London
EC4A 3BF
Director Name | Mr John Roger Whelan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Secretary Name | Mr John Roger Whelan |
---|---|
Status | Current |
Appointed | 11 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Ingeborg Egeland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Olav Kyrres Gate 6a Oslo 0273 Norway |
Director Name | Oystein Lauritzen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hon Gaardsvei 34 Asker N-1384 Norway |
Director Name | Ragnar John Wisloff |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Gamie Roykenvel 23b Asker N-1386 Norway |
Secretary Name | Christopher John Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beacon Hill Maldon Essex CM9 6HR |
Director Name | Mr Vegard Hellekleiv |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2012) |
Role | Shipping |
Country of Residence | Norway |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Mr Lars Mardalen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norway |
Status | Resigned |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2012) |
Role | Accountant |
Country of Residence | Norway |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Mr Jakob Stampe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Mr Nils Jakob Hasle |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2012) |
Role | Project Manager |
Country of Residence | Norway |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | portmeridian.com |
---|---|
Telephone | 020 35857009 |
Telephone region | London |
Registered Address | DMH Stallard 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Meridian Holdings Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,859,216 |
Cash | £60,129 |
Current Liabilities | £3,653,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 July 2022 | Change of details for Mr Gregory Boland as a person with significant control on 30 November 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 March 2020 | Register 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 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2016 | Second filing of the annual return made up to 29 February 2016 (22 pages) |
4 August 2016 | Second filing of the annual return made up to 29 February 2016 (22 pages) |
17 March 2016 | Annual return Statement of capital on 2016-03-17
Statement of capital on 2016-08-04
|
17 March 2016 | Annual return Statement of capital on 2016-03-17
Statement of capital on 2016-08-04
|
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 February 2016 | Memorandum and Articles of Association (11 pages) |
5 February 2016 | Memorandum and Articles of Association (11 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages) |
22 October 2015 | Register 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 2015 | Register(s) moved to registered inspection location C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page) |
22 October 2015 | Register(s) moved to registered inspection location C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page) |
22 October 2015 | Register 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 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 April 2015 | Register(s) moved to registered office address C/O Dmh Stallard 6 New Street Square London EC4A 3BF (2 pages) |
14 April 2015 | Register(s) moved to registered office address C/O Dmh Stallard 6 New Street Square London EC4A 3BF (2 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Memorandum and Articles of Association (7 pages) |
26 July 2013 | Memorandum and Articles of Association (7 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Mr Peter Lang Fraser on 22 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Peter Lang Fraser on 22 March 2013 (2 pages) |
24 March 2013 | Register 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 2013 | Register 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 2013 | Second filing of AP01 previously delivered to Companies House
|
22 March 2013 | Second filing of AP01 previously delivered to Companies House
|
18 October 2012 | Appointment of Mr John Roger Whelan as a secretary (1 page) |
18 October 2012 | Termination of appointment of Ragnar Wisloff as a director (1 page) |
18 October 2012 | Termination of appointment of Lars Mardalen as a director (1 page) |
18 October 2012 | Termination of appointment of Christopher Everard as a secretary (1 page) |
18 October 2012 | Appointment of Mr John Roger Whelan as a secretary (1 page) |
18 October 2012 | Termination of appointment of Ragnar Wisloff as a director (1 page) |
18 October 2012 | Appointment of Mr Peter Lang Fraser as a director
|
18 October 2012 | Appointment of Mr John Roger Whelan as a director (2 pages) |
18 October 2012 | Appointment of Mr John Roger Whelan as a director (2 pages) |
18 October 2012 | Termination of appointment of Vegard Hellekleiv as a director (1 page) |
18 October 2012 | Termination of appointment of Nils Hasle as a director (1 page) |
18 October 2012 | Appointment of Mr Peter Lang Fraser as a director
|
18 October 2012 | Termination of appointment of Jakob Stampe as a director (1 page) |
18 October 2012 | Termination of appointment of Nils Hasle as a director (1 page) |
18 October 2012 | Termination of appointment of Vegard Hellekleiv as a director (1 page) |
18 October 2012 | Termination of appointment of Lars Mardalen as a director (1 page) |
18 October 2012 | Termination of appointment of Christopher Everard as a secretary (1 page) |
18 October 2012 | Termination of appointment of Jakob Stampe as a director (1 page) |
17 October 2012 | Registered 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 2012 | Registered 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 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Registered office address changed from , 2Nd Floor, 5 Young Street, London, W8 5EH on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from , 2Nd Floor, 5 Young Street, London, W8 5EH on 29 February 2012 (1 page) |
18 January 2012 | Appointment of Mr Nils Jakob Hasle as a director (2 pages) |
18 January 2012 | Appointment of Mr Nils Jakob Hasle as a director (2 pages) |
4 January 2012 | Termination of appointment of Ingeborg Egeland as a director (1 page) |
4 January 2012 | Termination of appointment of Ingeborg Egeland as a director (1 page) |
19 October 2011 | Register 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 2011 | Register 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 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 May 2010 | Appointment of Mr Jakob Stampe as a director (2 pages) |
20 May 2010 | Appointment of Mr Jakob Stampe as a director (2 pages) |
11 March 2010 | Director's details changed for Ragnar John Wisloff on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ingeborg Egeland on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Ragnar John Wisloff on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ragnar John Wisloff on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ingeborg Egeland on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ingeborg Egeland on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Appointment of Mr Vegard Hellekleiv as a director (2 pages) |
17 January 2010 | Appointment of Mr Lars Mardalen as a director (2 pages) |
17 January 2010 | Appointment of Mr Vegard Hellekleiv as a director (2 pages) |
17 January 2010 | Appointment of Mr Lars Mardalen as a director (2 pages) |
15 January 2010 | Termination of appointment of Oystein Lauritzen as a director (1 page) |
15 January 2010 | Termination of appointment of Oystein Lauritzen as a director (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
9 June 2008 | Director appointed oystein lauritzen (2 pages) |
9 June 2008 | Director appointed oystein lauritzen (2 pages) |
9 June 2008 | Director appointed ragnar john wisloff (2 pages) |
9 June 2008 | Director appointed ragnar john wisloff (2 pages) |
9 June 2008 | Secretary appointed christopher john everard (2 pages) |
9 June 2008 | Secretary appointed christopher john everard (2 pages) |
9 June 2008 | Director appointed ingeborg egeland (2 pages) |
9 June 2008 | Director appointed ingeborg egeland (2 pages) |
5 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
5 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |