Background WavePink WaveYellow Wave

METRUS HOLDINGS (UK) LIMITED (05366021)

METRUS HOLDINGS (UK) LIMITED (05366021) is an active UK company. incorporated on 16 February 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. METRUS HOLDINGS (UK) LIMITED has been registered for 21 years. Current directors include JAYE, Andrew Ian, ROWE, Dominic Andrew David, SAYER, Adrian and 1 others.

Company Number
05366021
Status
active
Type
ltd
Incorporated
16 February 2005
Age
21 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAYE, Andrew Ian, ROWE, Dominic Andrew David, SAYER, Adrian, SHIPMAN, Mark Mitchell, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRUS HOLDINGS (UK) LIMITED

METRUS HOLDINGS (UK) LIMITED is an active company incorporated on 16 February 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. METRUS HOLDINGS (UK) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05366021

LTD Company

Age

21 Years

Incorporated 16 February 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

MERJS HOLDINGS LIMITED
From: 19 April 2005To: 19 April 2013
ACRE 977 LIMITED
From: 16 February 2005To: 19 April 2005
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 16 February 2005To: 5 April 2023
Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 10
Director Joined
Feb 13
Capital Reduction
Mar 16
Share Buyback
Mar 16
Share Buyback
Oct 16
Capital Reduction
Oct 16
Capital Update
Oct 17
Owner Exit
Feb 19
New Owner
Feb 19
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LAND, Philippa

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 11 Oct 2005

JAYE, Andrew Ian

Active
New Cavendish Street, LondonW1W 6XH
Born August 1954
Director
Appointed 18 Apr 2005

ROWE, Dominic Andrew David

Active
New Cavendish Street, LondonW1W 6XH
Born January 1967
Director
Appointed 12 Feb 2013

SAYER, Adrian

Active
New Cavendish Street, LondonW1W 6XH
Born March 1962
Director
Appointed 18 Apr 2005

SHIPMAN, Mark Mitchell, Mr.

Active
New Cavendish Street, LondonW1W 6XH
Born August 1961
Director
Appointed 18 Apr 2005

JAYE, Andrew Ian

Resigned
Weatheroak, StanmoreHA7 3HP
Secretary
Appointed 18 Apr 2005
Resigned 11 Oct 2005

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 16 Feb 2005
Resigned 18 Apr 2005

GOLDSTEIN, Peter Elliott

Resigned
21 Chapel Street, LondonSW1X 7BY
Born October 1965
Director
Appointed 18 Apr 2005
Resigned 25 Sept 2009

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 16 Feb 2005
Resigned 18 Apr 2005

Persons with significant control

5

4 Active
1 Ceased

Mrs Lynne Ross

Active
Aetillery House, LondonSW1P 1RT
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2018

Mr Nigel Keith Ross

Ceased
Hallam Street, LondonW1W 6NS
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2018

Mr Dominic Andrew David Rowe

Active
New Cavendish Street, LondonW1W 6XH
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Ian Jaye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr. Mark Mitchell Shipman

Active
New Cavendish Street, LondonW1W 6XH
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Legacy
25 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2017
SH19Statement of Capital
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
26 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Resolution
5 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 October 2016
SH03Return of Purchase of Own Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Resolution
17 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Capital Cancellation Shares
3 March 2016
SH06Cancellation of Shares
Resolution
3 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Memorandum Articles
8 May 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
363aAnnual Return
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Statement Of Affairs
10 November 2005
SASA
Legacy
10 November 2005
88(2)R88(2)R
Statement Of Affairs
10 November 2005
SASA
Legacy
10 November 2005
88(2)R88(2)R
Legacy
9 November 2005
88(2)R88(2)R
Legacy
9 November 2005
88(2)R88(2)R
Legacy
9 November 2005
123Notice of Increase in Nominal Capital
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
88(2)R88(2)R
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2005
NEWINCIncorporation