METAGE CAPITAL LIMITED
LONDON STARNFLAME LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 03525123
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Lindsay Thomas Sharp as a director on 21 March 2016. The most likely internet sites of METAGE CAPITAL LIMITED are www.metagecapital.co.uk, and www.metage-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metage Capital Limited is a Private Limited Company. The company registration number is 03525123. Metage Capital Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Metage Capital Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. SAYEED, Sadeq is a Director of the company. SHARP, Lindsay Thomas is a Director of the company. WEBB, Richard Ian is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, Stephen has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director MONCREIFFE, Peregrine David Euan Malcolm, Hon has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SHEEHAN, Daron Antony has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 09 September 2009

Director
SAYEED, Sadeq
Appointed Date: 30 March 2011
71 years old

Director
SHARP, Lindsay Thomas
Appointed Date: 21 March 2016
49 years old

Director
WEBB, Richard Ian
Appointed Date: 07 July 1998
60 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 September 2009
Appointed Date: 11 March 1998

Director
BROWN, Stephen
Resigned: 21 March 2016
Appointed Date: 29 June 2006
68 years old

Nominee Director
CHARLTON, Peter John
Resigned: 07 July 1998
Appointed Date: 11 March 1998
69 years old

Director
MONCREIFFE, Peregrine David Euan Malcolm, Hon
Resigned: 31 March 2006
Appointed Date: 29 October 2001
74 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 07 July 1998
Appointed Date: 11 March 1998
82 years old

Director
SHEEHAN, Daron Antony
Resigned: 23 February 2010
Appointed Date: 07 July 1998
55 years old

Persons With Significant Control

Richard Ian Webb
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

METAGE CAPITAL LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Mar 2017
Full accounts made up to 30 June 2016
15 Apr 2016
Appointment of Lindsay Thomas Sharp as a director on 21 March 2016
13 Apr 2016
Termination of appointment of Stephen Brown as a director on 21 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 504,000

...
... and 84 more events
13 Jul 1998
Ad 07/07/98--------- £ si 10@1=10 £ ic 2/12
13 Jul 1998
Accounting reference date extended from 31/03/99 to 30/06/99
13 Jul 1998
New director appointed
13 Jul 1998
New director appointed
11 Mar 1998
Incorporation

METAGE CAPITAL LIMITED Charges

13 June 2008
Rent deposit deed
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: £174,135.00 held by the landlord in a seperate designated…
15 October 2002
Rent deposit deed
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: St.James Capital Developments Limited
Description: 1ST floor offices at 8 and 10 pollen st,london W1.