Background WavePink WaveYellow Wave

METIS WEALTH LTD (08308452)

METIS WEALTH LTD (08308452) is an active UK company. incorporated on 27 November 2012. with registered office in Haywards Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. METIS WEALTH LTD has been registered for 13 years. Current directors include BHAVNANI, Harry, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl and 1 others.

Company Number
08308452
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
Brooklands Barn, Haywards Heath, RH16 4RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BHAVNANI, Harry, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl, WHITE, Paul Douglas
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIS WEALTH LTD

METIS WEALTH LTD is an active company incorporated on 27 November 2012 with the registered office located in Haywards Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. METIS WEALTH LTD was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08308452

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Brooklands Barn Rocky Lane Haywards Heath, RH16 4RR,

Previous Addresses

5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE England
From: 8 November 2022To: 10 November 2022
Brooklands Barn Rocky Lane Haywards Heath West Sussex RH16 4RR
From: 5 January 2015To: 8 November 2022
The Beehive City Place Gatwick West Sussex RH6 0PA
From: 28 January 2013To: 5 January 2015
32 Pembroke Avenue Hove East Sussex BN3 5DB United Kingdom
From: 27 November 2012To: 28 January 2013
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Feb 18
Funding Round
Oct 18
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Dec 22
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BHAVNANI, Harry

Active
Rocky Lane, Haywards HeathRH16 4RR
Born January 1975
Director
Appointed 18 Jul 2025

RENWICK, Edward John

Active
Rocky Lane, Haywards HeathRH16 4RR
Born June 1977
Director
Appointed 28 May 2025

WESTENBERGER, Andrew Thomas Karl

Active
Rocky Lane, Haywards HeathRH16 4RR
Born March 1966
Director
Appointed 24 Feb 2025

WHITE, Paul Douglas

Active
Rocky Lane, Haywards HeathRH16 4RR
Born September 1976
Director
Appointed 14 May 2025

ARTHUR, Simon John

Resigned
Westside View, WaterloovillePO7 7SE
Born January 1974
Director
Appointed 27 Nov 2012
Resigned 04 Nov 2022

DELANEY, George Robert

Resigned
Westside View, WaterloovillePO7 7SE
Born August 1973
Director
Appointed 28 Jan 2013
Resigned 04 Nov 2022

GLADMAN, Ian David

Resigned
Westside View, WaterloovillePO7 7SE
Born November 1964
Director
Appointed 06 Sept 2024
Resigned 01 Feb 2025

HILLS, Matthew Paul

Resigned
Rocky Lane, Haywards HeathRH16 4RR
Born August 1981
Director
Appointed 04 Nov 2022
Resigned 16 Dec 2025

KEMPSTER, Natalie Anne-Marie

Resigned
Westside View, WaterloovillePO7 7SE
Born May 1981
Director
Appointed 28 Sept 2024
Resigned 03 Apr 2025

SLOCOMBE, Gordon David Jan

Resigned
Westside View, WaterloovillePO7 7SE
Born March 1983
Director
Appointed 21 Jan 2017
Resigned 04 Nov 2022

WHITE, John David

Resigned
Rocky Lane, Haywards HeathRH16 4RR
Born November 1966
Director
Appointed 04 Nov 2022
Resigned 30 Apr 2024

WORMALD, Joel Peter

Resigned
Westside View, WaterloovillePO7 7SE
Born May 1978
Director
Appointed 27 Jan 2017
Resigned 04 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 05 Nov 2022
Westside View, WaterloovillePO7 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022

Mr George Robert Delaney

Ceased
Westside View, WaterloovillePO7 7SE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022

Mr Simon John Arthur

Ceased
Westside View, WaterloovillePO7 7SE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Memorandum Articles
10 November 2022
MAMA
Capital Name Of Class Of Shares
10 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2022
RESOLUTIONSResolutions
Resolution
10 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
18 May 2017
RESOLUTIONSResolutions
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Capital Alter Shares Subdivision
13 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
31 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Incorporation Company
27 November 2012
NEWINCIncorporation