London
EC3M 4BS
Director Name | Mr Stephen Fossey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Craig Douglas Kingaby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Marcus Charles Williamson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Ian Michael Witt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Eugene Craig |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(22 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Tom Yori Griffiths |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(22 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Ian Michael Witt |
---|---|
Status | Current |
Appointed | 21 November 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Michael Leslie Holmes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 15 Bellevue Road Billericay Essex CM12 9HB |
Secretary Name | Michael Leslie Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 15 Bellevue Road Billericay Essex CM12 9HB |
Director Name | Mr Ronald Keith Haddon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hill Brook 15 Brook Lane Renhold Bedfordshire MK41 0LD |
Secretary Name | Mr Ronald Keith Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr John Barry Fairhead |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 June 2004) |
Role | Insurance Compliance Officer |
Correspondence Address | 53 St Marys Road South Benfleet Essex SS7 1NN |
Director Name | Mr John Mark Illingworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Steven Barness |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Panagiotis Barstsiokas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 2016) |
Role | Insurance Broker |
Country of Residence | Greece |
Correspondence Address | Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN |
Secretary Name | Mr John Mark Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Paul Lehan Butler |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mrs Paula Jane Duplock |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Horncastle |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter James Bingham |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 January 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Miss Shahieda Karim |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | meridianrsl.com |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.2m at £0.1 | Thomas Hunter Blair 40.00% Ordinary |
---|---|
451.5k at £0.1 | John Fairhead 15.00% Ordinary |
451.5k at £0.1 | Stephen Fossey 15.00% Ordinary |
451.5k at £0.1 | Steven Barness 15.00% Ordinary |
451.5k at £0.1 | Trireme Sa 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,491,413 |
Net Worth | £573,712 |
Cash | £1,055,952 |
Current Liabilities | £1,987,860 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
18 March 2015 | Delivered on: 27 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
7 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 May 2016 | Appointment of Mr Craig Douglas Kingaby as a director on 1 May 2016 (2 pages) |
21 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
11 February 2016 | Termination of appointment of Panagiotis Barstsiokas as a director on 11 February 2016 (1 page) |
9 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 March 2015 | Registration of charge 042595880001, created on 18 March 2015 (5 pages) |
14 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 October 2013 | Accounts for a small company made up to 31 May 2013 (11 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
8 October 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Resolutions
|
23 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Termination of appointment of Ronald Haddon as a secretary (1 page) |
15 August 2011 | Appointment of Mr John Mark Illingworth as a secretary (1 page) |
25 November 2010 | Appointment of Mr Panagiotis Barstsiokas as a director (2 pages) |
23 November 2010 | Secretary's details changed for Mr Ronald Keith Haddon on 23 November 2010 (1 page) |
23 November 2010 | Appointment of Mr Steven Barness as a director (2 pages) |
23 November 2010 | Appointment of Mr Stephen Fossey as a director (2 pages) |
23 November 2010 | Director's details changed for Mr Thomas Hunter Blair on 23 November 2010 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Sub-division, re-conversion of shares Statement of capital on 27 July 2010
|
6 September 2010 | Resolutions
|
2 August 2010 | Director's details changed for Thomas Hunter Blair on 5 November 2009 (3 pages) |
2 August 2010 | Director's details changed for Thomas Hunter Blair on 5 November 2009 (3 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Registered office address changed from Valiant House 4-10 Heneage Lane London EC3A 5DQ on 10 March 2010 (1 page) |
2 January 2010 | Termination of appointment of Ronald Haddon as a director (2 pages) |
2 January 2010 | Appointment of John Mark Illingworth as a director (3 pages) |
30 October 2009 | Accounts made up to 31 May 2009 (19 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 October 2008 | Accounts made up to 31 May 2008 (19 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
10 December 2007 | Accounts made up to 31 May 2007 (18 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 May 2006 (18 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
27 January 2006 | Accounts made up to 31 May 2005 (15 pages) |
9 January 2006 | Ad 12/12/05--------- £ si [email protected]=17000 £ si 33000@1=33000 £ ic 256050/306050 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Memorandum and Articles of Association (5 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Div s-div 29/11/05 (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
14 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Ad 21/10/05--------- £ si [email protected]=80000 £ ic 176050/256050 (2 pages) |
14 November 2005 | Memorandum and Articles of Association (5 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
13 October 2005 | Registered office changed on 13/10/05 from: 17 bevis marks london EC3A 7LN (1 page) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
10 January 2005 | Resolutions
|
8 December 2004 | Ad 24/11/04--------- £ si 50000@1=50000 £ ic 126050/176050 (2 pages) |
1 November 2004 | Accounts made up to 31 May 2004 (17 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
9 December 2003 | Accounts made up to 31 May 2003 (16 pages) |
16 September 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
14 January 2003 | Accounts made up to 31 May 2002 (14 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
16 July 2002 | Ad 09/07/02--------- £ si [email protected]=2807 £ si 59693@1=59693 £ ic 63550/126050 (2 pages) |
10 May 2002 | Ad 29/04/02--------- £ si [email protected]=351 £ si 62149@1=62149 £ ic 1050/63550 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | £ nc 1000/250000 27/03/02 (1 page) |
4 April 2002 | Ad 27/03/02--------- £ si [email protected]=210 £ ic 840/1050 (2 pages) |
4 April 2002 | Div 28/03/02 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 62 wilson street london EC2A 2BU (1 page) |
14 March 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
14 March 2002 | New secretary appointed;new director appointed (3 pages) |
12 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Ad 01/02/02--------- £ si 839@1=839 £ ic 1/840 (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Incorporation (15 pages) |