METLIFE INSURANCE LIMITED

Register to unlock more data on OkredoRegister

METLIFE INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00199242

Incorporation date

12/07/1924

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1924)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2016-12-11
dot icon19/02/2016
Liquidators' statement of receipts and payments to 2015-12-11
dot icon14/01/2015
Registered office address changed from Level 50 One Canada Square London E14 5AA to 25 Farringdon Street London EC4A 4AB on 2015-01-14
dot icon31/12/2014
Appointment of a voluntary liquidator
dot icon31/12/2014
Resolutions
dot icon31/12/2014
Declaration of solvency
dot icon03/12/2014
Termination of appointment of Paul Graham Brett as a director on 2014-12-03
dot icon01/12/2014
Termination of appointment of Dirk Andre Rene Ostijn as a director on 2014-12-01
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon23/06/2014
Director's details changed for Dirk Andre Rene Ostijn on 2014-06-10
dot icon08/05/2014
Termination of appointment of Seamus Creedon as a director
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Colin Moody as a director
dot icon31/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/07/2013
Director's details changed for Colin Moody on 2013-07-22
dot icon30/07/2013
Director's details changed for Dirk Andre Rene Ostijn on 2013-07-22
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Director's details changed for Mr Seamus Creedon on 2013-01-01
dot icon09/10/2012
Appointment of Paul Graham Brett as a director
dot icon28/09/2012
Termination of appointment of Seshadri Rangan as a director
dot icon16/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon16/08/2012
Register(s) moved to registered office address
dot icon03/08/2012
Registered office address changed from , Level 50 1 Canada Square, London, E14 5AA, United Kingdom on 2012-08-03
dot icon29/06/2012
Registered office address changed from , 1 Minster Court, Mincing Lane, London, EC3R 7YL on 2012-06-29
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Secretary's details changed for Metlife Europe Services Limited on 2012-01-01
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Register inspection address has been changed
dot icon15/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr Nicolas Hayter on 2011-08-15
dot icon15/08/2011
Appointment of Mr Nicolas Hayter as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Metlife Europe Services Limited as a secretary
dot icon12/04/2011
Termination of appointment of Wynford Sullivan as a secretary
dot icon22/12/2010
Appointment of Mr Seamus None Creedon as a director
dot icon07/12/2010
Termination of appointment of Peter Croucher as a director
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon17/08/2010
Director's details changed for Dirk Andre Rene Ostijn on 2010-07-22
dot icon17/08/2010
Director's details changed for Seshadri Venkat Rangan on 2010-07-22
dot icon18/08/2009
Return made up to 22/07/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 22/07/08; full list of members
dot icon14/08/2008
Appointment terminated director david ridgeon
dot icon25/03/2008
Appointment terminated secretary dewey & leboeuf corporate services LIMITED
dot icon25/03/2008
Secretary appointed wynford mark sullivan
dot icon07/12/2007
Director resigned
dot icon17/10/2007
Secretary's particulars changed
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Return made up to 22/07/07; no change of members
dot icon19/08/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon29/12/2006
Memorandum and Articles of Association
dot icon29/12/2006
Resolutions
dot icon18/10/2006
New director appointed
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 22/07/06; full list of members
dot icon13/07/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
New director appointed
dot icon04/08/2005
Return made up to 22/07/05; full list of members
dot icon09/07/2005
Memorandum and Articles of Association
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Registered office changed on 08/07/05 from: 87 castle street reading berkshire RG1 7DX
dot icon01/07/2005
Certificate of change of name
dot icon29/10/2004
Director resigned
dot icon06/08/2004
Return made up to 22/07/04; full list of members
dot icon06/08/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Director resigned
dot icon12/11/2003
New director appointed
dot icon20/08/2003
Return made up to 22/07/03; full list of members
dot icon19/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon04/06/2003
Director's particulars changed
dot icon04/06/2003
Director resigned
dot icon11/04/2003
Certificate of change of name
dot icon01/04/2003
Director resigned
dot icon21/03/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon08/01/2003
Registered office changed on 08/01/03 from: associates house, 87 castle street, reading, berkshire RG1 7DX
dot icon24/07/2002
Return made up to 22/07/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 22/07/01; full list of members
dot icon27/02/2001
Director's particulars changed
dot icon03/11/2000
Ad 25/09/00--------- £ si 1600000@1=1600000 £ ic 400000/2000000
dot icon16/10/2000
Nc inc already adjusted 25/09/00
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Resolutions
dot icon07/08/2000
Return made up to 22/07/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Secretary resigned
dot icon12/08/1999
Registered office changed on 12/08/99 from: associates house, 15 bath road, slough berkshire, SL1 3US
dot icon12/08/1999
Return made up to 22/07/99; no change of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon28/07/1998
Return made up to 22/07/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon20/08/1997
Return made up to 22/07/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Registered office changed on 25/06/97 from: associates house, P.O. box 200, windsor, berkshire SL4 1SW
dot icon29/07/1996
Return made up to 22/07/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 22/07/95; full list of members
dot icon07/04/1995
Director resigned
dot icon13/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 22/07/94; full list of members
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Director resigned
dot icon20/05/1994
Director resigned
dot icon14/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon18/10/1993
Director resigned
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 22/07/93; full list of members
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon21/08/1992
Return made up to 24/07/92; no change of members
dot icon23/07/1992
New director appointed
dot icon06/05/1992
Director resigned
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 24/07/91; no change of members
dot icon27/03/1991
Director resigned;new director appointed
dot icon22/08/1990
Return made up to 24/07/90; full list of members
dot icon13/08/1990
Full accounts made up to 1989-10-31
dot icon13/07/1990
Director resigned;new director appointed
dot icon25/04/1990
Accounting reference date extended from 31/10 to 31/12
dot icon03/08/1989
Return made up to 11/07/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-10-31
dot icon19/10/1988
Return made up to 30/08/88; full list of members
dot icon21/09/1988
Full accounts made up to 1987-10-31
dot icon09/06/1988
New director appointed
dot icon02/09/1987
Return made up to 29/05/87; full list of members
dot icon02/09/1987
Full accounts made up to 1986-10-31
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon02/01/1987
Full accounts made up to 1986-03-31
dot icon12/11/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon19/08/1986
Accounting reference date shortened from 31/07 to 31/03
dot icon29/01/1983
Accounts made up to 1982-07-31
dot icon20/08/1982
Certificate of change of name
dot icon30/12/1980
Accounts made up to 1980-09-01
dot icon05/02/1973
Certificate of change of name
dot icon12/07/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creedon, Seamus
Director
08/10/2010 - 30/04/2014
20
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Corporate Secretary
01/07/2005 - 01/03/2008
17
Campbell, John
Director
01/02/1994 - 05/11/1997
5
Rosentraub, Michael Carl
Director
10/02/1994 - 01/04/2000
-
Rosentraub, Michael
Director
17/01/2003 - 01/07/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METLIFE INSURANCE LIMITED

METLIFE INSURANCE LIMITED is an(a) Dissolved company incorporated on 12/07/1924 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 METLIFE INSURANCE LIMITED?

toggle

METLIFE INSURANCE LIMITED is currently Dissolved. It was registered on 12/07/1924 and dissolved on 18/12/2017.

Where is METLIFE INSURANCE LIMITED located?

toggle

METLIFE INSURANCE LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does METLIFE INSURANCE LIMITED do?

toggle

METLIFE INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for METLIFE INSURANCE LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.