About

Registered Number: 04040776
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB

 

Chg-meridian (Holdings) Uk Ltd was founded on 26 July 2000 and are based in Egham in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. The organisation has 8 directors listed as Wagner, Mathias, Dr, Baker, Alison, Bolton, Patricia Anne, Ertel, Stefan, Horne, Peter, Mossakowski, Juergen, Mossakowski, Jurgen, Rodriguez, Frederic in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Mathias, Dr 10 March 2014 - 1
BOLTON, Patricia Anne 06 August 2001 27 March 2012 1
ERTEL, Stefan 06 August 2001 01 January 2011 1
HORNE, Peter 27 July 2000 10 December 2001 1
MOSSAKOWSKI, Juergen 11 July 2002 10 March 2014 1
MOSSAKOWSKI, Jurgen 27 July 2000 10 December 2001 1
RODRIGUEZ, Frederic 24 April 2007 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Alison 17 January 2008 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 30 April 2012
AD01 - Change of registered office address 02 April 2012
AP01 - Appointment of director 02 April 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 03 May 2006
AUD - Auditor's letter of resignation 17 February 2006
363a - Annual Return 09 August 2005
353 - Register of members 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 27 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
CERTNM - Change of name certificate 31 October 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
123 - Notice of increase in nominal capital 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 04 May 2001
225 - Change of Accounting Reference Date 10 October 2000
MEM/ARTS - N/A 27 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
CERTNM - Change of name certificate 23 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.