Background WavePink WaveYellow Wave

MATTHEY FINANCE LIMITED (00301279)

MATTHEY FINANCE LIMITED (00301279) is an active UK company. incorporated on 29 May 1935. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATTHEY FINANCE LIMITED has been registered for 90 years. Current directors include BURROW, Katharine, FOX, Joseph Thomas, PRICE, Simon James, Dr..

Company Number
00301279
Status
active
Type
ltd
Incorporated
29 May 1935
Age
90 years
Address
5th Floor 2 Gresham Street, London, EC2V 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURROW, Katharine, FOX, Joseph Thomas, PRICE, Simon James, Dr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEY FINANCE LIMITED

MATTHEY FINANCE LIMITED is an active company incorporated on 29 May 1935 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATTHEY FINANCE LIMITED was registered 90 years ago.(SIC: 64209)

Status

active

Active since 90 years ago

Company No

00301279

LTD Company

Age

90 Years

Incorporated 29 May 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

5th Floor 2 Gresham Street London, EC2V 7AD,

Previous Addresses

5th Floor 25 Farringdon Street London EC4A 4AB
From: 26 November 2010To: 3 February 2025
40-42 Hatton Garden London EC1N 8EE
From: 29 May 1935To: 26 November 2010
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 16
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BURROW, Katharine

Active
2 Gresham Street, LondonEC2V 7AD
Born October 1984
Director
Appointed 06 Oct 2025

FOX, Joseph Thomas

Active
2 Gresham Street, LondonEC2V 7AD
Born November 1977
Director
Appointed 30 Nov 2023

PRICE, Simon James, Dr.

Active
2 Gresham Street, LondonEC2V 7AD
Born October 1974
Director
Appointed 07 Jun 2023

BARLOW, Victoria

Resigned
2 Gresham Street, LondonEC2V 7AD
Secretary
Appointed 27 Nov 2019
Resigned 18 Feb 2026

BRUCE-WATT, Linda

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 16 Apr 2020
Resigned 05 Feb 2021

FARRANT, Simon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 19 Oct 1999
Resigned 31 Mar 2020

MACDONALD, James Michie

Resigned
Kimberley Court The Street, DartfordDA4 9BY
Secretary
Appointed N/A
Resigned 02 Mar 1992

THORBURN, Ian Gordon

Resigned
6 Alan Road, LondonSW19 7PT
Secretary
Appointed 03 Mar 1992
Resigned 30 Jul 1999

COOPER, Nicholas Ian

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1964
Director
Appointed 25 Mar 2021
Resigned 06 Jun 2023

DUNWOODIE, Martin Christopher

Resigned
2 Gresham Street, LondonEC2V 7AD
Born August 1973
Director
Appointed 10 Jan 2024
Resigned 26 Sept 2025

FARRANT, Simon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1961
Director
Appointed 01 Jul 2009
Resigned 31 Mar 2020

HAYZEN-SMITH, Karen Veronica

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born February 1970
Director
Appointed 28 Feb 2020
Resigned 30 Nov 2023

HENKEL, Martin John Lawrence

Resigned
The Barn, CuckfieldRH17 5LD
Born November 1941
Director
Appointed 19 Oct 1999
Resigned 11 Nov 2004

HOLFORD, Andrew

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1970
Director
Appointed 21 Aug 2018
Resigned 31 Jan 2020

HUDDART, Ian Bruce Charles

Resigned
20 Ely Gardens, TonbridgeTN10 4NZ
Born January 1964
Director
Appointed 11 Nov 2004
Resigned 01 Jul 2009

JONES, Dennis Gareth

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2016

MACDERMOT, Denis Benedict

Resigned
17 Firth Gardens, LondonSW6 6QB
Born December 1952
Director
Appointed 22 Nov 1993
Resigned 02 Jun 1995

MACLEOD, Robert James

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1964
Director
Appointed 07 Sept 2009
Resigned 01 Jul 2014

MORGAN, David William

Resigned
The Old Parsonage, CranbrookTN17 4LS
Born October 1957
Director
Appointed 19 May 1998
Resigned 21 Jul 2009

ROBINSON, Steven Paul

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born March 1963
Director
Appointed 01 Jul 2009
Resigned 19 Oct 2018

SALLNOW-SMITH, Nicholas Robert

Resigned
6 Oaklands, BerkhamstedHP4 3XZ
Born February 1950
Director
Appointed N/A
Resigned 28 Oct 1993

SHELDRICK, John Nicholas

Resigned
13 Castle Hill Avenue, BerkhamstedHP4 1HJ
Born September 1949
Director
Appointed N/A
Resigned 07 Sept 2009

TASKER, Julian Charles Edward

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born September 1975
Director
Appointed 16 Oct 2018
Resigned 30 Nov 2023

THORBURN, Ian Gordon

Resigned
6 Alan Road, LondonSW19 7PT
Born August 1940
Director
Appointed N/A
Resigned 30 Jul 1999

Persons with significant control

1

2 Gresham Street, LondonEC2V 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Miscellaneous
26 November 2013
MISCMISC
Miscellaneous
11 November 2013
MISCMISC
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Statement Of Companys Objects
3 May 2011
CC04CC04
Resolution
27 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Statement Of Affairs
6 February 2009
SASA
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
31 January 2009
123Notice of Increase in Nominal Capital
Resolution
31 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
353353
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
31 October 2000
288cChange of Particulars
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
288cChange of Particulars
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
2 April 1997
AUDAUD
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
24 December 1990
363363
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
15 March 1989
288288
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 March 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 May 1935
MISCMISC