Metabo (UK) Limited SOUTHAMPTON


Founded in 1997, Metabo (UK), classified under reg no. 03454617 is an active company. Currently registered at 25 Nursling Industrial Estate SO16 0YT, Southampton the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 1999-08-10 Metabo (UK) Limited is no longer carrying the name Elektra Beckum Machinery.

The company has 4 directors, namely Pieter V., Nadine L. and Simon M. and others. Of them, Takahiko Y. has been with the company the longest, being appointed on 1 October 2021 and Pieter V. has been with the company for the least time - from 1 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metabo (UK) Limited Address / Contact

Office Address 25 Nursling Industrial Estate
Office Address2 Majestic Road, Nursling
Town Southampton
Post code SO16 0YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454617
Date of Incorporation Thu, 23rd Oct 1997
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Pieter V.

Position: Director

Appointed: 01 March 2024

Nadine L.

Position: Director

Appointed: 01 October 2023

Simon M.

Position: Director

Appointed: 24 July 2023

Takahiko Y.

Position: Director

Appointed: 01 October 2021

Urs R.

Position: Director

Appointed: 01 January 2023

Resigned: 24 July 2023

Frank S.

Position: Director

Appointed: 22 January 2021

Resigned: 30 September 2023

Oliver H.

Position: Director

Appointed: 01 October 2019

Resigned: 01 October 2021

Henning J.

Position: Director

Appointed: 15 October 2016

Resigned: 01 March 2024

Matthew S.

Position: Director

Appointed: 01 July 2015

Resigned: 31 December 2022

Bernd B.

Position: Director

Appointed: 26 August 2014

Resigned: 22 January 2021

Stefan D.

Position: Director

Appointed: 13 March 2012

Resigned: 15 October 2016

Jorg H.

Position: Director

Appointed: 16 September 2005

Resigned: 31 December 2011

Steffen O.

Position: Director

Appointed: 01 October 2004

Resigned: 23 September 2019

Luc D.

Position: Director

Appointed: 07 September 2004

Resigned: 01 July 2005

Martin A.

Position: Director

Appointed: 01 August 2003

Resigned: 26 August 2014

Mark B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 24 January 2022

Markus K.

Position: Secretary

Appointed: 19 March 2003

Resigned: 01 August 2003

Daniel K.

Position: Director

Appointed: 19 March 2003

Resigned: 01 August 2003

Christina D.

Position: Secretary

Appointed: 02 December 2002

Resigned: 19 March 2003

Christina D.

Position: Director

Appointed: 02 December 2002

Resigned: 19 March 2003

Markus K.

Position: Director

Appointed: 17 October 2002

Resigned: 07 September 2004

Martin B.

Position: Director

Appointed: 01 June 1999

Resigned: 01 August 2003

Guenter F.

Position: Director

Appointed: 01 June 1999

Resigned: 17 October 2002

David I.

Position: Secretary

Appointed: 03 November 1997

Resigned: 30 November 2002

Klaus L.

Position: Director

Appointed: 03 November 1997

Resigned: 01 October 1998

Walter E.

Position: Director

Appointed: 03 November 1997

Resigned: 26 February 1999

Gerhard W.

Position: Director

Appointed: 03 November 1997

Resigned: 01 June 1999

David I.

Position: Director

Appointed: 03 November 1997

Resigned: 30 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 03 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 03 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Kkr & Co. Inc. from New York, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kkr & Co. Inc.

C/O Kohlberg Kravis & Co. Lp 9 West 57th St, Suite 4200, New York, 10019 New York, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Nyse
Registration number 4378294
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Elektra Beckum Machinery August 10, 1999
Anyauto December 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 24th, August 2023
Free Download (23 pages)

Company search

Advertisements