JOHNSON MATTHEY INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01004368
Status Active
Incorporation Date 10 March 1971
Company Type Private Limited Company
Address 5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 8 August 2016 GBP 1,376,800,099 ; Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016. The most likely internet sites of JOHNSON MATTHEY INVESTMENTS LIMITED are www.johnsonmattheyinvestments.co.uk, and www.johnson-matthey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Matthey Investments Limited is a Private Limited Company. The company registration number is 01004368. Johnson Matthey Investments Limited has been working since 10 March 1971. The present status of the company is Active. The registered address of Johnson Matthey Investments Limited is 5th Floor 25 Farringdon Street London Ec4a 4ab. . FARRANT, Simon is a Secretary of the company. FARRANT, Simon is a Director of the company. ROBINSON, Steven Paul is a Director of the company. Secretary MACDONALD, James Michie has been resigned. Secretary THORBURN, Ian Gordon has been resigned. Director HENKEL, Martin John Lawrence has been resigned. Director HUDDART, Ian Bruce Charles has been resigned. Director JONES, Dennis Gareth has been resigned. Director MACDERMOT, Denis Benedict has been resigned. Director MACLEOD, Robert James has been resigned. Director MORGAN, David William has been resigned. Director SALLNOW-SMITH, Nicholas Robert has been resigned. Director SHELDRICK, John Nicholas has been resigned. Director THORBURN, Ian Gordon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FARRANT, Simon
Appointed Date: 19 October 1999

Director
FARRANT, Simon
Appointed Date: 02 December 1998
64 years old

Director
ROBINSON, Steven Paul
Appointed Date: 01 July 2009
62 years old

Resigned Directors

Secretary
MACDONALD, James Michie
Resigned: 04 March 1992

Secretary
THORBURN, Ian Gordon
Resigned: 30 July 1999
Appointed Date: 05 March 1992

Director
HENKEL, Martin John Lawrence
Resigned: 11 November 2004
Appointed Date: 19 October 1999
83 years old

Director
HUDDART, Ian Bruce Charles
Resigned: 01 July 2009
Appointed Date: 11 November 2004
61 years old

Director
JONES, Dennis Gareth
Resigned: 31 July 2016
Appointed Date: 01 July 2014
60 years old

Director
MACDERMOT, Denis Benedict
Resigned: 02 June 1995
Appointed Date: 22 November 1993
72 years old

Director
MACLEOD, Robert James
Resigned: 01 July 2014
Appointed Date: 07 September 2009
61 years old

Director
MORGAN, David William
Resigned: 21 July 2009
Appointed Date: 19 May 1998
68 years old

Director
SALLNOW-SMITH, Nicholas Robert
Resigned: 28 October 1993
75 years old

Director
SHELDRICK, John Nicholas
Resigned: 07 September 2009
76 years old

Director
THORBURN, Ian Gordon
Resigned: 30 July 1999
85 years old

Persons With Significant Control

Matthey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON MATTHEY INVESTMENTS LIMITED Events

06 Dec 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,376,800,099

01 Aug 2016
Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
16 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,370,725,113

...
... and 122 more events
12 Mar 1987
Declaration of satisfaction of mortgage/charge

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 14/07/86; full list of members

02 May 1986
Return made up to 25/12/85; full list of members

10 Mar 1971
Certificate of incorporation

JOHNSON MATTHEY INVESTMENTS LIMITED Charges

16 August 1985
Equitable charge
Delivered: 20 August 1985
Status: Satisfied on 12 March 1987
Persons entitled: Morgan Guaranty Trust Company
Description: All rights, titles interests and benefits in any shares in…
29 November 1984
Set off deed
Delivered: 19 December 1984
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Agent for the Lenders
Description: Any moneys held by the agent for the account of the company.
9 November 1984
Equitable charge
Delivered: 29 November 1984
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Agent for the Lenders
Description: Moneys payable in respect of the shares as listed see doc…