Background WavePink WaveYellow Wave

METROPOLITAN SAFE CUSTODY LIMITED (07741906)

METROPOLITAN SAFE CUSTODY LIMITED (07741906) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METROPOLITAN SAFE CUSTODY LIMITED has been registered for 14 years. Current directors include BARROW, Charles Peter, BARROW, Christopher Colin, MITCHELL, Colin John and 2 others.

Company Number
07741906
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARROW, Charles Peter, BARROW, Christopher Colin, MITCHELL, Colin John, WATTS, Stephen Michael, YARROW, Alan Colin Drake, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN SAFE CUSTODY LIMITED

METROPOLITAN SAFE CUSTODY LIMITED is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METROPOLITAN SAFE CUSTODY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07741906

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

VISCOUNT SAFE CUSTODY SERVICES LIMITED
From: 18 August 2011To: 12 September 2012
HIB 001 LIMITED
From: 16 August 2011To: 18 August 2011
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 3 September 2012To: 19 June 2019
Dixon House 77-97 Harpur Street Bedford MK40 2SY England
From: 16 August 2011To: 3 September 2012
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Share Issue
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 17
Capital Update
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Issue
Apr 17
Funding Round
Oct 17
Funding Round
Oct 18
Funding Round
Dec 18
Capital Update
May 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Sept 22
Funding Round
Apr 23
Funding Round
Jul 23
Director Joined
Oct 25
Director Left
Oct 25
19
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARROW, Charles Peter

Active
Cheval Place, LondonSW7 1EW
Born March 1951
Director
Appointed 02 Feb 2012

BARROW, Christopher Colin

Active
Cheval Place, LondonSW7 1EW
Born April 1953
Director
Appointed 02 Feb 2012

MITCHELL, Colin John

Active
Cheval Place, LondonSW7 1EW
Born September 1961
Director
Appointed 02 Feb 2012

WATTS, Stephen Michael

Active
Cheval Place, LondonSW7 1EW
Born November 1971
Director
Appointed 02 Feb 2012

YARROW, Alan Colin Drake, Sir

Active
Cheval Place, LondonSW7 1EW
Born June 1951
Director
Appointed 21 Oct 2025

CROOKDAKE, Nicola

Resigned
Cheval Place, LondonSW7 1EW
Born July 1966
Director
Appointed 12 Dec 2011
Resigned 18 Oct 2013

SELWAY-SWIFT, Paul Edward

Resigned
Cheval Place, LondonSW7 1EW
Born May 1944
Director
Appointed 02 Feb 2012
Resigned 21 Oct 2025

THOMPSON, Mark

Resigned
77-97 Harpur Street, BedfordMK40 2SY
Born March 1967
Director
Appointed 16 Aug 2011
Resigned 12 Dec 2011

WATKINS, Lesley Susan

Resigned
Park Street, LondonW1K 6NF
Born May 1959
Director
Appointed 18 Oct 2013
Resigned 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Resolution
16 May 2018
RESOLUTIONSResolutions
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
25 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2017
RESOLUTIONSResolutions
Resolution
4 April 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Legacy
15 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2017
SH19Statement of Capital
Legacy
15 March 2017
CAP-SSCAP-SS
Resolution
15 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Memorandum Articles
13 October 2016
MAMA
Resolution
13 October 2016
RESOLUTIONSResolutions
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Legacy
15 February 2012
MG01MG01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Legacy
10 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
10 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 August 2011
NEWINCIncorporation