ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnson Matthey UK Holdings Limited

Johnson Matthey UK Holdings Limited is an active company incorporated on 6 May 2022 with the registered office located in London, City of London. Johnson Matthey UK Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14090567
Private limited company
Age
3 years
Incorporated 6 May 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (5 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
No changes occurred since incorporation
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 (2 months remaining)
Address
5th Floor 2 Gresham Street
London
EC2V 7AD
United Kingdom
Address changed on 3 Feb 2025 (8 months ago)
Previous address was 5th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • General Counsel And Company Secretary • British • Lives in England • Born in Oct 1974
Director • British • Lives in UK • Born in Oct 1984
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnson Matthey Investments Limited
Joseph Thomas Fox, Martin Christopher Dunwoodie, and 2 more are mutual people.
Active
Matthey Holdings Limited
Joseph Thomas Fox, Martin Christopher Dunwoodie, and 2 more are mutual people.
Active
Johnson Matthey Tianjin Holdings Limited
Joseph Thomas Fox, Martin Christopher Dunwoodie, and 2 more are mutual people.
Active
Matthey Finance Limited
Martin Christopher Dunwoodie, Katharine Burrow, and 1 more are mutual people.
Active
Johnson Matthey (Nominees) Limited
Joseph Thomas Fox is a mutual person.
Active
Johnson Matthey Precious Metals Limited
Joseph Thomas Fox is a mutual person.
Active
Johnson Matthey South Africa Holdings Limited
Joseph Thomas Fox is a mutual person.
Active
Jmeps Trustees Limited
Joseph Thomas Fox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
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
£130.54M
Same as previous period
Total Liabilities
-£3K
Same as previous period
Net Assets
£130.53M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Katharine Burrow Appointed
22 Days Ago on 6 Oct 2025
Martin Christopher Dunwoodie Resigned
1 Month Ago on 26 Sep 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Dr. Simon James Price Details Changed
8 Months Ago on 3 Feb 2025
Miss Victoria Barlow Details Changed
8 Months Ago on 3 Feb 2025
Mr Joseph Thomas Fox Details Changed
8 Months Ago on 3 Feb 2025
Mr Martin Christopher Dunwoodie Details Changed
8 Months Ago on 3 Feb 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Get Credit Report
Discover Johnson Matthey UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Katharine Burrow as a director on 6 October 2025
Submitted on 6 Oct 2025
Termination of appointment of Martin Christopher Dunwoodie as a director on 26 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 6 May 2025
Director's details changed for Dr. Simon James Price on 3 February 2025
Submitted on 13 Feb 2025
Secretary's details changed for Miss 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
Director's details changed for Mr Joseph Thomas Fox on 3 February 2025
Submitted on 12 Feb 2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB United Kingdom 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
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