MERIAN GLOBAL INVESTORS (FINANCE) LIMITED

47 Esplanade, St Helier, JE1 0BD, Jersey
StatusACTIVE
Company No.FC036654
Category
Incorporated17 Dec 2017
Age6 years, 5 months, 4 days
JurisdictionUnited Kingdom

SUMMARY

MERIAN GLOBAL INVESTORS (FINANCE) LIMITED is an active with number FC036654. It was incorporated 6 years, 5 months, 4 days ago, on 17 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

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: Wayne Mepham

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

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: Minesh Kumar Patel

Termination date: 2023-05-19

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

Officer name: Mr Simon Andrew Rowson

Appointment date: 2023-05-19

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 Sam Paul Fuschillo

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

Officer name: Lisa Jane Daniels

Appointment date: 2023-05-19

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

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 Ninesh 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 Jasveer Singh

Appointment date: 2020-07-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Oct 2020

Category: Other

Type: OSCH01

Change date: 2020-09-07

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

Branch number: BR021742

Change type: Address Change

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR021742 Person Authorised to Represent terminated 01/07/2020 frederick johannes calitz

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

Officer name: Mark Julian Gregory

Termination date: 2020-07-01

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

Officer name: Frederick Johannes Calitz

Termination date: 2020-07-01

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

Appointment date: 2019-10-18

Officer name: Mark Julian Gregory

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Millenium Bridge House 2 Lambeth Hill, London, EC4P 4WR, United Kingdom

Branch number: BR021742

Officer name: Frederick Johannes Calitz

Change 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- BR021742 Person Authorised to Represent terminated 18/10/2019 terrilynn borain

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

Termination date: 2019-10-18

Officer name: Terrilynn Borain

Documents

View document PDF

Miscellaneous

Date: 12 Nov 2019

Category: Miscellaneous

Type: MISC

Description: Statement of fact- name correction from meridian global investors (finance) LIMITED to merian global investors (finance) LIMITED

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 27 Sep 2019

Category: Annual-return

Type: OS-PAR

Branch number: BR021742

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

Documents

View document PDF

Register overseas company

Date: 27 Sep 2019

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

Number:06907072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARBON PRINT LIMITED

THE LODGE,ALLOA,FK10 1NT

Number:SC606586
Status:ACTIVE
Category:Private Limited Company

CCA TRANSPORT LTD

14 KINGSMILL GARDENS,DAGENHAM,RM9 5EJ

Number:11275879
Status:ACTIVE
Category:Private Limited Company

CONSTRATEC LTD

134 LAKENHEATH,SOUTHGATE,N14 4RX

Number:10536481
Status:ACTIVE
Category:Private Limited Company

SHEPHERD COX HOTELS (GATESHEAD) LIMITED

SECOND FLOOR 32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:10451923
Status:ACTIVE
Category:Private Limited Company

STBERNARDS PROPERTY & HOSPITALITY SERVICES LTD

13 COLLEGE ROAD,WINDERMERE,LA23 1BU

Number:09672005
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