ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matthey Finance Limited

Matthey Finance Limited is an active company incorporated on 29 May 1935 with the registered office located in London, City of London. Matthey Finance Limited was registered 90 years ago.
Status
Active
Active since incorporation
Company No
00301279
Private limited company
Age
90 years
Incorporated 29 May 1935
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (1 month ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor 2 Gresham Street
London
EC2V 7AD
United Kingdom
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 5th Floor 25 Farringdon Street London EC4A 4AB
Telephone
01642 553601
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • General Counsel And Company Secretary • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Nov 1977
Matthey Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnson Matthey Investments Limited
Dr Simon James Price and Martin Christopher Dunwoodie are mutual people.
Active
Matthey Holdings Limited
Dr Simon James Price and Martin Christopher Dunwoodie are mutual people.
Active
Johnson Matthey Tianjin Holdings Limited
Dr Simon James Price and Martin Christopher Dunwoodie are mutual people.
Active
Johnson Matthey UK Holdings Limited
Dr Simon James Price and Martin Christopher Dunwoodie are mutual people.
Active
Johnson Matthey Battery Materials Limited
Dr Simon James Price is a mutual person.
Active
MDC Global Topco Limited
Dr Simon James Price is a mutual person.
Active
Cascade Biochem Limited
Martin Christopher Dunwoodie is a mutual person.
Dissolved
Johnson Matthey Battery Systems Engineering Limited
Dr Simon James Price is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£209.94M
Increased by £7.17M (+4%)
Total Liabilities
-£27K
Increased by £10K (+59%)
Net Assets
£209.91M
Increased by £7.16M (+4%)
Debt Ratio (%)
0%
Increased by 0% (+53%)
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Dr. Simon James Price Details Changed
7 Months Ago on 3 Feb 2025
Mr Joseph Thomas Fox Details Changed
7 Months Ago on 3 Feb 2025
Mrs Victoria Barlow Details Changed
7 Months Ago on 3 Feb 2025
Mr Martin Christopher Dunwoodie Details Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Matthey Holdings Limited (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Mr Martin Christopher Dunwoodie Appointed
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover Matthey Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with no updates
Submitted on 10 Jul 2025
Director's details changed for Dr. Simon James Price on 3 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Joseph Thomas Fox on 3 February 2025
Submitted on 13 Feb 2025
Secretary's details changed for Mrs Victoria Barlow on 3 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Martin Christopher Dunwoodie on 3 February 2025
Submitted on 12 Feb 2025
Change of details for Matthey Holdings Limited as a person with significant control on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 3 February 2025
Submitted on 3 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 20 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year