GAZELEY METLIFE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GAZELEY METLIFE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06380018

Incorporation date

24/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon27/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon07/02/2024
Termination of appointment of Paul Edward Wilson as a director on 2024-01-04
dot icon29/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Benjamin James Marks as a director on 2023-07-17
dot icon06/07/2023
Termination of appointment of Shane Roger Kelly as a secretary on 2023-06-27
dot icon05/07/2023
Termination of appointment of Shane Roger Kelly as a director on 2023-06-27
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon12/03/2021
Director's details changed for Mr Shane Roger Kelly on 2021-03-11
dot icon13/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon04/10/2019
Change of details for Gazeley Uk Limited as a person with significant control on 2019-07-05
dot icon04/10/2019
Cessation of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon04/10/2019
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon05/07/2019
Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 2019-07-05
dot icon16/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Notification of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon13/02/2018
Notification of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon13/02/2018
Notification of Gazeley Uk Limited as a person with significant control on 2017-12-20
dot icon13/02/2018
Cessation of Brookfield Asset Management Inc as a person with significant control on 2017-12-20
dot icon18/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon07/08/2017
Satisfaction of charge 1 in full
dot icon02/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2016
Director's details changed for Mr Shane Roger Kelly on 2016-09-22
dot icon23/03/2016
Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
dot icon03/02/2016
Termination of appointment of Nigel William John Godfrey as a director on 2016-01-20
dot icon21/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon19/06/2015
Auditor's resignation
dot icon05/03/2015
Full accounts made up to 2013-12-31
dot icon08/10/2014
Secretary's details changed for Shane Roger Kelly on 2014-08-01
dot icon08/10/2014
Director's details changed for Mr Shane Roger Kelly on 2014-08-01
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon31/07/2014
Registered office address changed from 16 Palace Street Cardinal Place London SW1E 5JQ United Kingdom to 6Th Floor 99 Bishopsgate London EC2M 3XD on 2014-07-31
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon30/04/2014
Full accounts made up to 2012-12-31
dot icon07/04/2014
Appointment of Mr Shane Roger Kelly as a director
dot icon07/04/2014
Termination of appointment of Stuart Berkoff as a director
dot icon07/04/2014
Appointment of Shane Roger Kelly as a secretary
dot icon07/04/2014
Termination of appointment of Stuart Berkoff as a secretary
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon05/02/2013
Director's details changed for Paul Edward Wilson on 2013-01-01
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-12
dot icon15/01/2013
Resolutions
dot icon09/01/2013
Termination of appointment of Kathryn Campbell as a director
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Auditor's resignation
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-07-30
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-02-01
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-03-25
dot icon15/12/2011
Capitals not rolled up
dot icon15/12/2011
Capitals not rolled up
dot icon15/12/2011
Capitals not rolled up
dot icon15/12/2011
Capitals not rolled up
dot icon15/12/2011
Capitals not rolled up
dot icon15/12/2011
Capitals not rolled up
dot icon15/12/2011
Capitals not rolled up
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Stuart Charles Berkoff as a secretary
dot icon05/07/2011
Termination of appointment of Craig Robert Young as a secretary
dot icon15/02/2011
Full accounts made up to 2009-12-31
dot icon25/01/2011
Appointment of Craig Robert Young as a secretary
dot icon24/01/2011
Termination of appointment of James Behrens as a secretary
dot icon20/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon30/09/2010
Register(s) moved to registered inspection location
dot icon30/09/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Paul Edward Wilson on 2010-07-07
dot icon13/07/2010
Director's details changed for Paul Edward Wilson on 2010-07-07
dot icon01/04/2010
Secretary's details changed for James Henry John Behrens on 2010-03-25
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon06/10/2009
Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 2009-10-06
dot icon18/09/2009
Appointment terminated director nicholas redwood
dot icon18/09/2009
Appointment terminated secretary stuart berkoff
dot icon18/09/2009
Secretary appointed james henry john behrens
dot icon18/09/2009
Director appointed nigel william john godfrey
dot icon18/09/2009
Director appointed stuart charles berkoff
dot icon18/09/2009
Appointment terminated director craig young
dot icon17/07/2009
Director's change of particulars / nicholas redwood / 17/07/2009
dot icon06/05/2009
Director appointed kathryn laura campbell
dot icon06/05/2009
Appointment terminated director ramona tolliver
dot icon03/03/2009
Return made up to 24/09/08; full list of members
dot icon02/03/2009
Ad 26/01/09-26/01/09\gbp si 8966@10=89660\gbp ic 30369940/30459600\
dot icon02/03/2009
Ad 08/12/08-08/12/08\gbp si 21399@10=213990\gbp ic 30155950/30369940\
dot icon02/03/2009
Ad 08/12/08-08/12/08\gbp si 48590@10=485900\gbp ic 29670050/30155950\
dot icon02/03/2009
Ad 26/09/08-26/09/08\gbp si 64269@10=642690\gbp ic 29027360/29670050\
dot icon02/03/2009
Ad 17/09/08-17/09/08\gbp si 116617@10=1166170\gbp ic 27861190/29027360\
dot icon02/03/2009
Ad 17/09/08-17/09/08\gbp si 255390@10=2553900\gbp ic 25307290/27861190\
dot icon02/03/2009
Ad 03/09/08-03/09/08\gbp si 136086@10=1360860\gbp ic 23946430/25307290\
dot icon02/03/2009
Ad 28/07/08-28/07/08\gbp si 92063@10=920630\gbp ic 23025800/23946430\
dot icon02/03/2009
Ad 18/06/08-18/06/08\gbp si 77746@10=777460\gbp ic 20527190/21304650\
dot icon02/03/2009
Ad 17/07/08-17/07/08\gbp si 172115@10=1721150\gbp ic 21304650/23025800\
dot icon02/03/2009
Ad 17/06/08-17/06/08\gbp si 168434@10=1684340\gbp ic 18842850/20527190\
dot icon02/03/2009
Ad 09/05/08-09/05/08\gbp si 1408@10=14080\gbp ic 18828770/18842850\
dot icon02/03/2009
Ad 09/05/08-09/05/08\gbp si 55029@10=550290\gbp ic 18278480/18828770\
dot icon02/03/2009
Ad 06/05/08-06/05/08\gbp si 120045@10=1200450\gbp ic 17078030/18278480\
dot icon05/12/2008
Director's change of particulars / nicholas redwood / 28/05/2008
dot icon17/10/2008
Location of register of members
dot icon02/10/2008
Ad 26/09/08\gbp si 161468@10=1614680\gbp ic 15463350/17078030\
dot icon22/07/2008
Appointment terminated director stuart berkoff
dot icon22/07/2008
Director appointed craig robert young
dot icon15/07/2008
Registered office changed on 15/07/2008 from asda house, southbank great wilson street leeds LS11 5AD
dot icon11/03/2008
Ad 28/02/08\gbp si 10@1=10\gbp si 134387@10=1343870\gbp ic 14119470/15463350\
dot icon11/03/2008
Ad 28/02/08\gbp si 10@1=10\gbp si 175528@10=1755280\gbp ic 12364180/14119470\
dot icon11/03/2008
Ad 01/02/08\gbp si 10@1=10\gbp si 426417@10=4264170\gbp ic 8100000/12364180\
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
New director appointed
dot icon09/11/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon09/11/2007
Ad 31/10/07--------- £ si 19@1=19 £ si 809998@10=8099980 £ ic 1/8100000
dot icon09/11/2007
Memorandum and Articles of Association
dot icon09/11/2007
Nc inc already adjusted 31/10/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Benjamin James
Director
17/07/2023 - Present
282
Kelly, Shane Roger
Director
31/03/2014 - 27/06/2023
133
Wilson, Paul Edward
Director
31/10/2007 - 04/01/2024
15
Kelly, Shane Roger
Secretary
31/03/2014 - 27/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 GAZELEY METLIFE (HOLDINGS) LIMITED

GAZELEY METLIFE (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at 50 New Bond Street, London W1S 1BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAZELEY METLIFE (HOLDINGS) LIMITED?

toggle

GAZELEY METLIFE (HOLDINGS) LIMITED is currently Active. It was registered on 24/09/2007 .

Where is GAZELEY METLIFE (HOLDINGS) LIMITED located?

toggle

GAZELEY METLIFE (HOLDINGS) LIMITED is registered at 50 New Bond Street, London W1S 1BJ.

What does GAZELEY METLIFE (HOLDINGS) LIMITED do?

toggle

GAZELEY METLIFE (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GAZELEY METLIFE (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-19 with no updates.