Background WavePink WaveYellow Wave

JOHNSON MATTHEY PRECIOUS METALS LIMITED (03657767)

JOHNSON MATTHEY PRECIOUS METALS LIMITED (03657767) is an active UK company. incorporated on 28 October 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24410). JOHNSON MATTHEY PRECIOUS METALS LIMITED has been registered for 27 years. Current directors include FOX, Joseph Thomas, HAMANN, Helen, MACFARLANE, Alison Joanna and 1 others.

Company Number
03657767
Status
active
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
5th Floor 2 Gresham Street, London, EC2V 7AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24410)
Directors
FOX, Joseph Thomas, HAMANN, Helen, MACFARLANE, Alison Joanna, YOUNG, Gavin William
SIC Codes
24410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON MATTHEY PRECIOUS METALS LIMITED

JOHNSON MATTHEY PRECIOUS METALS LIMITED is an active company incorporated on 28 October 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24410). JOHNSON MATTHEY PRECIOUS METALS LIMITED was registered 27 years ago.(SIC: 24410)

Status

active

Active since 27 years ago

Company No

03657767

LTD Company

Age

27 Years

Incorporated 28 October 1998

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

JOHNSON MATTHEY DORMANT1 LTD
From: 27 October 1999To: 11 May 2001
JM ELECTRONICS EUROPE LIMITED
From: 7 April 1999To: 27 October 1999
PRECIS (1691) LIMITED
From: 28 October 1998To: 7 April 1999
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: 28 October 1998To: 26 November 2010
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Jan 10
Funding Round
Apr 10
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

FOX, Joseph Thomas

Active
2 Gresham Street, LondonEC2V 7AD
Born August 1977
Director
Appointed 11 Dec 2023

HAMANN, Helen

Active
2 Gresham Street, LondonEC2V 7AD
Born July 1969
Director
Appointed 01 Apr 2025

MACFARLANE, Alison Joanna

Active
2 Gresham Street, LondonEC2V 7AD
Born December 1982
Director
Appointed 08 Apr 2024

YOUNG, Gavin William

Active
2 Gresham Street, LondonEC2V 7AD
Born February 1959
Director
Appointed 10 Oct 2024

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 07 Apr 1999
Resigned 31 Mar 2020

THORBURN, Ian Gordon

Resigned
6 Alan Road, LondonSW19 7PT
Secretary
Appointed 07 Apr 1999
Resigned 30 Jul 1999

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 11 Dec 1998
Resigned 07 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1998
Resigned 11 Dec 1998

BEDFORD, Mark

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1961
Director
Appointed 11 Jun 2007
Resigned 01 Oct 2020

CALMES, Ralph Pierre Willy

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born December 1973
Director
Appointed 01 Dec 2020
Resigned 17 Aug 2022

FARRANT, Simon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1961
Director
Appointed 11 Oct 2018
Resigned 31 Mar 2020

HAYZEN-SMITH, Karen Veronica

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born February 1970
Director
Appointed 04 Mar 2020
Resigned 30 Nov 2023

HENKEL, Martin John Lawrence

Resigned
The Barn, CuckfieldRH17 5LD
Born November 1941
Director
Appointed 07 Apr 1999
Resigned 11 Nov 2004

HOLFORD, Andrew

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1970
Director
Appointed 03 Oct 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

JUDGE, Alastair Anthony

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1968
Director
Appointed 28 Sept 2022
Resigned 12 Jul 2024

LUSSEM, Margaretha Susanna

Resigned
2 Gresham Street, LondonEC2V 7AD
Born February 1972
Director
Appointed 04 Sept 2024
Resigned 22 Jan 2025

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 07 Apr 1999
Resigned 21 Jul 2009

MURPHY, David William Arthur

Resigned
The Cottage, MalpasSY14 8BA
Born August 1940
Director
Appointed 07 Apr 1999
Resigned 17 Aug 1999

MYERS, Alan Michael

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born July 1961
Director
Appointed 09 Oct 2013
Resigned 30 Jun 2015

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 28 Oct 1998
Resigned 07 Apr 1999

ROBINSON, Steven Paul

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born March 1963
Director
Appointed 01 Jul 2009
Resigned 03 Oct 2018

SANDFORD, William Frederick

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1953
Director
Appointed 20 Jul 2001
Resigned 09 Oct 2013

SHELDRICK, John Nicholas

Resigned
13 Castle Hill Avenue, BerkhamstedHP4 1HJ
Born September 1949
Director
Appointed 07 Apr 1999
Resigned 07 Sept 2009

SLATTERY, Simon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born July 1965
Director
Appointed 07 Aug 2017
Resigned 28 Sept 2018

THORBURN, Ian Gordon

Resigned
6 Alan Road, LondonSW19 7PT
Born August 1940
Director
Appointed 07 Apr 1999
Resigned 30 Jul 1999

TOTTEN, Jane Louise

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1973
Director
Appointed 30 Jun 2015
Resigned 07 Jul 2017

WHITTLE, David

Resigned
White Cedar, RoydonCM19 5HG
Born June 1954
Director
Appointed 20 Jul 2001
Resigned 16 Mar 2007

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 28 Oct 1998
Resigned 07 Apr 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

153

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 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
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Resolution
13 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 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
30 July 2009
288cChange of Particulars
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Legacy
6 December 2004
288cChange of Particulars
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
31 October 2000
288cChange of Particulars
Legacy
2 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288cChange of Particulars
Memorandum Articles
22 April 1999
MEM/ARTSMEM/ARTS
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
22 April 1999
287Change of Registered Office
Memorandum Articles
22 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1998
288cChange of Particulars
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Incorporation Company
28 October 1998
NEWINCIncorporation