MERIDIAN GLOBAL CLAIMS LIMITED

MERIDIAN GLOBAL CLAIMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERIDIAN GLOBAL CLAIMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00902327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN GLOBAL CLAIMS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is MERIDIAN GLOBAL CLAIMS LIMITED located?

    Registered Office Address
    70 Mark Lane
    EC3R 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN GLOBAL CLAIMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBINS DAVIES & LITTLE LIMITEDMar 31, 1967Mar 31, 1967

    What are the latest accounts for MERIDIAN GLOBAL CLAIMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for MERIDIAN GLOBAL CLAIMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2016

    5 pagesAA

    Appointment of Mr Clive Geoffrey Nicholls as a director on Apr 28, 2017

    2 pagesAP01

    Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017

    1 pagesTM01

    Confirmation statement made on Dec 08, 2016 with updates

    6 pagesCS01

    Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on Oct 24, 2016

    1 pagesAD01

    Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on Jun 20, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Paul James Brown as a secretary on Dec 01, 2014

    1 pagesTM02

    Termination of appointment of Paul James Brown as a director on Dec 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2014

    2 pagesAA

    Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on Feb 12, 2015

    AD01

    Annual return made up to Dec 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD

    1 pagesAD03

    Register inspection address has been changed to 34 the Mall Bromley BR1 1TD

    1 pagesAD02

    Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015

    1 pagesAA01

    Appointment of Mr Ian Victor Muress as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Mr Stephen David Pearsall as a director on Dec 01, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Certificate of change of name

    Company name changed robins davies & little LIMITED\certificate issued on 26/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2014

    Change company name resolution on Feb 26, 2012

    RES15
    change-of-nameFeb 26, 2014

    Change of name by resolution

    NM01

    Annual return made up to Dec 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Paul James Brown on Dec 24, 2013

    2 pagesCH01

    Who are the officers of MERIDIAN GLOBAL CLAIMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Clive Geoffrey
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritishChief Executive Officer198258400001
    PEARSALL, Stephen David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritishDirector112089680002
    BROWN, Paul James
    6 London Street
    EC3R 7LP London
    New London House
    England
    Secretary
    6 London Street
    EC3R 7LP London
    New London House
    England
    147843060001
    MASON, Colin Andrew
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    British27623220002
    PATERSON, Rowan Mark
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    Secretary
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    British2995060002
    SAUNDERS, Ruth Judi Frances
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    Secretary
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    BritishChartered Secretary26549970002
    TUBB, Elizabeth Janet Mary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    Secretary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    BritishBarrister83432910002
    BASINGER, John Walter
    31 Glade Road
    SL7 1EA Marlow
    Buckinghamshire
    Director
    31 Glade Road
    SL7 1EA Marlow
    Buckinghamshire
    BritishChartered Loss Adjuster23431580001
    BES, Philippe
    Flat 10
    202 Old Brompton Road
    SW5 0BU London
    Director
    Flat 10
    202 Old Brompton Road
    SW5 0BU London
    FrenchEngineer56197940003
    BROWN, Paul James
    6 London Street
    EC3R 7LP London
    New London House
    England
    Director
    6 London Street
    EC3R 7LP London
    New London House
    England
    EnglandBritishFinancial Controller89129090001
    BURGESS, Graham Guy
    Hayes Cottage 192 Old Woking Road
    GU22 8HR Woking
    Surrey
    Director
    Hayes Cottage 192 Old Woking Road
    GU22 8HR Woking
    Surrey
    EnglandBritishChartered Loss Adjuster4014360001
    BURKE, Benedict Vincent Edmund
    102 Lakenheath
    Oakwood
    N14 London
    Director
    102 Lakenheath
    Oakwood
    N14 London
    BritishChartered Loss Adjuster38633990001
    BUTLER, Roger Patrick
    142 Carpenters Lane
    Hadlow
    TN11 0EX Tonbridge
    Kent
    Director
    142 Carpenters Lane
    Hadlow
    TN11 0EX Tonbridge
    Kent
    BritishChartered Loss Adjuster35653060001
    CARTER, Colin Edward John
    Little Waltham Lodge
    Little Waltham
    CM3 3NZ Chelmsford
    Essex
    Director
    Little Waltham Lodge
    Little Waltham
    CM3 3NZ Chelmsford
    Essex
    BritishChartered Loss Adjuster2995120001
    CHMURA, Janusz Stanislaw Rajmund
    22 Eleanor Grove
    Ickenham
    UB10 8BJ Uxbridge
    Middlesex
    Director
    22 Eleanor Grove
    Ickenham
    UB10 8BJ Uxbridge
    Middlesex
    BritishLoss Adjuster41519670001
    DAVIES, Kelvin Lee
    31 Pheasants Way
    WD3 2EX Rickmansworth
    Hertfordshire
    Director
    31 Pheasants Way
    WD3 2EX Rickmansworth
    Hertfordshire
    BritishChartered Loss Adjuster37415490001
    DUNN, Andrew Michael
    67 Foxcote
    Finchampstead
    RG11 3PG Wokingham
    Berkshire
    Director
    67 Foxcote
    Finchampstead
    RG11 3PG Wokingham
    Berkshire
    BritishChartered Loss Adjuster23431590001
    EVERETT, John
    36 Ely Place
    Chigwell
    IG8 8AG Woodford Green
    Essex
    Director
    36 Ely Place
    Chigwell
    IG8 8AG Woodford Green
    Essex
    BritishChartered Loss Adjuster3232420001
    GREAVES, Gordon Robert
    15 Horseshoe Lane West
    Merrow
    GU1 2SX Guildford
    Surrey
    Director
    15 Horseshoe Lane West
    Merrow
    GU1 2SX Guildford
    Surrey
    BritishChartered Loss Adjuster35765510001
    GREGG, Peter Arthur
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    BritishChief Ex/Dir/Loss Adjuster3402760001
    HARDY, Peter Nicholas
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    New ZealandGroup Finance Director67286820001
    HOMEWOOD, Andrew William
    Badgers Sett
    Wildwood Close
    KT24 5EP East Horsley
    Surrey
    Director
    Badgers Sett
    Wildwood Close
    KT24 5EP East Horsley
    Surrey
    BritishChartered Loss Adjuster48611140001
    HUGHES, Joseph Harold
    4 Wren View The Burntwood
    Loggerheads
    TF9 2QY Market Drayton
    Salop
    Director
    4 Wren View The Burntwood
    Loggerheads
    TF9 2QY Market Drayton
    Salop
    BritishChartered Loss Adjuster32264260001
    KEABLE, Anthony James
    Tilehurst 60 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    Director
    Tilehurst 60 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    BritishChartered Loss Adjuster3232450001
    LESZCZUK, Stefan Peter
    37 Hillview
    Bicknacre
    CM3 4XD Chelmsford
    Essex
    Director
    37 Hillview
    Bicknacre
    CM3 4XD Chelmsford
    Essex
    EnglishChartered Loss Adjuster32689780001
    LESZCZUK, Stefan Peter
    37 Hillview
    Bicknacre
    CM3 4XD Chelmsford
    Essex
    Director
    37 Hillview
    Bicknacre
    CM3 4XD Chelmsford
    Essex
    EnglishChartered Loss Adjuster32689780001
    LORD, Kenneth Eugene
    Autumn House Parsonage Lane
    Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    Autumn House Parsonage Lane
    Farnham Common
    SL2 3NZ Slough
    Berkshire
    BritishChartered Loss Adjuster3232440001
    LUND, Andrew James
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    Director
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    BritishChartered Loss Adjuster2995100002
    MAHONEY, Gerald Joseph
    Corrib
    140 Norsey View Drive
    CM12 0QX Billericay
    Essex
    Director
    Corrib
    140 Norsey View Drive
    CM12 0QX Billericay
    Essex
    BritishChartered Loss Adjuster3232480001
    MARSHALL, David Frank
    Hollybank Crow Street
    Henham
    CM22 6AG Bishop's Stortford
    Hertfordshire
    Director
    Hollybank Crow Street
    Henham
    CM22 6AG Bishop's Stortford
    Hertfordshire
    BritishChartered Loss Adjuster37415510001
    MUNRO, Bruce Donald
    21 The Drive
    SM6 9LY Wallington
    Surrey
    Director
    21 The Drive
    SM6 9LY Wallington
    Surrey
    BritishChartered Loss Adjuster3232470001
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritishChief Executive Officer107295730001
    NICHOLLS, Clive Geoffrey
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    Director
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    United KingdomBritishChartered Loss Adjuster86419980001
    OASTLER, Michael David
    42 The Highway
    SM2 5QS Sutton
    Surrey
    Director
    42 The Highway
    SM2 5QS Sutton
    Surrey
    BritishChartered Loss Adjuster23431620001
    PEACE, James Robert Guy
    Chellows Orchard Way
    TN17 3LN Cranbrook
    Kent
    Director
    Chellows Orchard Way
    TN17 3LN Cranbrook
    Kent
    EnglandBritishChartered Loss Adjuster32367290001

    Who are the persons with significant control of MERIDIAN GLOBAL CLAIMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Lane
    EC3R 7NQ London
    70 Mark Lane
    England
    Dec 08, 2016
    Mark Lane
    EC3R 7NQ London
    70 Mark Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk & Ireland
    Place RegisteredUnited Kingdom
    Registration Number1304989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0