SW1W 9NF on 2025-08-20
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon04/08/2025
Appointment of Mr Aravinda De Silva as a director on 2025-08-04
dot icon04/08/2025
Appointment of Mr Savanth Laleen Sebastian as a director on 2025-08-04
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-26
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon12/10/2024
Resolutions
dot icon24/09/2024
Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon17/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/04/2024
Appointment of Mr Bruce John Griffin as a director on 2024-04-02
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-13
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon27/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon03/07/2023
Termination of appointment of Michael Frayne as a director on 2023-06-30
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon23/06/2023
Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 2023-06-23
dot icon06/02/2023
Auditor's resignation
dot icon26/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon26/10/2022
Termination of appointment of Sam Quinn as a secretary on 2021-10-29
dot icon26/10/2022
Appointment of Westend Corporate Llp as a secretary on 2021-10-29
dot icon11/10/2022
Resolutions
dot icon05/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/03/2022
Termination of appointment of Geoffrey Edward Martyn Brown as a director on 2022-02-28
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon22/11/2021
Termination of appointment of Anthony John Samaha as a director on 2021-10-29
dot icon19/11/2021
Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU United Kingdom to Suite 1 15 Ingestre Place London W1F 0DU on 2021-11-19
dot icon17/11/2021
Resolutions
dot icon13/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon17/02/2021
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon16/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon11/02/2021
Resolutions
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon02/02/2021
Consolidation of shares on 2021-01-11
dot icon02/02/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Memorandum and Articles of Association
dot icon15/01/2021
Appointment of Mr Sam Quinn as a secretary on 2021-01-13
dot icon15/01/2021
Termination of appointment of Ben Harber as a secretary on 2021-01-13
dot icon15/01/2021
Appointment of Mr Gregory Martyr as a director on 2021-01-13
dot icon15/01/2021
Appointment of Mr Anthony John Samaha as a director on 2021-01-13
dot icon15/01/2021
Appointment of Mr James Gerald Leahy as a director on 2021-01-13
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon12/01/2021
Resolutions
dot icon11/01/2021
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 1 King Street Office 3.05 London EC2V 8AU on 2021-01-11
dot icon12/11/2020
Sub-division of shares on 2020-09-08
dot icon26/10/2020
Change of share class name or designation
dot icon20/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon13/10/2020
Resolutions
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon08/09/2020
Termination of appointment of Patrick Chuan Peng Kee as a director on 2020-09-03
dot icon07/09/2020
Appointment of Kwan Wey Teh as a director on 2020-09-03
dot icon07/09/2020
Termination of appointment of Miow Kien Yap as a director on 2020-09-03
dot icon18/06/2020
Termination of appointment of Guo Zhang Lee as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Oi Hian Lee as a director on 2020-06-18
dot icon21/02/2020
Resolutions
dot icon25/11/2019
Group of companies' accounts made up to 2019-09-30
dot icon13/09/2019
Notification of a person with significant control statement
dot icon13/09/2019
Withdrawal of a person with significant control statement on 2019-09-13
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon20/08/2019
Second filing for the appointment of Patrick Kee as a director
dot icon14/05/2019
Termination of appointment of Sar Moh Nee Teh as a director on 2019-05-08
dot icon14/05/2019
Appointment of Mr Patrick Kee Chuan Peng as a director on 2019-05-08
dot icon04/02/2019
Resolutions
dot icon18/12/2018
Group of companies' accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon07/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon24/01/2018
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon18/05/2017
Appointment of Guo Zhang Lee as a director on 2017-05-10
dot icon14/02/2017
Resolutions
dot icon30/11/2016
Group of companies' accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon23/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon10/02/2016
Resolutions
dot icon28/01/2016
Director's details changed for Geoffrey Edward Martyn Brown on 2016-01-28
dot icon08/09/2015
Annual return made up to 2015-09-06 no member list
dot icon17/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/02/2015
Resolutions
dot icon08/09/2014
Annual return made up to 2014-09-06 no member list
dot icon16/05/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon15/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/05/2014
Resolutions
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Appointment of Ms Miow Kien Yap as a director
dot icon10/04/2014
Termination of appointment of John Bottomley as a secretary
dot icon10/04/2014
Appointment of Ben Harber as a secretary
dot icon17/03/2014
Appointment of Sar Moh Nee Teh as a director
dot icon17/03/2014
Appointment of Oi Hian Lee as a director
dot icon25/02/2014
Termination of appointment of Anthony Samaha as a director
dot icon31/01/2014
Termination of appointment of Joseph Jaoudi as a director
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon25/11/2013
Termination of appointment of Shankar Varadharajan as a director
dot icon12/09/2013
Director's details changed for Geoffrey Edward Martyn Brown on 2013-09-05
dot icon09/09/2013
Annual return made up to 2013-09-06 no member list
dot icon30/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon02/07/2013
Memorandum and Articles of Association
dot icon02/07/2013
Resolutions
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon19/09/2012
Annual return made up to 2012-09-06 no member list
dot icon13/07/2012
Resolutions
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/06/2012
Resolutions
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon13/12/2011
Termination of appointment of Peter Bayliss as a director
dot icon03/10/2011
Annual return made up to 2011-09-06 with bulk list of shareholders
dot icon07/07/2011
Resolutions
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon22/03/2011
Miscellaneous
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon07/03/2011
Miscellaneous
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon03/11/2010
Appointment of Shankar Varadharajan as a director
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon22/09/2010
Annual return made up to 2010-09-06 with bulk list of shareholders
dot icon08/07/2010
Resolutions
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon12/02/2010
Memorandum and Articles of Association
dot icon18/01/2010
Statement of company's objects
dot icon16/11/2009
Resolutions
dot icon29/10/2009
Director's details changed for Mr Anthony John Samaha on 2009-10-14
dot icon27/10/2009
Director's details changed for Joseph Jaoudi on 2009-10-14
dot icon27/10/2009
Director's details changed for Michael Frayne on 2009-10-13
dot icon19/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Geoffrey Edward Martyn Brown on 2009-10-09
dot icon13/10/2009
Secretary's details changed for John Bottomley on 2009-10-01
dot icon13/10/2009
Director's details changed for Peter David Bayliss on 2009-10-01
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Register inspection address has been changed
dot icon22/09/2009
Return made up to 06/09/09; full list of members
dot icon27/03/2009
Appointment terminated director ross warner
dot icon19/09/2008
Return made up to 06/09/08; bulk list available separately
dot icon03/09/2008
Director's change of particulars / anthony samaha / 02/09/2008
dot icon20/05/2008
Director appointed peter david bayliss
dot icon02/05/2008
Certificate of change of name
dot icon22/04/2008
Conso
dot icon22/04/2008
Resolutions
dot icon18/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon17/03/2008
Director appointed joseph jaoudi
dot icon14/03/2008
Particulars of contract relating to shares
dot icon14/03/2008
Ad 19/02/08\gbp si [email protected]=84200\gbp ic 236000/320200\
dot icon12/03/2008
Director appointed geoffrey edward martyn brown
dot icon20/02/2008
Particulars of contract relating to shares
dot icon20/02/2008
Ad 25/01/08--------- £ si [email protected]=30000 £ ic 206000/236000
dot icon04/10/2007
Return made up to 06/09/07; bulk list available separately
dot icon21/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/04/2007
Director's particulars changed
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon19/03/2007
Resolutions
dot icon24/11/2006
Memorandum and Articles of Association
dot icon15/11/2006
Certificate of change of name
dot icon19/10/2006
Return made up to 06/09/06; bulk list available separately
dot icon24/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon17/08/2006
Registered office changed on 17/08/06 from: thrid floor 55 gower street london WC1E 6HQ
dot icon25/04/2006
Ad 08/02/06--------- £ si [email protected]= 106000 £ ic 100001/206001
dot icon27/02/2006
Secretary resigned
dot icon14/02/2006
Ad 07/02/06--------- £ si [email protected]=31500 £ ic 68501/100001
dot icon08/12/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Ad 24/11/05--------- £ si [email protected]=68499 £ ic 2/68501
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon30/11/2005
Certificate of authorisation to commence business and borrow
dot icon30/11/2005
Application to commence business
dot icon18/10/2005
New director appointed
dot icon27/09/2005
Certificate of change of name
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon06/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORANA CORPORATE LLP
Corporate Secretary
20/08/2025 - Present
28
Frayne, Michael
Director
07/10/2005 - 30/06/2023
4
Leahy, James Gerald
Director
13/01/2021 - Present
14
De Silva, Aravinda
Director
04/08/2025 - Present
1
Llp, Westend Corporate
Secretary
29/10/2021 - 20/08/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL METALS PLC

CAPITAL METALS PLC is an(a) Active company incorporated on 06/09/2005 with the registered office located at C/O Orana Corporate Llp, 25 Eccleston Place, London SW1W 9NF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL METALS PLC?

toggle

CAPITAL METALS PLC is currently Active. It was registered on 06/09/2005 .

Where is CAPITAL METALS PLC located?

toggle

CAPITAL METALS PLC is registered at C/O Orana Corporate Llp, 25 Eccleston Place, London SW1W 9NF.

What does CAPITAL METALS PLC do?

toggle

CAPITAL METALS PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL METALS PLC?

toggle

The latest filing was on 19/03/2026: Statement of capital following an allotment of shares on 2026-03-19.