About

Registered Number: 03338998
Date of Incorporation: 24/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB

 

Chg-meridian Capital Ltd was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Mcglone, Declan, Young, Simon James, Behrning, Ralf, Swiatek, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGLONE, Declan 11 January 2017 - 1
YOUNG, Simon James 05 November 2018 - 1
BEHRNING, Ralf 21 December 2017 06 November 2018 1
SWIATEK, Stephen 02 July 2009 01 January 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 30 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 21 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 16 February 2010
MEM/ARTS - N/A 21 August 2009
CERTNM - Change of name certificate 19 August 2009
AUD - Auditor's letter of resignation 24 July 2009
AUD - Auditor's letter of resignation 20 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 26 October 2006
AA - Annual Accounts 03 August 2006
287 - Change in situation or address of Registered Office 10 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
AA - Annual Accounts 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
AA - Annual Accounts 08 March 2002
287 - Change in situation or address of Registered Office 25 February 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
CERTNM - Change of name certificate 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
395 - Particulars of a mortgage or charge 13 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 28 April 1998
225 - Change of Accounting Reference Date 28 April 1998
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 24 March 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 October 2006 Fully Satisfied

N/A

Debenture 03 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.