Capital Meters Limited LONDON


Capital Meters started in year 2003 as Private Limited Company with registration number 04800317. The Capital Meters company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Ropemaker Place. Postal code: EC2Y 9HD.

At the moment there are 3 directors in the the company, namely Mickael B., Peter S. and Neil D.. In addition one secretary - Helen E. - is with the firm. 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.

Capital Meters Limited Address / Contact

Office Address Ropemaker Place
Office Address2 28 Ropemaker Street
Town London
Post code EC2Y 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04800317
Date of Incorporation Mon, 16th Jun 2003
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mickael B.

Position: Director

Appointed: 03 October 2023

Peter S.

Position: Director

Appointed: 04 April 2023

Neil D.

Position: Director

Appointed: 23 March 2020

Helen E.

Position: Secretary

Appointed: 07 June 2013

Timothy S.

Position: Director

Appointed: 07 February 2022

Resigned: 10 February 2023

Stuart M.

Position: Director

Appointed: 18 November 2016

Resigned: 25 August 2023

Olivia S.

Position: Secretary

Appointed: 25 November 2013

Resigned: 16 December 2016

Luigi T.

Position: Director

Appointed: 17 September 2013

Resigned: 23 March 2020

Peter F.

Position: Director

Appointed: 28 June 2012

Resigned: 18 July 2013

Emily D.

Position: Secretary

Appointed: 01 September 2010

Resigned: 30 May 2013

Julian L.

Position: Director

Appointed: 01 September 2010

Resigned: 26 November 2021

Gaurav S.

Position: Director

Appointed: 26 November 2009

Resigned: 26 June 2012

Florian H.

Position: Director

Appointed: 26 November 2009

Resigned: 17 September 2013

Dominic T.

Position: Secretary

Appointed: 10 September 2008

Resigned: 01 September 2010

James G.

Position: Secretary

Appointed: 22 August 2007

Resigned: 03 May 2013

Dominic T.

Position: Secretary

Appointed: 21 September 2005

Resigned: 22 August 2007

Paul M.

Position: Director

Appointed: 18 November 2004

Resigned: 25 March 2010

Michael G.

Position: Director

Appointed: 14 October 2004

Resigned: 25 March 2010

Colin C.

Position: Director

Appointed: 05 August 2004

Resigned: 26 November 2009

John W.

Position: Director

Appointed: 07 May 2004

Resigned: 18 November 2016

Garry F.

Position: Director

Appointed: 07 May 2004

Resigned: 15 July 2013

Jonathon H.

Position: Director

Appointed: 07 May 2004

Resigned: 26 November 2009

Colin C.

Position: Director

Appointed: 01 December 2003

Resigned: 11 May 2004

James C.

Position: Director

Appointed: 01 December 2003

Resigned: 05 August 2004

Yvonne D.

Position: Director

Appointed: 01 December 2003

Resigned: 07 May 2004

Robert T.

Position: Secretary

Appointed: 01 December 2003

Resigned: 10 September 2008

Andrew H.

Position: Director

Appointed: 01 December 2003

Resigned: 07 May 2004

Gary W.

Position: Secretary

Appointed: 10 October 2003

Resigned: 01 December 2003

Gary W.

Position: Director

Appointed: 10 October 2003

Resigned: 14 October 2004

Donald W.

Position: Director

Appointed: 10 October 2003

Resigned: 01 December 2003

Mark D.

Position: Director

Appointed: 23 September 2003

Resigned: 10 October 2003

Mark D.

Position: Secretary

Appointed: 23 September 2003

Resigned: 10 October 2003

Sara H.

Position: Secretary

Appointed: 17 June 2003

Resigned: 23 September 2003

Melissa B.

Position: Director

Appointed: 17 June 2003

Resigned: 10 October 2003

Sara H.

Position: Director

Appointed: 17 June 2003

Resigned: 23 September 2003

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 16 June 2003

Resigned: 16 June 2003

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2003

Resigned: 16 June 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Macquarie Investments 1 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Capital Meters Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macquarie Investments 1 Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05582630
Notified on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capital Meters Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04800336
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 4th, January 2024
Free Download (32 pages)

Company search

Advertisements