Background WavePink WaveYellow Wave

METRIC INCOME PLUS NOMINEE LIMITED (08237755)

METRIC INCOME PLUS NOMINEE LIMITED (08237755) is an active UK company. incorporated on 2 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. METRIC INCOME PLUS NOMINEE LIMITED has been registered for 13 years. Current directors include BURNETT, Graham Alan, EVERS, William Rodney, MEACOCK, Simon James and 3 others.

Company Number
08237755
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURNETT, Graham Alan, EVERS, William Rodney, MEACOCK, Simon James, STIRLING, Mark Andrew, TURNER, Alex James, WEBSTER, David Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRIC INCOME PLUS NOMINEE LIMITED

METRIC INCOME PLUS NOMINEE LIMITED is an active company incorporated on 2 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. METRIC INCOME PLUS NOMINEE LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08237755

LTD Company

Age

13 Years

Incorporated 2 October 2012

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 3 October 2025 (5 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

Connaught House 1-3 Mount Street London W1K 3NB United Kingdom
From: 2 October 2012To: 21 October 2013
Timeline

43 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Apr 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
Apr 15
Loan Secured
Nov 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Joined
Jun 17
Loan Secured
Sept 18
Loan Secured
Oct 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

PATEL, Ritesh Bhasker

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 07 Jun 2017

BURNETT, Graham Alan

Active
Curzon Street, LondonW1J 5HB
Born January 1963
Director
Appointed 25 Oct 2012

EVERS, William Rodney

Active
Curzon Street, LondonW1J 5HB
Born June 1978
Director
Appointed 07 Jun 2017

MEACOCK, Simon James

Active
Curzon Street, LondonW1J 5HB
Born March 1974
Director
Appointed 14 Jun 2022

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 02 Oct 2012

TURNER, Alex James

Active
Pier Head, LiverpoolL3 1PY
Born August 1972
Director
Appointed 01 Apr 2023

WEBSTER, David Stephen

Active
Curzon Street, LondonW1J 5HB
Born November 1966
Director
Appointed 25 Oct 2012

FORD, Susan Elizabeth

Resigned
1-3 Mount Street, LondonW1K 3NB
Secretary
Appointed 02 Oct 2012
Resigned 17 May 2013

HOWELL, Richard

Resigned
Curzon Street, LondonW1J 5HB
Secretary
Appointed 17 May 2013
Resigned 08 Mar 2017

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 02 Oct 2012
Resigned 14 Jun 2022

CATT, Michael Anthony

Resigned
Curzon Street, LondonW1J 5HB
Born October 1961
Director
Appointed 08 Sept 2014
Resigned 31 Mar 2023

EGAN, Fergus

Resigned
60 Threadneedle Street, LondonEC2R 8PH
Born January 1980
Director
Appointed 25 Oct 2012
Resigned 05 Sept 2014

FORD, Susan Elizabeth

Resigned
1-3 Mount Street, LondonW1K 3NB
Born April 1960
Director
Appointed 02 Oct 2012
Resigned 17 May 2013

HOWELL, Richard

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 25 Oct 2012
Resigned 08 Mar 2017

JONES, Andrew Marc

Resigned
1-3 Mount Street, LondonW1K 3NB
Born July 1968
Director
Appointed 02 Oct 2012
Resigned 02 Oct 2012

Persons with significant control

2

Mr David Stephen Webster

Active
Royal Liver Building, LiverpoolL3 1PY
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Memorandum Articles
24 October 2017
MAMA
Resolution
24 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
17 June 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Resolution
13 December 2012
RESOLUTIONSResolutions
Memorandum Articles
3 December 2012
MEM/ARTSMEM/ARTS
Resolution
3 December 2012
RESOLUTIONSResolutions
Legacy
23 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2012
NEWINCIncorporation