JOHNSON MATTHEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

JOHNSON MATTHEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004368

Incorporation date

10/03/1971

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 2 Gresham Street, London EC2V 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1971)
dot icon27/02/2026
Termination of appointment of Victoria Barlow as a secretary on 2026-02-18
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/10/2025
Appointment of Katharine Burrow as a director on 2025-10-06
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Solvency Statement dated 29/09/25
dot icon02/10/2025
Statement of capital on 2025-10-02
dot icon01/10/2025
Cancellation of shares. Statement of capital on 2025-09-29
dot icon29/09/2025
Termination of appointment of Martin Christopher Dunwoodie as a director on 2025-09-26
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon13/02/2025
Director's details changed for Dr. Simon James Price on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Martin Christopher Dunwoodie on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Joseph Thomas Fox on 2025-02-03
dot icon12/02/2025
Secretary's details changed for Mrs Victoria Barlow on 2025-02-03
dot icon03/02/2025
Change of details for Matthey Holdings Limited as a person with significant control on 2025-02-03
dot icon03/02/2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 2025-02-03
dot icon24/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon11/01/2024
Appointment of Mr Martin Christopher Dunwoodie as a director on 2024-01-10
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Julian Charles Edward Tasker as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Joseph Thomas Fox as a director on 2023-11-30
dot icon12/07/2023
Termination of appointment of Linda Bruce-Watt as a secretary on 2023-05-15
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/06/2023
Appointment of Dr Simon James Price as a director on 2023-06-07
dot icon16/06/2023
Termination of appointment of Nicholas Ian Cooper as a director on 2023-06-06
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
Return made up to 10/07/94; no change of members
dot icon07/12/1993
Director resigned;new director appointed
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon22/08/1993
Return made up to 10/07/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 10/07/92; no change of members
dot icon08/05/1992
Resolutions
dot icon20/03/1992
Secretary resigned;new secretary appointed
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon17/10/1991
Return made up to 10/07/91; full list of members
dot icon05/09/1991
Director resigned
dot icon13/08/1991
New director appointed
dot icon13/11/1990
Return made up to 10/08/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1989
Director resigned
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 10/07/89; full list of members
dot icon04/03/1989
Director resigned
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1988
Return made up to 19/07/88; full list of members
dot icon16/02/1988
New director appointed
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 07/10/87; full list of members
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon29/01/1987
Return made up to 14/07/86; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon20/04/1971
Registered office changed

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
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas Ian
Director
25/03/2021 - 06/06/2023
90
Robinson, Steven Paul
Director
01/07/2009 - 30/11/2018
25
Jones, Dennis Gareth
Director
01/07/2014 - 31/07/2016
37
Farrant, Simon
Director
02/12/1998 - 31/03/2020
30
Macleod, Robert James
Director
07/09/2009 - 01/07/2014
95

Persons with Significant Control

1
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 JOHNSON MATTHEY INVESTMENTS LIMITED

JOHNSON MATTHEY INVESTMENTS LIMITED is an(a) Active company incorporated on 10/03/1971 with the registered office located at 5th Floor 2 Gresham Street, London EC2V 7AD. There are currently 3 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 JOHNSON MATTHEY INVESTMENTS LIMITED?

toggle

JOHNSON MATTHEY INVESTMENTS LIMITED is currently Active. It was registered on 10/03/1971 .

Where is JOHNSON MATTHEY INVESTMENTS LIMITED located?

toggle

JOHNSON MATTHEY INVESTMENTS LIMITED is registered at 5th Floor 2 Gresham Street, London EC2V 7AD.

What does JOHNSON MATTHEY INVESTMENTS LIMITED do?

toggle

JOHNSON MATTHEY INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JOHNSON MATTHEY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Victoria Barlow as a secretary on 2026-02-18.