Company NamePort Meridian Energy Limited
DirectorsPeter Lang Fraser and John Roger Whelan
Company StatusActive
Company Number06518055
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Director NameMr Peter Lang Fraser
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RolePartner And Co-Cio, West Face Capital Inc.
Country of ResidenceCanada
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr John Roger Whelan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceUnited States
Correspondence Address6 New Street Square
London
EC4A 3BF
Secretary NameMr John Roger Whelan
StatusCurrent
Appointed11 October 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameIngeborg Egeland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOlav Kyrres Gate 6a Oslo
0273
Norway
Director NameOystein Lauritzen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHon Gaardsvei 34 Asker
N-1384
Norway
Director NameRagnar John Wisloff
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGamie Roykenvel 23b Asker
N-1386
Norway
Secretary NameChristopher John Everard
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Beacon Hill
Maldon
Essex
CM9 6HR
Director NameMr Vegard Hellekleiv
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2012)
RoleShipping
Country of ResidenceNorway
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr Lars Mardalen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorway
StatusResigned
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2012)
RoleAccountant
Country of ResidenceNorway
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr Jakob Stampe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr Nils Jakob Hasle
Date of BirthMay 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2012(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2012)
RoleProject Manager
Country of ResidenceNorway
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiteportmeridian.com
Telephone020 35857009
Telephone regionLondon

Location

Registered AddressDMH Stallard
6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Meridian Holdings Co
100.00%
Ordinary

Financials

Year2014
Net Worth£3,859,216
Cash£60,129
Current Liabilities£3,653,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 July 2022Change of details for Mr Gregory Boland as a person with significant control on 30 November 2021 (2 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 March 2020Register inspection address has been changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN England to Dac Beachcroft Llp 25 Walbrook London EC4N 8AF (1 page)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (25 pages)
9 September 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Second filing of the annual return made up to 29 February 2016 (22 pages)
4 August 2016Second filing of the annual return made up to 29 February 2016 (22 pages)
17 March 2016Annual return
Statement of capital on 2016-03-17
  • GBP 100

Statement of capital on 2016-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(7 pages)
17 March 2016Annual return
Statement of capital on 2016-03-17
  • GBP 100

Statement of capital on 2016-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(7 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
5 February 2016Memorandum and Articles of Association (11 pages)
5 February 2016Memorandum and Articles of Association (11 pages)
3 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100
(4 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 19/11/2015
(3 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 19/11/2015
  • RES13 ‐ 19/11/2015
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100
(4 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages)
22 October 2015Register inspection address has been changed from C/O Dmh Stallard Llp 6 New Street Square London EC4A 3BF United Kingdom to C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
22 October 2015Register(s) moved to registered inspection location C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
22 October 2015Register(s) moved to registered inspection location C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
22 October 2015Register inspection address has been changed from C/O Dmh Stallard Llp 6 New Street Square London EC4A 3BF United Kingdom to C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 April 2015Register(s) moved to registered office address C/O Dmh Stallard 6 New Street Square London EC4A 3BF (2 pages)
14 April 2015Register(s) moved to registered office address C/O Dmh Stallard 6 New Street Square London EC4A 3BF (2 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2015.
(6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2015.
(6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
22 August 2014Full accounts made up to 31 December 2013 (17 pages)
22 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2013Memorandum and Articles of Association (7 pages)
26 July 2013Memorandum and Articles of Association (7 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Peter Lang Fraser on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Peter Lang Fraser on 22 March 2013 (2 pages)
24 March 2013Register inspection address has been changed from C/O Leif Hoegh Uk Ltd Johnston Smirke Building 4 Royal Mint Court London EC3N 4HJ United Kingdom (1 page)
24 March 2013Register inspection address has been changed from C/O Leif Hoegh Uk Ltd Johnston Smirke Building 4 Royal Mint Court London EC3N 4HJ United Kingdom (1 page)
22 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Fraser
(5 pages)
22 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Fraser
(5 pages)
18 October 2012Appointment of Mr John Roger Whelan as a secretary (1 page)
18 October 2012Termination of appointment of Ragnar Wisloff as a director (1 page)
18 October 2012Termination of appointment of Lars Mardalen as a director (1 page)
18 October 2012Termination of appointment of Christopher Everard as a secretary (1 page)
18 October 2012Appointment of Mr John Roger Whelan as a secretary (1 page)
18 October 2012Termination of appointment of Ragnar Wisloff as a director (1 page)
18 October 2012Appointment of Mr Peter Lang Fraser as a director
  • ANNOTATION A second filed AP01 was registered on 22/03/2013
(3 pages)
18 October 2012Appointment of Mr John Roger Whelan as a director (2 pages)
18 October 2012Appointment of Mr John Roger Whelan as a director (2 pages)
18 October 2012Termination of appointment of Vegard Hellekleiv as a director (1 page)
18 October 2012Termination of appointment of Nils Hasle as a director (1 page)
18 October 2012Appointment of Mr Peter Lang Fraser as a director
  • ANNOTATION A second filed AP01 was registered on 22/03/2013
(3 pages)
18 October 2012Termination of appointment of Jakob Stampe as a director (1 page)
18 October 2012Termination of appointment of Nils Hasle as a director (1 page)
18 October 2012Termination of appointment of Vegard Hellekleiv as a director (1 page)
18 October 2012Termination of appointment of Lars Mardalen as a director (1 page)
18 October 2012Termination of appointment of Christopher Everard as a secretary (1 page)
18 October 2012Termination of appointment of Jakob Stampe as a director (1 page)
17 October 2012Registered office address changed from , C/O Leif Hoegh Uk Ltd, Johnston Smirke 4 Royal Mint Court, London, EC3N 4HJ, United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from , C/O Leif Hoegh Uk Ltd, Johnston Smirke 4 Royal Mint Court, London, EC3N 4HJ, United Kingdom on 17 October 2012 (1 page)
15 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
(4 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
29 February 2012Registered office address changed from , 2Nd Floor, 5 Young Street, London, W8 5EH on 29 February 2012 (1 page)
29 February 2012Registered office address changed from , 2Nd Floor, 5 Young Street, London, W8 5EH on 29 February 2012 (1 page)
18 January 2012Appointment of Mr Nils Jakob Hasle as a director (2 pages)
18 January 2012Appointment of Mr Nils Jakob Hasle as a director (2 pages)
4 January 2012Termination of appointment of Ingeborg Egeland as a director (1 page)
4 January 2012Termination of appointment of Ingeborg Egeland as a director (1 page)
19 October 2011Register inspection address has been changed from C/O Hoegh Fleet Services as Blackhorse House Bentalls Basildon Essex SS14 3BY United Kingdom (1 page)
19 October 2011Register inspection address has been changed from C/O Hoegh Fleet Services as Blackhorse House Bentalls Basildon Essex SS14 3BY United Kingdom (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Appointment of Mr Jakob Stampe as a director (2 pages)
20 May 2010Appointment of Mr Jakob Stampe as a director (2 pages)
11 March 2010Director's details changed for Ragnar John Wisloff on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ingeborg Egeland on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Ragnar John Wisloff on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ragnar John Wisloff on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ingeborg Egeland on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ingeborg Egeland on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 January 2010Appointment of Mr Vegard Hellekleiv as a director (2 pages)
17 January 2010Appointment of Mr Lars Mardalen as a director (2 pages)
17 January 2010Appointment of Mr Vegard Hellekleiv as a director (2 pages)
17 January 2010Appointment of Mr Lars Mardalen as a director (2 pages)
15 January 2010Termination of appointment of Oystein Lauritzen as a director (1 page)
15 January 2010Termination of appointment of Oystein Lauritzen as a director (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
9 June 2008Director appointed oystein lauritzen (2 pages)
9 June 2008Director appointed oystein lauritzen (2 pages)
9 June 2008Director appointed ragnar john wisloff (2 pages)
9 June 2008Director appointed ragnar john wisloff (2 pages)
9 June 2008Secretary appointed christopher john everard (2 pages)
9 June 2008Secretary appointed christopher john everard (2 pages)
9 June 2008Director appointed ingeborg egeland (2 pages)
9 June 2008Director appointed ingeborg egeland (2 pages)
5 June 2008Appointment terminated director instant companies LIMITED (1 page)
5 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
5 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
5 June 2008Appointment terminated director instant companies LIMITED (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)