Metrus Employment Services Limited
- Active
- Incorporated on 4 Mar 1992
Reg Address: 101 New Cavendish Street, 1st Floor South, London W1W 6XH, United Kingdom
Previous Names:
Merjs Employment Services Limited - 19 Apr 2013
Rjs Employment Services Ltd. - 24 Feb 2006
Merjs Employment Services Limited - 24 Feb 2006
Ross Jaye Sayer & Company (Management) Limited - 26 Apr 2002
Rjs Employment Services Ltd. - 26 Apr 2002
Ross Jaye Velleman & Company (Management) Limited - 3 Jan 2002
Ross Jaye Sayer & Company (Management) Limited - 3 Jan 2002
Ross Jaye Velleman & Company (Management) Limited - 3 Jan 2001
Ross Jaye & Company (Management) Limited - 3 Jan 2001
Ross Jaye & Company (Management) Limited - 14 May 1992
H W F Number Two Hundred And Ten Limited - 4 Mar 1992
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Metrus Employment Services Limited" is a ltd and located in 101 New Cavendish Street, 1st Floor South, London W1W 6XH. Metrus Employment Services Limited is currently in active status and it was incorporated on 4 Mar 1992 (32 years 6 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Metrus Employment Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Lawrence Stone | Director | 1 Nov 2012 | British | Active |
2 | Simon Lawrence Stone | Director | 1 Nov 2012 | British | Active |
3 | Robin Jonathan Lester | Director | 27 Jan 2012 | British | Resigned 31 Dec 2021 |
4 | Andrew Ladopouli | Director | 27 Jan 2012 | British | Active |
5 | Adam Sk Malik | Director | 27 Jan 2012 | English | Active |
6 | Colin Andrew Becker | Director | 27 Jan 2012 | British | Resigned 17 Nov 2015 |
7 | John Adair Colpoys Heaslop | Director | 27 Jan 2012 | British | Resigned 31 Mar 2019 |
8 | Andrew Ladopouli | Director | 27 Jan 2012 | British | Active |
9 | Jan Albert De Villiers | Director | 1 Dec 2011 | British | Active |
10 | Martyn George Veness | Director | 1 Dec 2011 | British | Active |
11 | Nigel Amos | Director | 1 Feb 2001 | British | Resigned 6 Jan 2004 |
12 | Paul Velleman | Director | 1 Jan 2001 | British | Resigned 20 Dec 2001 |
13 | Philippa Land | Secretary | 11 Dec 2000 | British | Active |
14 | Philippa Land | Secretary | 11 Dec 2000 | British | Active |
15 | Stuart Russell Goldstein | Secretary | 30 Sep 1997 | British | Resigned 11 Dec 2000 |
16 | Alexander Rael Barnett | Secretary | 25 Jun 1997 | British | Resigned 30 Sep 1997 |
17 | Alexander Rael Barnett | Director | 25 Jun 1997 | British | Resigned 30 Sep 1997 |
18 | Stuart Russell Goldstein | Director | 25 Jun 1997 | British | Resigned 11 Dec 2000 |
19 | Adrian Sayer | Director | 10 Mar 1997 | British | Active |
20 | Adrian Sayer | Director | 10 Mar 1997 | British | Active |
21 | Andrew Ian Jaye | Director | 7 May 1992 | British | Active |
22 | Andrew Ian Jaye | Director | 7 May 1992 | British | Active |
23 | Philippa Land | Director | 7 May 1992 | British | Active |
24 | Andrew Ian Jaye | Secretary | 7 May 1992 | British | Resigned 25 Jun 1997 |
25 | Philippa Land | Director | 7 May 1992 | British | Active |
26 | Paul Zeital Kemsley | Director | 7 May 1992 | British | Resigned 8 Mar 1994 |
27 | Catherine Louise Newey | Director | 7 May 1992 | British | Resigned 10 Mar 1997 |
28 | Nigel Keith Ross | Director | 7 May 1992 | - | Resigned 6 Jul 1995 |
29 | Nigel John Schofield | Director | 7 May 1992 | British | Resigned 15 Sep 2000 |
30 | Christopher Thomas Gill | Nominee Director | 4 Mar 1992 | British | Resigned 7 May 1992 |
31 | LAWSON (LONDON) LIMITED | Nominee Secretary | 4 Mar 1992 | - | Resigned 7 May 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Merjs (2006) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Metrus Employment Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 5 Mar 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Sep 2022 | Download PDF 1 Pages |
3 | Accounts - Change Account Reference Date Company Current Shortened | 22 Sep 2022 | Download PDF 1 Pages |
4 | Officers - Change Person Director Company With Change Date | 15 Apr 2021 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 12 Apr 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 12 Apr 2021 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 12 Apr 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 12 Apr 2021 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 12 Apr 2021 | Download PDF |
10 | Officers - Change Person Secretary Company With Change Date | 12 Apr 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 12 Apr 2021 | Download PDF |
12 | Officers - Change Person Director Company With Change Date | 23 Mar 2021 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 11 Mar 2021 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 4 Dec 2020 | Download PDF 7 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 4 Mar 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 4 Mar 2020 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 3 Oct 2019 | Download PDF 6 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 26 Sep 2019 | Download PDF 1 Pages |
19 | Officers - Change Person Director Company With Change Date | 11 Mar 2019 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 11 Mar 2019 | Download PDF 3 Pages |
21 | Officers - Change Person Director Company With Change Date | 7 Mar 2019 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Full | 7 Oct 2018 | Download PDF 6 Pages |
23 | Confirmation Statement - Updates | 2 May 2018 | Download PDF 4 Pages |
24 | Officers - Change Person Director Company With Change Date | 24 Oct 2017 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Full | 5 Oct 2017 | Download PDF 7 Pages |
26 | Confirmation Statement - Updates | 7 Mar 2017 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 12 Oct 2016 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2016 | Download PDF 11 Pages |
29 | Officers - Change Person Director Company With Change Date | 23 Feb 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2015 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 13 Oct 2015 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2015 | Download PDF 12 Pages |
33 | Officers - Change Person Director Company With Change Date | 26 Feb 2015 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 7 Oct 2014 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2014 | Download PDF 12 Pages |
36 | Accounts - Total Exemption Small | 7 Oct 2013 | Download PDF 4 Pages |
37 | Incorporation - Memorandum Articles | 8 May 2013 | Download PDF 4 Pages |
38 | Change Of Name - Certificate Company | 19 Apr 2013 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2013 | Download PDF 12 Pages |
40 | Officers - Appoint Person Director Company With Name | 11 Feb 2013 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 3 Oct 2012 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2012 | Download PDF 11 Pages |
43 | Officers - Appoint Person Director Company With Name | 31 Jan 2012 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 30 Jan 2012 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 30 Jan 2012 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 30 Jan 2012 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 18 Jan 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 4 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2011 | Download PDF 6 Pages |
51 | Accounts - Total Exemption Small | 28 Jun 2010 | Download PDF 3 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2010 | Download PDF 5 Pages |
53 | Accounts - Total Exemption Small | 24 Oct 2009 | Download PDF 4 Pages |
54 | Annual Return - Legacy | 31 Mar 2009 | Download PDF 4 Pages |
55 | Accounts - Full | 31 Oct 2008 | Download PDF 11 Pages |
56 | Annual Return - Legacy | 20 Mar 2008 | Download PDF 4 Pages |
57 | Accounts - Full | 2 Nov 2007 | Download PDF 11 Pages |
58 | Officers - Legacy | 4 Sep 2007 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 3 Apr 2007 | Download PDF 2 Pages |
60 | Accounts - Full | 5 Nov 2006 | Download PDF 12 Pages |
61 | Annual Return - Legacy | 13 Mar 2006 | Download PDF 2 Pages |
62 | Incorporation - Memorandum Articles | 8 Mar 2006 | Download PDF 14 Pages |
63 | Change Of Name - Certificate Company | 24 Feb 2006 | Download PDF 2 Pages |
64 | Accounts - Full | 6 Oct 2005 | Download PDF 11 Pages |
65 | Annual Return - Legacy | 7 Apr 2005 | Download PDF 3 Pages |
66 | Accounts - Full | 3 Nov 2004 | Download PDF 11 Pages |
67 | Annual Return - Legacy | 13 May 2004 | Download PDF 6 Pages |
68 | Officers - Legacy | 28 Apr 2004 | Download PDF 1 Pages |
69 | Accounts - Full | 15 Oct 2003 | Download PDF 11 Pages |
70 | Annual Return - Legacy | 12 Mar 2003 | Download PDF 6 Pages |
71 | Accounts - Full | 17 Sep 2002 | Download PDF 11 Pages |
72 | Officers - Legacy | 7 Jun 2002 | Download PDF 1 Pages |
73 | Incorporation - Memorandum Articles | 29 May 2002 | Download PDF 10 Pages |
74 | Change Of Name - Certificate Company | 26 Apr 2002 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 12 Mar 2002 | Download PDF 6 Pages |
76 | Incorporation - Memorandum Articles | 10 Jan 2002 | Download PDF 10 Pages |
77 | Change Of Name - Certificate Company | 3 Jan 2002 | Download PDF 2 Pages |
78 | Officers - Legacy | 24 Dec 2001 | Download PDF 1 Pages |
79 | Accounts - Full | 27 Jun 2001 | Download PDF 11 Pages |
80 | Annual Return - Legacy | 21 Mar 2001 | Download PDF 7 Pages |
81 | Officers - Legacy | 13 Feb 2001 | Download PDF 2 Pages |
82 | Incorporation - Memorandum Articles | 16 Jan 2001 | Download PDF 10 Pages |
83 | Officers - Legacy | 9 Jan 2001 | Download PDF 3 Pages |
84 | Change Of Name - Certificate Company | 3 Jan 2001 | Download PDF 2 Pages |
85 | Officers - Legacy | 22 Dec 2000 | Download PDF 1 Pages |
86 | Officers - Legacy | 21 Dec 2000 | Download PDF 2 Pages |
87 | Accounts - Full | 30 Oct 2000 | Download PDF 12 Pages |
88 | Officers - Legacy | 18 Oct 2000 | Download PDF 1 Pages |
89 | Officers - Legacy | 6 Jun 2000 | Download PDF 1 Pages |
90 | Officers - Legacy | 6 Jun 2000 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 21 Mar 2000 | Download PDF 9 Pages |
92 | Annual Return - Legacy | 14 Jul 1999 | Download PDF 9 Pages |
93 | Accounts - Full | 5 Jul 1999 | Download PDF 11 Pages |
94 | Accounts - Full | 16 Jun 1998 | Download PDF 11 Pages |
95 | Annual Return - Legacy | 28 Apr 1998 | Download PDF 9 Pages |
96 | Officers - Legacy | 13 Jan 1998 | Download PDF 1 Pages |
97 | Officers - Legacy | 17 Dec 1997 | Download PDF 2 Pages |
98 | Officers - Legacy | 17 Dec 1997 | Download PDF 1 Pages |
99 | Officers - Legacy | 17 Jul 1997 | Download PDF 2 Pages |
100 | Officers - Legacy | 17 Jul 1997 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.