Get an alert when METEOR CAPITAL GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-04-30

Overdue

Confirmation statement due

2027-02-10 (in 9mo)

Last made up 2026-01-27

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. METEOR CAPITAL GROUP LIMITED 2009-09-22 → present
  2. METEOR ASSET MANAGEMENT LIMITED 2006-06-26 → 2009-09-22
  3. ATLAS ASSET MANAGEMENT LIMITED 2006-02-07 → 2006-06-26

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. METEOR CAPITAL GROUP LIMITED · parent
    1. Meteor Asset Management Limited 100% · England and Wales · Design, marketing and administration of investment products
    2. Meteor Investment Management Limited 100% · England and Wales · Administration of investment products
    3. Meteor Nominees Limited 100% · England and Wales · Dormant nominee account holder of clients for Group companies
    4. Meteor Trustees Limited 100% · England and Wales · Dormant trustee for of clients for Group companies

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
BOTTOMLEY, Simon Hugh Secretary 2007-04-23 British
ASQUITH, Raymond Benedict Bartholomew Michael, Earl Director 2009-11-11 Aug 1952 British
BOTTOMLEY, Simon Hugh Director 2007-04-23 Nov 1962 British
DEVILE, Graham Neil Director 2006-02-07 Sep 1965 British
VALLER, Susan Ann Director 2007-04-23 May 1953 British
Show 5 resigned officers
Name Role Appointed Resigned
VALLER, Susan Ann Secretary 2006-02-07 2007-04-23
PEARSON, Geoffrey Stuart Director 2007-02-27 2010-03-03
ROSS, John Stewart Director 2007-02-27 2008-10-27
SAUNDERS, Philip Edwin Director 2007-02-27 2015-08-21
VALLER, Susan Ann Director 2006-02-07 2006-02-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Graham Neil Devile Individual Shares 25–50% 2025-03-10 Active

Filing timeline

Last 20 of 88 total filings

Date Type Category Description
2026-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-24 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-23 CH03 officers Change person secretary company with change date PDF
2025-07-23 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-07-23 CH01 officers Change person director company with change date PDF
2025-07-22 CH01 officers Change person director company with change date PDF
2025-07-22 CH01 officers Change person director company with change date PDF
2025-07-22 CH01 officers Change person director company with change date PDF
2025-03-10 SH01 capital Capital allotment shares PDF
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 AA accounts Accounts with accounts type group
2024-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 AA accounts Accounts with accounts type group
2023-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-12 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-04 AA accounts Accounts with accounts type group
2022-12-28 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-12 AD01 address Change registered office address company with date old address new address PDF
2022-08-12 AD01 address Change registered office address company with date old address new address PDF
2022-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page