Background WavePink WaveYellow Wave

RELIANCE METALS UK HOLDING LIMITED (07722486)

RELIANCE METALS UK HOLDING LIMITED (07722486) is an active UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies and 1 other business activities. RELIANCE METALS UK HOLDING LIMITED has been registered for 14 years. Current directors include AJEMYAN, Arthur, II, William Arthur Smith.

Company Number
07722486
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
AJEMYAN, Arthur, II, William Arthur Smith
SIC Codes
64204, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE METALS UK HOLDING LIMITED

RELIANCE METALS UK HOLDING LIMITED is an active company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies and 1 other business activity. RELIANCE METALS UK HOLDING LIMITED was registered 14 years ago.(SIC: 64204, 64209)

Status

active

Active since 14 years ago

Company No

07722486

LTD Company

Age

14 Years

Incorporated 29 July 2011

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 25 June 2025 (10 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Milton Gate, 60 Chiswell Street London, EC1Y 4AG,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Apr 13
Funding Round
Aug 14
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Jan 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Capital Update
May 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Nov 2011

AJEMYAN, Arthur

Active
N. 71st Street, Scottsdale85254
Born August 1975
Director
Appointed 11 Apr 2023

II, William Arthur Smith

Active
S. Grand Ave, Los Angeles
Born January 1968
Director
Appointed 11 Apr 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 29 Jul 2011
Resigned 01 Aug 2011

HANNAH, David Harold

Resigned
350 S Grand Ave, Los Angeles
Born July 1951
Director
Appointed 01 Aug 2011
Resigned 15 Jul 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Jul 2011
Resigned 01 Aug 2011

HOFFMAN, James Donald

Resigned
N. 71st Street, Scottsdale85254
Born June 1958
Director
Appointed 01 Jan 2019
Resigned 11 Apr 2023

LEWIS, Karla Renee

Resigned
N. 71st Street, Scottsdale85254
Born November 1965
Director
Appointed 01 Aug 2011
Resigned 11 Apr 2023

MIYAMOTO, Brenda Sumiye

Resigned
350 S Grand Ave, Los Angeles
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 15 Jul 2016

MOLLINS, Gregg James

Resigned
South Grand Avenue, Los Angeles90071
Born December 1954
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Jul 2011
Resigned 01 Aug 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Jul 2011
Resigned 01 Aug 2011

Persons with significant control

1

Orange Street, Wilmington

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

60

Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 May 2025
SH19Statement of Capital
Legacy
20 May 2025
SH20SH20
Legacy
20 May 2025
CAP-SSCAP-SS
Resolution
20 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Auditors Resignation Company
18 February 2015
AUDAUD
Accounts With Accounts Type Medium
17 October 2014
AAAnnual Accounts
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 April 2013
RP04RP04
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
17 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2011
NEWINCIncorporation