Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METDIST LIMITED
Company Information for

METDIST LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
00973341
Private Limited Company
Active

Company Overview

About Metdist Ltd
METDIST LIMITED was founded on 1970-02-26 and has its registered office in London. The organisation's status is listed as "Active". Metdist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METDIST LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in SE1
 
Filing Information
Company Number 00973341
Company ID Number 00973341
Date formed 1970-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METDIST LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METDIST LIMITED
The following companies were found which have the same name as METDIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METDIST (BERMUDA) LIMITED Active Company formed on the 1997-03-05
METDIST ENTERPRISES LIMITED 25-27 Lorne Close London NW8 7JJ Active Company formed on the 2012-04-30
METDIST FINANCE LIMITED St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR Ceased Company formed on the 2013-01-16
METDIST INTERNATIONAL LIMITED 25-27 LORNE CLOSE LONDON NW8 7JJ Active Company formed on the 1979-11-13
METDIST INTERNATIONAL PTE LTD ROBINSON ROAD Singapore 068898 Active Company formed on the 2008-09-09
METDIST INC Delaware Unknown
METDIST JERSEY LIMITED St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR Live Company formed on the 2012-10-30
METDIST JERSEY LIMITED Singapore Active Company formed on the 2014-11-25
METDIST MALAYSIA SDN BHD Singapore Active Company formed on the 2008-10-09
METDIST S A Singapore Active Company formed on the 2008-10-09
METDIST TRADING LIMITED Active Company formed on the 2011-12-29

Company Officers of METDIST LIMITED

Current Directors
Officer Role Date Appointed
APURV BAGRI
Director 1991-12-05
LADY USHA BAGRI
Director 2017-09-01
CHRISTAKIS KLERIDES
Director 2012-08-14
VIKTOR PAPADOPOULOS
Director 2014-07-08
PHIDIAS PILIDES
Director 2012-08-14
UDAY SINGHI
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ KUMAR BAGRI
Director 1991-12-05 2017-04-26
PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED
Company Secretary 2012-09-13 2014-07-31
ELENI PAPHITI
Director 2012-08-14 2014-07-08
USHA BAGRI
Company Secretary 1991-12-05 2012-08-17
RONALD JAMES GATEHOUSE
Director 1991-12-05 2003-12-31
JOSEPH MICHAEL SURESH BRITO
Director 1993-09-29 1997-08-31
ANTHONY WILLIAM CHURCH
Director 1991-12-05 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APURV BAGRI INTERNATIONAL WROUGHT COPPER COUNCIL Director 2017-05-17 CURRENT 2013-10-28 Active
APURV BAGRI AFFIDARE LIMITED Director 2016-04-04 CURRENT 2013-04-10 Dissolved 2017-12-12
APURV BAGRI IN-PLACE LIMITED Director 2014-06-02 CURRENT 2013-08-09 Dissolved 2018-05-01
APURV BAGRI LONDON BUSINESS SCHOOL TRUST COMPANY LIMITED (THE) Director 2014-05-02 CURRENT 1967-07-18 Active
APURV BAGRI METDIST ENTERPRISES LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
APURV BAGRI ASIA HOUSE Director 2000-07-27 CURRENT 1997-01-29 Active
APURV BAGRI METDIST INTERNATIONAL LIMITED Director 1991-12-05 CURRENT 1979-11-13 Active
APURV BAGRI METMINCO LIMITED Director 1991-11-22 CURRENT 1966-05-03 Active
APURV BAGRI BAGRI FOUNDATION Director 1991-08-13 CURRENT 1990-08-13 Active
CHRISTAKIS KLERIDES METMINCO LIMITED Director 2012-08-14 CURRENT 1966-05-03 Active
PHIDIAS PILIDES METMINCO LIMITED Director 2012-08-14 CURRENT 1966-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009733410006
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-08-25SH0114/08/20 STATEMENT OF CAPITAL GBP 10200000
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009733410005
2020-04-02AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-01-06CH01Director's details changed for The Honourable Mr Apurv Bagri on 2020-01-03
2020-01-06PSC04Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 2020-01-03
2020-01-03CH01Director's details changed for Lady Usha Bagri on 2020-01-03
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17RES13Resolutions passed:
  • Auth shares cap restriction revoked 27/05/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-06-14SH0127/05/19 STATEMENT OF CAPITAL GBP 6200000.00
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009733410005
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009733410004
2018-03-15MR05All of the property or undertaking has been released from charge for charge number 009733410004
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED LADY USHA BAGRI
2017-07-24AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 10-18 Union Street London SE1 1SZ
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR BAGRI
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009733410004
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009733410003
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2000000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2000000
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009733410002
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-11-21RES01ADOPT ARTICLES 21/11/14
2014-11-14CH01Director's details changed for The Lord Raj Kumar Bagri on 2014-11-12
2014-09-12CH01Director's details changed for Mr Viktor Papadopoulos on 2014-07-08
2014-08-01TM02Termination of appointment of Pricewaterhousecoopers Associates Limited on 2014-07-31
2014-07-29MISCAUD RES SECT 519
2014-07-24AUDAUDITOR'S RESIGNATION
2014-07-21AP01DIRECTOR APPOINTED MR VIKTOR PAPADOPOULOS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ELENI PAPHITI
2014-07-17AUDAUDITOR'S RESIGNATION
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2000000
2013-12-20AR0105/12/13 FULL LIST
2013-06-27AUDAUDITOR'S RESIGNATION
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MR APURV BAGRI / 20/05/2013
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 80 CANNON STREET LONDON EC4N 6EJ
2012-12-19AR0105/12/12 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED UDAY SINGHI
2012-09-25AP04CORPORATE SECRETARY APPOINTED PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED
2012-09-03RES01ADOPT ARTICLES 20/08/2012
2012-08-28AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-08-28AP01DIRECTOR APPOINTED MR PHIDIAS PILIDES
2012-08-28AP01DIRECTOR APPOINTED MS ELENI PAPHITI
2012-08-28AP01DIRECTOR APPOINTED MR CHRISTAKIS KLERIDES
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY USHA BAGRI
2011-12-16AR0105/12/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-15AR0105/12/10 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-14AR0105/12/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-11288bDIRECTOR RESIGNED
2003-12-18363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-12363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-17363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-29363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-09-23288bDIRECTOR RESIGNED
1997-02-02363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-10288DIRECTOR RESIGNED
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-01-18363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1995-01-01Error
1994-10-07FULL ACCOUNTS MADE UP TO 30/09/93
1994-09-30Accounting reference date extended from 30/09 to 31/03
1994-01-26Return made up to 05/12/93; full list of members
1993-07-13FULL ACCOUNTS MADE UP TO 30/09/92
1992-12-17Return made up to 05/12/92; no change of members
1992-07-29FULL ACCOUNTS MADE UP TO 30/09/91
1992-01-05Return made up to 05/12/91; no change of members
1991-07-18FULL ACCOUNTS MADE UP TO 30/09/90
1990-12-17Return made up to 05/12/90; full list of members
1990-12-12Registered office changed on 12/12/90 from:\blossoms inn 3/6 trump street london EC2V 8DH
1990-07-16FULL ACCOUNTS MADE UP TO 30/09/89
1989-12-20Return made up to 22/11/89; full list of members
1989-05-31FULL ACCOUNTS MADE UP TO 30/09/88
1989-01-16Return made up to 16/12/88; full list of members
1988-03-22Accounting reference date extended from 31/03 to 30/09
1988-02-02Return made up to 12/09/87; full list of members
1988-02-02FULL ACCOUNTS MADE UP TO 31/03/87
1986-12-01Return made up to 10/09/86; full list of members
1986-12-01FULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to METDIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METDIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-30 Outstanding YES BANK LIMITED
2017-03-09 Outstanding DEUTSCHE BANK AG
2015-04-15 Outstanding AMBANK (M) BERHAD (LABUAN OFFSHORE BRANCH)
MEMORANDUM OF CHARGE. 1983-02-21 Satisfied BANQUE NATIONALE DE PARIS P.L.C.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METDIST LIMITED

Intangible Assets
Patents
We have not found any records of METDIST LIMITED registering or being granted any patents
Domain Names

METDIST LIMITED owns 2 domain names.

metdist.co.uk   nilaya.co.uk  

Trademarks

Trademark applications by METDIST LIMITED

METDIST LIMITED is the Original registrant for the trademark METDIST ™ (79096004) through the USPTO on the 2011-02-01
Common metals, and alloys of common metals; all included in this class
Income
Government Income
We have not found government income sources for METDIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as METDIST LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where METDIST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METDIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METDIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.