Background WavePink WaveYellow Wave

METAL AGENCIES LIMITED (02516723)

METAL AGENCIES LIMITED (02516723) is an active UK company. incorporated on 28 June 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. METAL AGENCIES LIMITED has been registered for 35 years. Current directors include CATSAROS, Constantin, Doctor, DRAKOS, Georgios, FAULX, Jean-Charles and 2 others.

Company Number
02516723
Status
active
Type
ltd
Incorporated
28 June 1990
Age
35 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CATSAROS, Constantin, Doctor, DRAKOS, Georgios, FAULX, Jean-Charles, GOULD, Nicholas Michael, IOANNIDIS, Efkleidis Kosmas, Dr
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL AGENCIES LIMITED

METAL AGENCIES LIMITED is an active company incorporated on 28 June 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. METAL AGENCIES LIMITED was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02516723

LTD Company

Age

35 Years

Incorporated 28 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

TEPRO (UK) LIMITED
From: 28 June 1990To: 2 April 1991
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 28 June 1990To: 27 July 2019
Timeline

14 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Funding Round
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Dec 15
Loan Secured
May 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
Jan 24
Director Left
Apr 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed N/A

CATSAROS, Constantin, Doctor

Active
Str., Kifissia14561
Born April 1944
Director
Appointed 27 Nov 2014

DRAKOS, Georgios

Active
Suite 4, ByfleetKT14 7DU
Born February 1969
Director
Appointed 08 Nov 2023

FAULX, Jean-Charles

Active
13 B-1420 Braine L'Alleud, Belgium
Born October 1955
Director
Appointed 30 Oct 2012

GOULD, Nicholas Michael

Active
Savoy Court, LondonWC2R 0EX
Born April 1958
Director
Appointed N/A

IOANNIDIS, Efkleidis Kosmas, Dr

Active
Sokratous Street, Athens145 61
Born January 1960
Director
Appointed 22 Feb 2005

ATTAS, Jack Ely

Resigned
80 Ashley Gardens, LondonSW1P 1HG
Born July 1931
Director
Appointed 09 Nov 1994
Resigned 08 Nov 2004

CAVADIAS, Dennis

Resigned
Appartment 34 Clearwater Place, SurbitonKT6 4ET
Born May 1933
Director
Appointed N/A
Resigned 02 Feb 2000

COPE, Anthony John

Resigned
Fairwood Campend Road, WeybridgeKT13
Born February 1935
Director
Appointed N/A
Resigned 30 Jan 1995

GEDDES, Andrew Warwick

Resigned
16 Gerald Road, LondonSW1W 9EQ
Born December 1945
Director
Appointed 15 Oct 1999
Resigned 13 Feb 2006

GEE, Ronald Davenport

Resigned
19 Ladbroke Square House, LondonW11 3LX
Born August 1925
Director
Appointed N/A
Resigned 11 Jun 2015

MACVICKER, Simon David

Resigned
Stourbridge Road, BridgnorthWV15 6AU
Born November 1964
Director
Appointed 06 Apr 2020
Resigned 31 Mar 2024

MEGIR, Abraham

Resigned
33 Pipinou Street, Athens
Born September 1931
Director
Appointed 02 Feb 2000
Resigned 25 Oct 2014

MOUSTAKAS, Evangellos

Resigned
123 3rd September Street, AthensFOREIGN
Born September 1938
Director
Appointed N/A
Resigned 22 Feb 2005

OLIVIER, Faulx

Resigned
66 Avenue Hamoir, Brussels
Born April 1954
Director
Appointed 12 Oct 2007
Resigned 25 Apr 2012

PAVLAKIS, Dimitris

Resigned
Philadelphoes Street, Kifissia14562
Born January 1953
Director
Appointed 13 Feb 2006
Resigned 24 Nov 2015

POURIS, Simitrios Emmanouil

Resigned
Phaethontos 3, AthensFOREIGN
Born April 1949
Director
Appointed 22 Feb 2005
Resigned 12 Oct 2007

VOLOUDAKIS, Manoussos Constantinos

Resigned
Hanover House, LondonW1S 1HP
Born December 1966
Director
Appointed 10 Dec 2015
Resigned 22 Jul 2019

Persons with significant control

2

(2nd Building), Athens

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Avenue Marnix, Brussels

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
17 May 2010
MG02MG02
Legacy
1 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363aAnnual Return
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
28 March 2003
288cChange of Particulars
Legacy
28 March 2003
288cChange of Particulars
Legacy
28 March 2003
288cChange of Particulars
Legacy
28 March 2003
288cChange of Particulars
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
21 January 2002
363aAnnual Return
Legacy
21 January 2002
288cChange of Particulars
Legacy
12 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
12 January 2001
363aAnnual Return
Legacy
12 January 2001
288cChange of Particulars
Legacy
26 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363aAnnual Return
Legacy
14 January 2000
288cChange of Particulars
Legacy
14 January 2000
363aAnnual Return
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
29 January 1999
363aAnnual Return
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
16 January 1998
363aAnnual Return
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
22 January 1996
363x363x
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
20 March 1995
363x363x
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
13 January 1993
363x363x
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
27 November 1991
225(1)225(1)
Legacy
27 July 1991
363aAnnual Return
Memorandum Articles
21 June 1991
MEM/ARTSMEM/ARTS
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Resolution
21 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1990
88(2)R88(2)R
Legacy
22 October 1990
288288
Incorporation Company
28 June 1990
NEWINCIncorporation