Company NameMeridian Risk Solutions Limited
Company StatusActive
Company Number04259588
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Thomas Hunter Blair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(6 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Stephen Fossey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Craig Douglas Kingaby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Marcus Charles Williamson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(17 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Ian Michael Witt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Eugene Craig
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(22 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Tom Yori Griffiths
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(22 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Ian Michael Witt
StatusCurrent
Appointed21 November 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMichael Leslie Holmes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleInsurance Broker
Correspondence Address15 Bellevue Road
Billericay
Essex
CM12 9HB
Secretary NameMichael Leslie Holmes
NationalityBritish
StatusResigned
Appointed06 February 2002(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 08 March 2002)
RoleCompany Director
Correspondence Address15 Bellevue Road
Billericay
Essex
CM12 9HB
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHill Brook
15 Brook Lane
Renhold
Bedfordshire
MK41 0LD
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed06 March 2002(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 15 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSackville House 5th Floor
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr John Barry Fairhead
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 2004)
RoleInsurance Compliance Officer
Correspondence Address53 St Marys Road
South Benfleet
Essex
SS7 1NN
Director NameMr John Mark Illingworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSackville House 5th Floor
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Steven Barness
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 5th Floor
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Panagiotis Barstsiokas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed01 November 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 2016)
RoleInsurance Broker
Country of ResidenceGreece
Correspondence AddressSackville House 5th Floor
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameMr John Mark Illingworth
NationalityBritish
StatusResigned
Appointed15 August 2011(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSackville House 5th Floor
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Paul Lehan Butler
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSackville House 5th Floor
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMrs Paula Jane Duplock
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Horncastle
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter James Bingham
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(20 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 January 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMiss Shahieda Karim
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2023(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemeridianrsl.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.2m at £0.1Thomas Hunter Blair
40.00%
Ordinary
451.5k at £0.1John Fairhead
15.00%
Ordinary
451.5k at £0.1Stephen Fossey
15.00%
Ordinary
451.5k at £0.1Steven Barness
15.00%
Ordinary
451.5k at £0.1Trireme Sa
15.00%
Ordinary

Financials

Year2014
Turnover£3,491,413
Net Worth£573,712
Cash£1,055,952
Current Liabilities£1,987,860

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

18 March 2015Delivered on: 27 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 November 2016Full accounts made up to 31 May 2016 (24 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 May 2016Appointment of Mr Craig Douglas Kingaby as a director on 1 May 2016 (2 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share cap from 3,009,880 ord £0.10 shrs to 7,524,700 ord £0.10 shrs by the creation of 4,514,820 ord shrs of £0.10 each 11/02/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 300,988
(3 pages)
11 February 2016Termination of appointment of Panagiotis Barstsiokas as a director on 11 February 2016 (1 page)
9 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300,988
(6 pages)
27 March 2015Registration of charge 042595880001, created on 18 March 2015 (5 pages)
14 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300,988
(6 pages)
9 October 2013Accounts for a small company made up to 31 May 2013 (11 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 300,988
(6 pages)
8 October 2012Accounts for a small company made up to 31 May 2012 (7 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/04/2012
(20 pages)
23 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Termination of appointment of Ronald Haddon as a secretary (1 page)
15 August 2011Appointment of Mr John Mark Illingworth as a secretary (1 page)
25 November 2010Appointment of Mr Panagiotis Barstsiokas as a director (2 pages)
23 November 2010Secretary's details changed for Mr Ronald Keith Haddon on 23 November 2010 (1 page)
23 November 2010Appointment of Mr Steven Barness as a director (2 pages)
23 November 2010Appointment of Mr Stephen Fossey as a director (2 pages)
23 November 2010Director's details changed for Mr Thomas Hunter Blair on 23 November 2010 (2 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 300,988
(4 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 300,988
(4 pages)
7 September 2010Sub-division, re-conversion of shares Statement of capital on 27 July 2010
  • GBP 300,988.0
(5 pages)
6 September 2010Resolutions
  • RES13 ‐ Sub division, redemption 27/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 August 2010Director's details changed for Thomas Hunter Blair on 5 November 2009 (3 pages)
2 August 2010Director's details changed for Thomas Hunter Blair on 5 November 2009 (3 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
10 March 2010Registered office address changed from Valiant House 4-10 Heneage Lane London EC3A 5DQ on 10 March 2010 (1 page)
2 January 2010Termination of appointment of Ronald Haddon as a director (2 pages)
2 January 2010Appointment of John Mark Illingworth as a director (3 pages)
30 October 2009Accounts made up to 31 May 2009 (19 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
14 October 2008Accounts made up to 31 May 2008 (19 pages)
18 August 2008Return made up to 26/07/08; full list of members (4 pages)
10 December 2007Accounts made up to 31 May 2007 (18 pages)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
4 November 2006Accounts made up to 31 May 2006 (18 pages)
15 August 2006Return made up to 26/07/06; full list of members (4 pages)
27 January 2006Accounts made up to 31 May 2005 (15 pages)
9 January 2006Ad 12/12/05--------- £ si [email protected]=17000 £ si 33000@1=33000 £ ic 256050/306050 (2 pages)
8 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
8 December 2005Memorandum and Articles of Association (5 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 December 2005Div s-div 29/11/05 (1 page)
8 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
8 December 2005Resolutions
  • RES13 ‐ Sub division 29/11/05
(8 pages)
14 November 2005Nc inc already adjusted 21/10/05 (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 November 2005Ad 21/10/05--------- £ si [email protected]=80000 £ ic 176050/256050 (2 pages)
14 November 2005Memorandum and Articles of Association (5 pages)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 October 2005Registered office changed on 13/10/05 from: 17 bevis marks london EC3A 7LN (1 page)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2005Nc inc already adjusted 09/12/04 (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Ad 24/11/04--------- £ si 50000@1=50000 £ ic 126050/176050 (2 pages)
1 November 2004Accounts made up to 31 May 2004 (17 pages)
4 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(8 pages)
2 July 2004Director resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
9 December 2003Accounts made up to 31 May 2003 (16 pages)
16 September 2003New director appointed (2 pages)
20 August 2003Return made up to 26/07/03; full list of members (8 pages)
14 January 2003Accounts made up to 31 May 2002 (14 pages)
19 August 2002Return made up to 26/07/02; full list of members (8 pages)
17 August 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
16 July 2002Ad 09/07/02--------- £ si [email protected]=2807 £ si 59693@1=59693 £ ic 63550/126050 (2 pages)
10 May 2002Ad 29/04/02--------- £ si [email protected]=351 £ si 62149@1=62149 £ ic 1050/63550 (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2002£ nc 1000/250000 27/03/02 (1 page)
4 April 2002Ad 27/03/02--------- £ si [email protected]=210 £ ic 840/1050 (2 pages)
4 April 2002Div 28/03/02 (1 page)
14 March 2002Registered office changed on 14/03/02 from: 62 wilson street london EC2A 2BU (1 page)
14 March 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
14 March 2002New secretary appointed;new director appointed (3 pages)
12 February 2002Secretary resigned (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Ad 01/02/02--------- £ si 839@1=839 £ ic 1/840 (2 pages)
12 February 2002New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
26 July 2001Incorporation (15 pages)