London
SW1Y 5AA
Director Name | Mr JÉRÔMe Maurice Jacques Philippe Stern |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Nicolas Peter Mueller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Chief Operating Officer/Business |
Country of Residence | Switzerland |
Correspondence Address | Rte Suisse Ii Coppet 1296 Switzerland |
Secretary Name | Mr Nicolas Peter Mueller |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rte Suisse Ii Coppet 1296 Switzerland |
Director Name | Mr Andrew Edward Waldren |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
105k at £1 | Christopher Rossbach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,415 |
Current Liabilities | £350,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
9 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
11 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 July 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
21 July 2015 | Company name changed merian capital services LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Change of name notice (2 pages) |
3 November 2014 | Director's details changed for Mr Christopher Allen Rossbach on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Christopher Allen Rossbach on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 June 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
28 January 2014 | Termination of appointment of Andrew Waldren as a director (1 page) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 April 2013 | Registered office address changed from 32 Holland Park London W11 3TA United Kingdom on 11 April 2013 (1 page) |
9 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
25 February 2013 | Appointment of Mr Andrew Edward Waldren as a director (2 pages) |
20 February 2013 | Appointment of Mr Jérôme Maurice Jacques Philippe Stern as a director (2 pages) |
27 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 20 Upper Grosvenor Street Mayfair London W1K 7PB on 10 October 2012 (1 page) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
22 November 2011 | Termination of appointment of Nicolas Mueller as a director (1 page) |
22 November 2011 | Termination of appointment of Nicolas Mueller as a secretary (1 page) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 04/06/09 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from, c/o schulte roth & zabel international LLP heathcoat house, 20 savile row, london, W1S 3PR (1 page) |
27 April 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
27 October 2008 | Incorporation (18 pages) |