MERIAN GLOBAL INVESTORS (JERSEY) LIMITED

47 Esplanade, St Helier, JE1 0BD, Jersey
StatusACTIVE
Company No.FC036646
Category
Incorporated07 Dec 2017
Age6 years, 5 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

MERIAN GLOBAL INVESTORS (JERSEY) LIMITED is an active with number FC036646. It was incorporated 6 years, 5 months, 14 days ago, on 07 December 2017. The company address is 47 Esplanade, St Helier, JE1 0BD, Jersey.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 14 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Helen Grace Archbold

Appointment date: 2024-02-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lisa Jane Daniels

Termination date: 2024-02-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jun 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-10

Officer name: Ms Lisa Jane Daniels

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-19

Officer name: Mr Sam Paul Fuschillo

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Wayne Mepham

Termination date: 2023-05-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-05-19

Officer name: Minesh Kumar Patel

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-05-19

Officer name: Jasveer Singh

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-19

Officer name: Mr Simon Andrew Rowson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jasveer Singh

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-07-01

Officer name: Mr Minesh Kumar Patel

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Wayne Mepham

Appointment date: 2020-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frederick Johannes Calitz

Termination date: 2020-07-01

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR021734 Person Authorised to Represent terminated 01/07/2020 frederick johannes calitz

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Oct 2020

Category: Other

Type: OSCH01

Branch number: BR021734

Change date: 2017-12-07

Change type: Name Change

Change details: Merian global investors (finance) LIMITED

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Oct 2020

Category: Other

Type: OSCH01

Branch number: BR021734

Change type: Address Change

Change date: 2020-09-07

Change details: Millenium bridge house 2 lambeth hill, london, EC4P 4WR, united kingdom

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-07-01

Officer name: Mark Julian Gregory

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 May 2020

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Julian Gregory

Appointment date: 2019-10-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Jan 2020

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Terrilynn Borain

Termination date: 2019-10-18

Documents

View document PDF

Termination person authorised overseas company

Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR021734 Person Authorised to Represent terminated 18/10/2019 terrilynn borain

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 26 Sep 2019

Category: Annual-return

Type: OS-PAR

Branch number: BR021734

Representative details: Calitz Frederick Millennium Bridge House 2 Lambeth Hill London United Kingdomec4P 4Wr

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 26 Sep 2019

Category: Annual-return

Type: OS-PAR

Branch number: BR021734

Representative details: Borain Terrilynn Millennium Bridge House 2 Lambeth Hill London United Kingdomec4P 4Wr

Documents

View document PDF

Register overseas company

Date: 26 Sep 2019

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

BRYAN'S FURNITURE CONVERTERS LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10784871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPOWER DYNAMICS LTD

LCP ACCOUNTING, 16A THE PARADE,YATELEY,GU46 7UN

Number:10586201
Status:ACTIVE
Category:Private Limited Company

JOHN THORNTON (HOLDINGS) LIMITED

3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX

Number:01416706
Status:ACTIVE
Category:Private Limited Company
Number:IP10195R
Status:ACTIVE
Category:Industrial and Provident Society

KINGSWOOD GARDENS LTD

45 NORK WAY,BANSTEAD,SM7 1PB

Number:11694376
Status:ACTIVE
Category:Private Limited Company

SGB QA/RA CONSULTING LTD

5 ASHLEY ROAD,CLEVEDON,BS21 7UX

Number:11335858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source