Introduction
Watch Company
M
MET SECURITIES LLP
MET SECURITIES LLP is an active company incorporated on 22 June 2011 with the registered office located in Leatherhead. MET SECURITIES LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC365831
LLP Company
Age
14 Years
Incorporated 22 June 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 22 June 2025 (9 months ago)
Next Due
Due by 6 July 2026
For period ending 22 June 2026
Address
Station House Station Approach East Horsley Leatherhead, KT24 6QX,
No significant events found
Officers
10
4 Active
6 Resigned
Name
Role
Appointed
Status
GORDON, Steven Daniel
ActiveStation Approach, LeatherheadKT24 6QX
Born April 1971
Llp designated member
Appointed 22 Jun 2011
GORDON, Steven Daniel
Station Approach, LeatherheadKT24 6QX
Born April 1971
Llp designated member
22 Jun 2011
Active
JACOBS, Michael Paul
ActiveStation Approach, LeatherheadKT24 6QX
Born July 1968
Llp designated member
Appointed 22 Jun 2011
JACOBS, Michael Paul
Station Approach, LeatherheadKT24 6QX
Born July 1968
Llp designated member
22 Jun 2011
Active
KESSLER, Daniel Benjamin
ActiveStation Approach, LeatherheadKT24 6QX
Born July 1971
Llp designated member
Appointed 22 Jun 2011
KESSLER, Daniel Benjamin
Station Approach, LeatherheadKT24 6QX
Born July 1971
Llp designated member
22 Jun 2011
Active
TAYLOR, Matthew
ActiveStation Approach, LeatherheadKT24 6QX
Born August 1967
Llp designated member
Appointed 22 Jun 2011
TAYLOR, Matthew
Station Approach, LeatherheadKT24 6QX
Born August 1967
Llp designated member
22 Jun 2011
Active
ELIADES, Christian Nicholas
ResignedCreighton Avenue, LondonN2 9BD
Born December 1978
Llp designated member
Appointed 22 Jun 2011
Resigned 05 Apr 2014
ELIADES, Christian Nicholas
Creighton Avenue, LondonN2 9BD
Born December 1978
Llp designated member
22 Jun 2011
Resigned 05 Apr 2014
Resigned
GUNNERSBURY CAPITAL LIMITED
ResignedFloor Thavies Inn House, LondonEC1N 2HA
Corporate llp designated member
Appointed 14 Sept 2012
Resigned 23 Jul 2015
GUNNERSBURY CAPITAL LIMITED
Floor Thavies Inn House, LondonEC1N 2HA
Corporate llp designated member
14 Sept 2012
Resigned 23 Jul 2015
Resigned
LEVIATHAN CAPITAL LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 21 Mar 2012
Resigned 01 Apr 2017
LEVIATHAN CAPITAL LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
21 Mar 2012
Resigned 01 Apr 2017
Resigned
PLATINUM PURE CAPITAL LIMITED
ResignedArmitage Road, LondonNW11 8RQ
Corporate llp member
Appointed 01 Jul 2012
Resigned 05 Apr 2014
PLATINUM PURE CAPITAL LIMITED
Armitage Road, LondonNW11 8RQ
Corporate llp member
01 Jul 2012
Resigned 05 Apr 2014
Resigned
QUINTIN (UK) LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 21 Mar 2012
Resigned 01 Apr 2017
QUINTIN (UK) LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
21 Mar 2012
Resigned 01 Apr 2017
Resigned
STEVEN GORDON GLOBAL LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 21 Mar 2012
Resigned 01 Apr 2017
STEVEN GORDON GLOBAL LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
21 Mar 2012
Resigned 01 Apr 2017
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Michael Paul Jacobs
ActiveStation Approach, LeatherheadKT24 6QX
Born July 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Michael Paul Jacobs
Station Approach, LeatherheadKT24 6QX
Born July 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Daniel Benjamin Kessler
ActiveStation Approach, LeatherheadKT24 6QX
Born July 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Daniel Benjamin Kessler
Station Approach, LeatherheadKT24 6QX
Born July 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Steven Daniel Gordon
ActiveStation Approach, LeatherheadKT24 6QX
Born April 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Steven Daniel Gordon
Station Approach, LeatherheadKT24 6QX
Born April 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
56
Description
Type
Date Filed
Document
16 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 July 2021
21 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2017
21 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2017
21 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
16 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 September 2016
16 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 September 2016
9 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 January 2016
3 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 September 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 June 2015
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
19 February 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 February 2014
21 February 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 February 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 November 2012