Company NameMerian Global Investors Holdings Limited
Company StatusActive
Company Number06450145
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Andrew Rowson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(15 years, 5 months after company formation)
Appointment Duration11 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Sam Fuschillo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(15 years, 5 months after company formation)
Appointment Duration11 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed10 January 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed19 December 2007(1 week, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Secretary NamePaul Forsythe
NationalityBritish
StatusResigned
Appointed19 December 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address33 Hedingham Road
Chafford Hundred
Grays
Essex
RM16 6BH
Director NameRobert Michael Head
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2010)
RoleChief Executive Europe
Country of ResidenceUnited Kingdom
Correspondence Address33 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Jamie Edward Joseph Macleod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Upper Street
Breamore
Hampshire
SP6 2BY
Director NameRafael Galdon
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2009(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 October 2009)
RoleCeo Elam Division
Correspondence AddressCaroline House
Georges Road
Kingston Upon Thames
Surrey
KT2 7NR
Director NameBertil Hult
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 2009(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 2009)
RoleCeo Skandia Nordic
Correspondence AddressMasvagen 8a
Taby
18357
Sweden
Director NameNils Magnus Bolmstrand
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RoleCheif Executive Officer
Country of ResidenceSweden
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Secretary NameClaire Marsh
NationalityBritish
StatusResigned
Appointed08 October 2009(1 year, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMarc Robert Andrew Bulstrode
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Steven David Levin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Secretary NameKatie Hall-May
NationalityBritish
StatusResigned
Appointed27 September 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr James Christopher Brophy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2013)
RoleDivisional Controller Long Term Savings
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Paul William Feeney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Julian David Frederick Ide
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMr Dean Leonard Clarke
StatusResigned
Appointed29 August 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2017)
RoleChief Investment Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Richard Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMiss Terrilynn Borain
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(10 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4P 4WR
Secretary NameMichelle Vassall
StatusResigned
Appointed21 September 2018(10 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(10 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Ian Heslop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Lisa Jane Daniels
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2023(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameOMW Cosec Services Limited (Corporation)
StatusResigned
Appointed06 October 2017(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2018)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 August 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2021(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2023)
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.oldmutual.com/
Telephone020 70027178
Telephone regionLondon

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£4,105,365
Net Worth£24,973,362
Cash£106,389
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

6 August 2019Delivered on: 9 August 2019
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 January 2024Director's details changed for Mr Sam Paul Fuschillo on 10 January 2024 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Wayne Mepham as a director on 19 May 2023 (1 page)
19 May 2023Appointment of Mr Sam Paul Fuschillo as a director on 19 May 2023 (2 pages)
19 May 2023Appointment of Ms Lisa Jane Daniels as a director on 19 May 2023 (2 pages)
19 May 2023Termination of appointment of Jasveer Singh as a director on 19 May 2023 (1 page)
19 May 2023Termination of appointment of Minesh Kumar Patel as a director on 19 May 2023 (1 page)
19 May 2023Appointment of Mr Simon Andrew Rowson as a director on 19 May 2023 (2 pages)
17 January 2023Appointment of Jupiter Asset Management Limited as a secretary on 10 January 2023 (2 pages)
17 January 2023Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 10 January 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (20 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (18 pages)
6 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
6 April 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 March 2021 (2 pages)
6 April 2021Termination of appointment of Eversecretary Limited as a secretary on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Christopher Graham Parkin as a director on 19 February 2021 (1 page)
26 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Sarah Catherine Bates as a director on 10 September 2020 (1 page)
29 September 2020Termination of appointment of Mark Julian Gregory as a director on 28 August 2020 (1 page)
29 September 2020Termination of appointment of Catherine Gail Cripps as a director on 10 September 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (24 pages)
7 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 7 September 2020 (1 page)
22 July 2020Termination of appointment of Richard Irving Morris Jr as a director on 1 July 2020 (1 page)
22 July 2020Termination of appointment of Richard Buxton as a director on 1 July 2020 (1 page)
22 July 2020Appointment of Minesh Kumar Patel as a director on 1 July 2020 (2 pages)
22 July 2020Appointment of Mr Wayne Mepham as a director on 1 July 2020 (2 pages)
22 July 2020Termination of appointment of Ian Heslop as a director on 1 July 2020 (1 page)
22 July 2020Appointment of Mr Jasveer Singh as a director on 1 July 2020 (2 pages)
22 July 2020Termination of appointment of Richard James Watts as a director on 1 July 2020 (1 page)
22 July 2020Termination of appointment of Patrick Anis Sader as a director on 1 July 2020 (1 page)
4 July 2020Satisfaction of charge 064501450001 in full (1 page)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 August 2019Termination of appointment of Michelle Vassall as a secretary on 15 August 2019 (1 page)
30 August 2019Appointment of Eversecretary Limited as a secretary on 15 August 2019 (2 pages)
9 August 2019Registration of charge 064501450001, created on 6 August 2019 (54 pages)
2 May 2019Full accounts made up to 31 December 2018 (22 pages)
10 April 2019Director's details changed for Mr Richard Buxton on 1 March 2019 (2 pages)
10 April 2019Director's details changed for Mr Mark Julian Gregory on 1 March 2019 (2 pages)
12 February 2019Appointment of Mrs Catherine Gail Cripps as a director on 4 February 2019 (2 pages)
15 January 2019Director's details changed for Mr Patrick Anis Sader on 8 January 2019 (2 pages)
15 January 2019Director's details changed for Mrs Sarah Catherine Bates on 8 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Mark Julian Gregory on 8 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Richard Irving Morris Jr on 8 January 2019 (2 pages)
15 January 2019Director's details changed for Mr. Christopher Graham Parkin on 8 January 2019 (2 pages)
31 December 2018Termination of appointment of Warren Tonkinson as a director on 3 December 2018 (1 page)
31 December 2018Appointment of Mr Richard Watts as a director on 3 December 2018 (2 pages)
31 December 2018Appointment of Mr Patrick Anis Sader as a director on 3 December 2018 (2 pages)
31 December 2018Appointment of Mr Christopher Graham Parkin as a director on 3 December 2018 (2 pages)
31 December 2018Appointment of Mr Richard Irving Morris Jr as a director on 3 December 2018 (2 pages)
31 December 2018Termination of appointment of Terrilynn Borain as a director on 3 December 2018 (1 page)
31 December 2018Appointment of Mr Ian Heslop as a director on 3 December 2018 (2 pages)
21 December 2018Change of details for Mintaka Bidco Limited as a person with significant control on 28 September 2018 (2 pages)
21 December 2018Appointment of Mrs Sarah Catherine Bates as a director on 3 December 2018 (2 pages)
21 December 2018Appointment of Mr Mark Julian Gregory as a director on 3 December 2018 (2 pages)
30 November 2018Register(s) moved to registered office address Millennium Bridge House 2 Lambeth Hill London EC4V 4GG (1 page)
30 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
30 November 2018Register(s) moved to registered inspection location Skandia House Portland Terrace Southampton SO14 7EJ (1 page)
30 November 2018Register inspection address has been changed from Skandia House Portland Terrace Southampton SO14 7EJ England to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG (1 page)
3 October 2018Notification of Mintaka Bidco Limited as a person with significant control on 14 September 2018 (2 pages)
28 September 2018Change of name notice (2 pages)
28 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
(2 pages)
27 September 2018Appointment of Michelle Vassall as a secretary on 21 September 2018 (3 pages)
27 September 2018Cessation of Quilter Plc as a person with significant control on 14 September 2016 (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (26 pages)
12 July 2018Statement of capital on 12 July 2018
  • GBP 26,595,348
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 18/04/2018.
(4 pages)
2 July 2018Appointment of Miss Terrilynn Borain as a director on 29 June 2018 (2 pages)
2 July 2018Termination of appointment of Omw Cosec Services Limited as a secretary on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Mitchell Dean as a director on 29 June 2018 (1 page)
2 July 2018Appointment of Mr Richard Buxton as a director on 29 June 2018 (2 pages)
18 April 2018Change of details for Quilter Plc as a person with significant control on 27 March 2018 (2 pages)
18 April 2018Solvency Statement dated 12/04/18 (1 page)
18 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2018Statement by Directors (1 page)
18 April 2018Statement of capital on 18 April 2018
  • GBP 20,000,000
  • ANNOTATION Clarification a second filed SH19 was registered on 12/07/2018.
(4 pages)
17 April 2018Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Appointment of Omw Cosec Services Limited as a secretary on 6 October 2017 (2 pages)
23 November 2017Appointment of Omw Cosec Services Limited as a secretary on 6 October 2017 (2 pages)
26 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
26 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 June 2017Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page)
11 January 2017Director's details changed for Mr Mitchell Dean on 20 May 2016 (2 pages)
11 January 2017Director's details changed for Mr Mitchell Dean on 20 May 2016 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 46,595,348
(6 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 46,595,348
(6 pages)
12 October 2015Appointment of Mr Mark Ian Macleod as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Martin Howard Baines as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Martin Howard Baines as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Mark Ian Macleod as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Mark Ian Macleod as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Martin Howard Baines as a director on 5 October 2015 (2 pages)
2 September 2015Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 (1 page)
2 September 2015Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 (1 page)
2 September 2015Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 (1 page)
24 June 2015Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, Lambeth Hill, London, EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Millennium Bridge House 2 Lambeth Hill Lambeth Hill London EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 24 June 2015 (1 page)
6 June 2015Full accounts made up to 31 December 2014 (21 pages)
6 June 2015Full accounts made up to 31 December 2014 (21 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 46,595,348
(6 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 46,595,348
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page)
2 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 46,595,348
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 46,595,348
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 46,595,348
(3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (6 pages)
20 November 2013Registered office address changed from Millenium Bridge House 2 Lambeth Hill Lambeth Hill London EC4V 4GG England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from , Millenium Bridge House 2 Lambeth Hill, Lambeth Hill, London, EC4V 4GG, England on 20 November 2013 (1 page)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (6 pages)
21 October 2013Secretary's details changed for Katie Louise Dibb on 7 September 2013 (2 pages)
21 October 2013Secretary's details changed for Katie Louise Dibb on 7 September 2013 (2 pages)
21 October 2013Secretary's details changed for Katie Louise Dibb on 7 September 2013 (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 August 2013Termination of appointment of Paul Feeney as a director (1 page)
6 August 2013Appointment of Mr Mitchell Dean as a director (2 pages)
6 August 2013Termination of appointment of Trevor Pascoe as a director (1 page)
6 August 2013Termination of appointment of Steven Levin as a director (1 page)
6 August 2013Termination of appointment of Steven Levin as a director (1 page)
6 August 2013Termination of appointment of James Brophy as a director (1 page)
6 August 2013Appointment of Mr Mitchell Dean as a director (2 pages)
6 August 2013Appointment of Mr Paul Jason Roger Nathan as a director (2 pages)
6 August 2013Appointment of Mr Paul Jason Roger Nathan as a director (2 pages)
6 August 2013Termination of appointment of Trevor Pascoe as a director (1 page)
6 August 2013Termination of appointment of James Brophy as a director (1 page)
6 August 2013Termination of appointment of Paul Feeney as a director (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ on 29 May 2013 (1 page)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Registered office address changed from , Skandia House Portland Terrace, Southampton, SO14 7EJ on 29 May 2013 (1 page)
20 May 2013Company name changed skandia investment group holdings LIMITED\certificate issued on 20/05/13
  • NM06 ‐
(3 pages)
20 May 2013Company name changed skandia investment group holdings LIMITED\certificate issued on 20/05/13
  • NM06 ‐
(3 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
9 May 2013Change of name notice (2 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (17 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (17 pages)
22 November 2012Appointment of Julian David Frederick Ide as a director (3 pages)
22 November 2012Appointment of Julian David Frederick Ide as a director (3 pages)
12 September 2012Termination of appointment of Marc Bulstrode as a director (2 pages)
12 September 2012Termination of appointment of Marc Bulstrode as a director (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (23 pages)
2 July 2012Full accounts made up to 31 December 2011 (23 pages)
21 February 2012Appointment of Paul William Feeney as a director (3 pages)
21 February 2012Appointment of Paul William Feeney as a director (3 pages)
23 January 2012Director's details changed for Steven David Levin on 2 January 2012 (3 pages)
23 January 2012Director's details changed for Steven David Levin on 2 January 2012 (3 pages)
23 January 2012Director's details changed for Steven David Levin on 2 January 2012 (3 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 24,868,000.00
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 24,868,000.00
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 8,101,000
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 8,101,000
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 8,101,000
(4 pages)
12 January 2011Termination of appointment of Nils Bolmstrand as a director (2 pages)
12 January 2011Appointment of Trevor John Pascoe as a director (3 pages)
12 January 2011Appointment of Trevor John Pascoe as a director (3 pages)
12 January 2011Termination of appointment of Nils Bolmstrand as a director (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
29 November 2010Appointment of James Christopher Brophy as a director (4 pages)
29 November 2010Appointment of James Christopher Brophy as a director (4 pages)
11 October 2010Appointment of Katie Louise Dibb as a secretary (3 pages)
11 October 2010Appointment of Katie Louise Dibb as a secretary (3 pages)
7 October 2010Appointment of Marc Robert Andrew Bulstrode as a director (3 pages)
7 October 2010Appointment of Marc Robert Andrew Bulstrode as a director (3 pages)
5 October 2010Appointment of Steven David Levin as a director (3 pages)
5 October 2010Termination of appointment of Robert Head as a director (2 pages)
5 October 2010Termination of appointment of Robert Head as a director (2 pages)
5 October 2010Appointment of Steven David Levin as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
13 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
16 June 2010Termination of appointment of Claire Marsh as a secretary (2 pages)
16 June 2010Termination of appointment of Claire Marsh as a secretary (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
27 October 2009Appointment of Claire Marsh as a secretary (3 pages)
27 October 2009Appointment of Claire Marsh as a secretary (3 pages)
27 October 2009Termination of appointment of Paul Forsythe as a secretary (2 pages)
27 October 2009Termination of appointment of Paul Forsythe as a secretary (2 pages)
27 October 2009Appointment of Nils Magnus Bolmstrand as a director (3 pages)
27 October 2009Appointment of Nils Magnus Bolmstrand as a director (3 pages)
26 October 2009Termination of appointment of Rafael Galdon as a director (2 pages)
26 October 2009Termination of appointment of Rafael Galdon as a director (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Appointment terminated director jamie macleod (1 page)
29 September 2009Appointment terminated director jamie macleod (1 page)
20 August 2009Appointment terminated director bertil hult (1 page)
20 August 2009Appointment terminated director bertil hult (1 page)
20 August 2009Director appointed bertil hult (1 page)
20 August 2009Director appointed bertil hult (1 page)
6 April 2009Registered office changed on 06/04/2009 from, 5TH floor old mutual place, 2 lambeth hill, london, EC4V 4GG (1 page)
6 April 2009Registered office changed on 06/04/2009 from 5TH floor old mutual place 2 lambeth hill london EC4V 4GG (1 page)
3 April 2009Director appointed nicholas hugh poyntz wright (3 pages)
3 April 2009Director appointed rafael galdon (3 pages)
3 April 2009Director appointed nicholas hugh poyntz wright (3 pages)
3 April 2009Director appointed rafael galdon (3 pages)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
5 March 2009Appointment terminated director martin murray (1 page)
5 March 2009Director appointed robert michael head (3 pages)
5 March 2009Director appointed jamie joseph edward macleod (4 pages)
5 March 2009Appointment terminated director martin murray (1 page)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Director appointed robert michael head (3 pages)
5 March 2009Director appointed jamie joseph edward macleod (4 pages)
29 January 2009Company name changed papercoast LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed papercoast LIMITED\certificate issued on 29/01/09 (2 pages)
28 December 2008Return made up to 11/12/08; full list of members (5 pages)
28 December 2008Return made up to 11/12/08; full list of members (5 pages)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
29 September 2008Director appointed rosemary harris (2 pages)
21 February 2008Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2008Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New secretary appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)