Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROPOLIS FINANCIAL PLATFORMS LIMITED
Company Information for

METROPOLIS FINANCIAL PLATFORMS LIMITED

10TH FLOOR, SOUTHERN HOUSE, WELLESLEY GROVE, CROYDON, CR0 1XG,
Company Registration Number
06439194
Private Limited Company
Active

Company Overview

About Metropolis Financial Platforms Ltd
METROPOLIS FINANCIAL PLATFORMS LIMITED was founded on 2007-11-28 and has its registered office in Croydon. The organisation's status is listed as "Active". Metropolis Financial Platforms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
METROPOLIS FINANCIAL PLATFORMS LIMITED
 
Legal Registered Office
10TH FLOOR, SOUTHERN HOUSE
WELLESLEY GROVE
CROYDON
CR0 1XG
Other companies in W1T
 
Previous Names
CENTAUR FINANCIAL PLATFORMS LIMITED14/06/2019
INVESTMENT PLATFORMS LIMITED24/10/2018
Filing Information
Company Number 06439194
Company ID Number 06439194
Date formed 2007-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 07:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLIS FINANCIAL PLATFORMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METROPOLIS FINANCIAL PLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES SILVER
Company Secretary 2017-09-04
SWAGATAM MUKERJI
Director 2016-10-01
LINDA PATRICIA HENWORTH SMITH
Director 2016-09-01
ANDRIA LOUISE VIDLER
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAINNE BRANKIN
Company Secretary 2014-07-30 2017-06-30
GRAINNE BRANKIN
Director 2014-10-13 2017-06-30
MARK HENRY KERSWELL
Director 2011-08-19 2016-07-29
HOLLY MACKAY
Director 2007-11-28 2014-09-25
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2014-01-29 2014-07-30
PATRICK FRANCIS PONSFORD
Director 2011-08-19 2014-05-01
CLAIRE VANESSA BATY
Company Secretary 2012-10-01 2014-01-29
PETER JONATHAN HARRIS
Director 2013-07-18 2013-11-15
GEOFFREY TRISTAN DESCARRIERS WILMOT
Director 2011-08-19 2013-05-24
TIMOTHY JOHN POTTER
Director 2011-08-19 2013-05-11
PHILIPPA ANNE KEITH
Company Secretary 2011-08-19 2012-10-01
NICHOLAS HON KEUNG TSE
Company Secretary 2007-11-28 2011-08-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-11-28 2007-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2007-11-28 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWAGATAM MUKERJI CHIRON COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1972-11-14 Liquidation
SWAGATAM MUKERJI TAXBRIEFS HOLDINGS LIMITED Director 2016-10-01 CURRENT 1998-05-28 Active - Proposal to Strike off
SWAGATAM MUKERJI PRO-TALK LTD. Director 2016-10-01 CURRENT 2000-03-03 Liquidation
SWAGATAM MUKERJI XEIM LIMITED Director 2016-10-01 CURRENT 2004-09-28 Active
SWAGATAM MUKERJI VENTURE BUSINESS RESEARCH LIMITED Director 2016-10-01 CURRENT 2005-12-29 Active
SWAGATAM MUKERJI DVV MEDIA HR GROUP LTD Director 2016-10-01 CURRENT 2008-12-18 Active
SWAGATAM MUKERJI MAYFIELD PUBLISHING LTD. Director 2016-10-01 CURRENT 1986-07-07 Active - Proposal to Strike off
SWAGATAM MUKERJI E-CONSULTANCY.COM LIMITED Director 2016-10-01 CURRENT 2000-08-04 Active
SWAGATAM MUKERJI CENTAUR MEDIA PLC Director 2016-10-01 CURRENT 2003-10-30 Active
SWAGATAM MUKERJI YOUR BUSINESS MAGAZINE LIMITED Director 2016-10-01 CURRENT 1983-03-17 Active - Proposal to Strike off
SWAGATAM MUKERJI TAXBRIEFS LIMITED Director 2016-10-01 CURRENT 1976-03-05 Liquidation
SWAGATAM MUKERJI CENTAUR COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1981-11-03 Active
SWAGATAM MUKERJI POLESTAR STONES-WHEATONS LIMITED Director 2016-03-14 CURRENT 2016-03-14 In Administration/Administrative Receiver
SWAGATAM MUKERJI OLD TRAFFORD LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
LINDA PATRICIA HENWORTH SMITH CHIRON COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1972-11-14 Liquidation
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS HOLDINGS LIMITED Director 2016-09-01 CURRENT 1998-05-28 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH PRO-TALK LTD. Director 2016-09-01 CURRENT 2000-03-03 Liquidation
LINDA PATRICIA HENWORTH SMITH XEIM LIMITED Director 2016-09-01 CURRENT 2004-09-28 Active
LINDA PATRICIA HENWORTH SMITH VENTURE BUSINESS RESEARCH LIMITED Director 2016-09-01 CURRENT 2005-12-29 Active
LINDA PATRICIA HENWORTH SMITH DVV MEDIA HR GROUP LTD Director 2016-09-01 CURRENT 2008-12-18 Active
LINDA PATRICIA HENWORTH SMITH MAYFIELD PUBLISHING LTD. Director 2016-09-01 CURRENT 1986-07-07 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH E-CONSULTANCY.COM LIMITED Director 2016-09-01 CURRENT 2000-08-04 Active
LINDA PATRICIA HENWORTH SMITH YOUR BUSINESS MAGAZINE LIMITED Director 2016-09-01 CURRENT 1983-03-17 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS LIMITED Director 2016-09-01 CURRENT 1976-03-05 Liquidation
LINDA PATRICIA HENWORTH SMITH CENTAUR COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER GAMESYS GROUP LIMITED Director 2018-06-07 CURRENT 2016-07-29 Active
ANDRIA LOUISE VIDLER MARKET MAKERS INCORPORATED LIMITED Director 2017-08-02 CURRENT 2004-03-04 Liquidation
ANDRIA LOUISE VIDLER CHIRON COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1972-11-14 Liquidation
ANDRIA LOUISE VIDLER TAXBRIEFS HOLDINGS LIMITED Director 2013-11-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER PRO-TALK LTD. Director 2013-11-13 CURRENT 2000-03-03 Liquidation
ANDRIA LOUISE VIDLER XEIM LIMITED Director 2013-11-13 CURRENT 2004-09-28 Active
ANDRIA LOUISE VIDLER VENTURE BUSINESS RESEARCH LIMITED Director 2013-11-13 CURRENT 2005-12-29 Active
ANDRIA LOUISE VIDLER DVV MEDIA HR GROUP LTD Director 2013-11-13 CURRENT 2008-12-18 Active
ANDRIA LOUISE VIDLER MAYFIELD PUBLISHING LTD. Director 2013-11-13 CURRENT 1986-07-07 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER E-CONSULTANCY.COM LIMITED Director 2013-11-13 CURRENT 2000-08-04 Active
ANDRIA LOUISE VIDLER YOUR BUSINESS MAGAZINE LIMITED Director 2013-11-13 CURRENT 1983-03-17 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER TAXBRIEFS LIMITED Director 2013-11-13 CURRENT 1976-03-05 Liquidation
ANDRIA LOUISE VIDLER CENTAUR COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER CENTAUR MEDIA PLC Director 2013-11-04 CURRENT 2003-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG England
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2020-01-10AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-09AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 7th Floor Vantage London Great West Road Brentford TW8 9AG
2020-01-08AD04Register(s) moved to registered office address 7th Floor, Vantage London Great West Road Brentford TW8 9AG
2019-10-17AA01Previous accounting period extended from 30/12/18 TO 31/03/19
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-14RES15CHANGE OF COMPANY NAME 14/06/19
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064391940003
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064391940002
2019-04-04PSC02Notification of Metropolis Group Holdings Ltd as a person with significant control on 2019-03-28
2019-04-04PSC07CESSATION OF CENTAUR COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE VIDLER
2019-04-04TM02Termination of appointment of Helen Frances Silver on 2019-03-28
2019-04-04AP03Appointment of Mr Richard Hutchinson as company secretary on 2019-03-28
2019-04-04AP01DIRECTOR APPOINTED MR ROBERT ANDREW MARR
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Wells Point 79 Wells Street London W1T 3QN
2018-12-04MEM/ARTSARTICLES OF ASSOCIATION
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH
2018-10-24RES15CHANGE OF COMPANY NAME 24/10/18
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-22AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-03-14CH01Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-10-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-18AP03SECRETARY APPOINTED HELEN FRANCES SILVER
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY GRAINNE BRANKIN
2017-01-10AP01DIRECTOR APPOINTED MR SWAGATAM MUKERJI
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDRIA LOUISE GIBB / 01/12/2016
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL
2016-07-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0128/11/15 FULL LIST
2015-12-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES01ALTER ARTICLES 08/06/2015
2015-06-25RES13ENTER INTO AGREEMENT 08/06/2015
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064391940002
2015-03-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0128/11/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MRS GRAINNE BRANKIN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY MACKAY
2014-08-05AP03SECRETARY APPOINTED GRAINNE BRANKIN
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PONSFORD
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY
2014-02-03AP03SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0128/11/13 FULL LIST
2013-12-10AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2013-12-04AP01DIRECTOR APPOINTED ANDRIA LOUISE GIBB
2013-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-07-30AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POTTER
2013-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-17AD02SAIL ADDRESS CREATED
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28AR0128/11/12 FULL LIST
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH
2012-10-02AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ST GILES HOUSE 50 POLAND STREET LONDON W1F 7AX UNITED KINGDOM
2011-12-16AR0128/11/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY MACKAY / 25/11/2011
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08AP01DIRECTOR APPOINTED MR GEOFFREY TRISTAN DESCARRIERS WILMOT
2011-09-08AP01DIRECTOR APPOINTED MR PATRICK FRANCIS PONSFORD
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 28 COUNTESS ROAD LONDON NW5 2XJ
2011-09-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN POTTER
2011-09-08AP01DIRECTOR APPOINTED MR MARK HENRY KERSWELL
2011-09-08AP03SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TSE
2011-09-05AA01PREVSHO FROM 30/11/2011 TO 30/06/2011
2011-06-20AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-25AR0128/11/10 FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 24 LOWER MERTON RISE LONDON NW3 3SP
2010-06-09AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-21AR0128/11/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY MACKAY / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HON KEUNG TSE / 28/10/2009
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-10363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TSE / 05/08/2008
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / HOLLY MACKAY / 05/08/2008
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM GROUND FLOOR 5 AINGER ROAD LONDON NW3 3AF
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to METROPOLIS FINANCIAL PLATFORMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METROPOLIS FINANCIAL PLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2011-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of METROPOLIS FINANCIAL PLATFORMS LIMITED registering or being granted any patents
Domain Names

METROPOLIS FINANCIAL PLATFORMS LIMITED owns 1 domain names.

theplatforum.co.uk  

Trademarks
We have not found any records of METROPOLIS FINANCIAL PLATFORMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLIS FINANCIAL PLATFORMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as METROPOLIS FINANCIAL PLATFORMS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where METROPOLIS FINANCIAL PLATFORMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROPOLIS FINANCIAL PLATFORMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METROPOLIS FINANCIAL PLATFORMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.