METIS CONSULTANTS - History of Changes


DateDescription
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE MEECHAN / 30/10/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-23 insert person Matthew Elliman
2023-06-23 update person_description Ainhoa Gomez Larrea => Ainhoa Gomez Larrea
2023-06-23 update person_description William Raw => William Raw
2023-06-23 update person_title Ainhoa Gomez Larrea: Highway Engineering Team Lead; Senior Engineer; Member of the Leadership Team => Member of the Leadership Team; Technical Associate Director
2022-12-12 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE HELEN JONES
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-11-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-10 update statutory_documents ALTER ARTICLES 13/07/2022
2022-10-13 delete otherexecutives Luke Meechan
2022-10-13 delete otherexecutives Simon Jones
2022-10-13 insert cfo Cath Jones
2022-10-13 insert chairman Luke Meechan
2022-10-13 insert coo Dani Parfitt
2022-10-13 insert cto Herbert Micallef
2022-10-13 insert managingdirector Simon Jones
2022-10-13 insert secretary Cath Jones
2022-10-13 delete person Michael Arthur
2022-10-13 delete person Rob Walker
2022-10-13 delete source_ip 178.62.90.189
2022-10-13 insert person Cath Jones
2022-10-13 insert person Catherine Grutsch
2022-10-13 insert source_ip 151.101.2.159
2022-10-13 update person_title Ainhoa Gomez Larrea: Senior Engineer; Member of the Leadership Team; Associate and Highway and Public Realm Design Team Lead => Highway Engineering Team Lead; Senior Engineer; Member of the Leadership Team
2022-10-13 update person_title Dani Parfitt: Member of the Leadership Team; Director, Water and Environment => Member of the Leadership Team; Operations Director
2022-10-13 update person_title Herbert Micallef: Director, Highways and Infrastructure; Member of the Leadership Team => Technical Director; Member of the Leadership Team
2022-10-13 update person_title Luke Meechan: Co - Founder; Member of the Leadership Team; Director => Chairman; Co - Founder; Member of the Leadership Team
2022-10-13 update person_title Mike Mair: Associate and LLFA Support Team Lead; Member of the Leadership Team => Flood Risk Management Team Lead; Member of the Leadership Team
2022-10-13 update person_title Simon Jones: Co - Founder; Member of the Leadership Team; Director => Co - Founder; Member of the Leadership Team; Managing Director
2022-10-13 update person_title William Raw: Member of the Leadership Team; Associate and Highway Asset Management Team Lead => Infrastructure Management Team Lead; Member of the Leadership Team
2022-09-12 delete address 4th Floor, Spencer House, 23 Sheen Road, Richmond, London TW9 1BN
2022-09-12 insert address 2 Sheen Road, Richmond, London TW9 1AE
2022-09-12 update primary_contact 4th Floor, Spencer House, 23 Sheen Road, Richmond, London TW9 1BN => 2 Sheen Road, Richmond, London TW9 1AE
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-10 update statutory_documents ALTER ARTICLES 13/07/2022
2022-08-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-08-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 delete address 4TH FLOOR, SPENCER HOUSE 23 SHEEN ROAD RICHMOND ENGLAND TW9 1BN
2022-07-07 insert address 2 SHEEN ROAD RICHMOND ENGLAND TW9 1AE
2022-07-07 update registered_address
2022-06-12 delete address News Cycling and Walking Innovations 2021 Manchester
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM 4TH FLOOR, SPENCER HOUSE 23 SHEEN ROAD RICHMOND TW9 1BN ENGLAND
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE MEECHAN / 08/06/2022
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 08/06/2022
2022-02-06 insert address News Cycling and Walking Innovations 2021 Manchester
2022-02-06 update person_title Ainhoa Gomez Larrea: Senior Engineer; Senior Engineer and Highway and Public Realm Design Team Lead; Member of the Leadership Team => Senior Engineer; Member of the Leadership Team; Associate and Highway and Public Realm Design Team Lead
2022-02-06 update person_title Mike Mair: Senior Consultant and LLFA Support Team Lead; Member of the Leadership Team => Associate and LLFA Support Team Lead; Member of the Leadership Team
2022-02-06 update person_title Rob Walker: Civil Engineer; Senior Engineer and Water Management Team Lead; Member of the Leadership Team => Civil Engineer; Member of the Leadership Team; Associate and Water Management Team Lead
2022-02-06 update person_title William Raw: Member of the Leadership Team; Senior Engineer and Highway Asset Management Team Lead => Member of the Leadership Team; Associate and Highway Asset Management Team Lead
2021-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MEECHAN / 14/11/2021
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE MEECHAN / 28/10/2021
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-17 delete otherexecutives Michael Arthur
2021-01-17 delete person Alison Furber
2021-01-17 update person_title Michael Arthur: Member of the Leadership Team; Director => Director, New Zealand; Member of the Leadership Team
2021-01-17 update person_title Rob Walker: Civil Engineer; Member of the Leadership Team; Senior Engineer and Drainage Design Team Lead => Civil Engineer; Senior Engineer and Water Management Team Lead; Member of the Leadership Team
2020-12-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2020-12-07 insert sic_code 71129 - Other engineering activities
2020-12-07 insert sic_code 74100 - specialised design activities
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 22/10/2020
2020-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 22/10/2020
2020-10-15 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-15 update statutory_documents ADOPT ARTICLES 01/10/2020
2020-10-05 delete alias Two New Interns
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-31 insert alias Two New Interns
2020-07-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 insert otherexecutives Michael Arthur
2020-07-01 update person_title Dani Parfitt: Senior Consultant & Business Performance Lead; Member of the Leadership Team => Member of the Leadership Team; Director, Water and Environment
2020-07-01 update person_title Michael Arthur: Member of the Leadership Team; Director, Water and Environment => Member of the Leadership Team; Director
2020-05-01 insert address Spencer House, 23 Sheen Road, Richmond. TW9 1BN
2020-05-01 insert phone 020 89480249
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-01 delete about_pages_linkeddomain wpengine.com
2019-08-01 delete casestudy_pages_linkeddomain wpengine.com
2019-08-01 delete contact_pages_linkeddomain wpengine.com
2019-04-27 update website_status FlippedRobots => OK
2019-04-27 delete source_ip 178.62.106.131
2019-04-27 insert source_ip 178.62.90.189
2019-04-08 update website_status OK => FlippedRobots
2019-02-28 insert otherexecutives Herbert Micallef
2019-02-28 delete person Victor Ayala Nicolas
2019-02-28 update person_title Herbert Micallef: Principal Engineer => Member of the SENIOR TEAM; Associate Director
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-08-26 insert person Herbert Micallef
2018-08-26 insert person Victor Ayala Nicolas
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-08 insert about_pages_linkeddomain service.gov.uk
2017-12-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-11-17 update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 1000
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 delete address 8 PARSONS WALK WALBERTON ARUNDEL WEST SUSSEX BN18 0PA
2017-08-07 insert address 4TH FLOOR, SPENCER HOUSE 23 SHEEN ROAD RICHMOND ENGLAND TW9 1BN
2017-08-07 update registered_address
2017-08-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 8 PARSONS WALK WALBERTON ARUNDEL WEST SUSSEX BN18 0PA
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE MEECHAN / 01/07/2017
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 01/07/2017
2017-07-16 insert otherexecutives Michael Arthur
2017-07-16 update person_title Michael Arthur: Principal Engineer; Chartered Engineer => Associate Director; Chartered Engineer
2017-05-03 delete alias Metis Consultants Limited
2017-05-03 delete source_ip 176.32.230.18
2017-05-03 insert address 4th Floor, Spencer House 23 Sheen Road, Richmond London TW9 1BN
2017-05-03 insert address Spencer House, 23 Sheen Road, Richmond, London TW9 1BN
2017-05-03 insert index_pages_linkeddomain linkedin.com
2017-05-03 insert source_ip 178.62.106.131
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-12 insert personal_emails lu..@metisconsultants.co.uk
2016-11-12 delete address 3rd Floor, The Dome Building, The Square, Richmond TW9 1DT
2016-11-12 delete phone +44 (0) 20 8144 7775
2016-11-12 delete phone +44 (0) 77 7910 0329
2016-11-12 delete phone +44 (0) 78 8574 5726
2016-11-12 insert address 3rd Floor, The Dome Building, The Square, Richmond, London TW9 1DT
2016-11-12 insert email lu..@metisconsultants.co.uk
2016-11-12 insert email si..@metisconsultants.co.uk
2016-11-12 insert phone +44 (0) 20 8948 0249
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address Hogarth House, 32-34 Paradise Road, Richmond upon Thames, TW9 1SE
2016-01-07 insert address 3rd Floor, The Dome Building, The Square, Richmond TW9 1DT
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-27 update statutory_documents 12/11/15 FULL LIST
2015-10-14 insert address Hogarth House, 32-34 Paradise Road, Richmond upon Thames, TW9 1SE
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-14 delete industry_tag Civil Engineering and Management
2015-04-14 update description
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-19 update statutory_documents 12/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 8 PARSONS WALK WALBERTON ARUNDEL WEST SUSSEX ENGLAND BN18 0PA
2013-12-07 insert address 8 PARSONS WALK WALBERTON ARUNDEL WEST SUSSEX BN18 0PA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-12-01 insert industry_tag Civil Engineering and Management
2013-12-01 update description
2013-11-24 update statutory_documents 12/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-13 delete source_ip 79.171.34.230
2013-04-13 insert source_ip 176.32.230.18
2012-12-17 update founded_year 2009
2012-11-13 update statutory_documents 12/11/12 FULL LIST
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 12/11/11 FULL LIST
2011-07-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 01/06/2011
2011-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 20/12/2010
2010-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 21 SHIPLAKE BOTTOM PEPPARD COMMON HENLEY-ON-THAMES OXON RG9 5HH UNITED KINGDOM
2010-11-15 update statutory_documents 12/11/10 FULL LIST
2010-01-09 update statutory_documents DIRECTOR APPOINTED LUKE MEECHAN
2010-01-08 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2010-01-08 update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 4
2009-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION