Background WavePink WaveYellow Wave

METEOR INVESTMENT MANAGEMENT LIMITED (06802633)

METEOR INVESTMENT MANAGEMENT LIMITED (06802633) is an active UK company. incorporated on 27 January 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. METEOR INVESTMENT MANAGEMENT LIMITED has been registered for 17 years. Current directors include ASQUITH, Raymond Benedict Bartholomew Michael, Earl, BOTTOMLEY, Simon Hugh, CARR, Jamie and 4 others.

Company Number
06802633
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
24/25 The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASQUITH, Raymond Benedict Bartholomew Michael, Earl, BOTTOMLEY, Simon Hugh, CARR, Jamie, DEVILE, Graham Neil, NICOLAOU, Helen, VALLER, Susan Ann, WHITE, Matthew George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEOR INVESTMENT MANAGEMENT LIMITED

METEOR INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 27 January 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. METEOR INVESTMENT MANAGEMENT LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06802633

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

METEOR INVESTMENT MANAGERS LIMITED
From: 27 January 2009To: 24 March 2009
Contact
Address

24/25 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

32 24/25 the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 12 August 2022To: 12 August 2022
C/O Meteor Capital Group 55 King William Street London EC4R 9AD
From: 21 February 2011To: 12 August 2022
C/O Meteor Capital Group 6Th Floor 55 King William Street London EC4R 9AD England
From: 7 October 2009To: 21 February 2011
68 Lombard Street London EC3V 9LJ
From: 27 January 2009To: 7 October 2009
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 12
Director Left
May 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 17
Funding Round
Mar 22
Funding Round
Dec 22
Funding Round
Nov 23
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BOTTOMLEY, Simon Hugh

Active
The Shard, LondonSE1 9SG
Secretary
Appointed 25 Jan 2018

ASQUITH, Raymond Benedict Bartholomew Michael, Earl

Active
The Shard, LondonSE1 9SG
Born August 1952
Director
Appointed 11 Nov 2009

BOTTOMLEY, Simon Hugh

Active
The Shard, LondonSE1 9SG
Born November 1962
Director
Appointed 27 Jan 2009

CARR, Jamie

Active
The Shard, LondonSE1 9SG
Born August 1967
Director
Appointed 01 Aug 2017

DEVILE, Graham Neil

Active
The Shard, LondonSE1 9SG
Born September 1965
Director
Appointed 27 Nov 2009

NICOLAOU, Helen

Active
The Shard, LondonSE1 9SG
Born May 1975
Director
Appointed 10 Jul 2025

VALLER, Susan Ann

Active
The Shard, LondonSE1 9SG
Born May 1953
Director
Appointed 27 Nov 2009

WHITE, Matthew George

Active
The Shard, LondonSE1 9SG
Born February 1971
Director
Appointed 31 May 2012

METEOR ASSET MANAGEMENT LIMITED

Resigned
King William Street, LondonEC4R 9AD
Corporate secretary
Appointed 27 Jan 2009
Resigned 25 Jan 2018

SAUNDERS, Philip Edwin

Resigned
King William Street, LondonEC4R 9AD
Born May 1942
Director
Appointed 27 Nov 2009
Resigned 29 May 2012

STUFF, David Hinsley

Resigned
King William Street, LondonEC4R 9AD
Born November 1963
Director
Appointed 14 May 2013
Resigned 30 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Neil Devile

Ceased
The Shard, LondonSE1 9SG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2025
Ceased 10 Mar 2025
King William Street, LondonEC4R 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
10 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Auditors Resignation Company
4 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
21 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2009
NEWINCIncorporation