MERIDIAN COST BENEFIT LIMITED

MERIDIAN COST BENEFIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERIDIAN COST BENEFIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04775740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MERIDIAN COST BENEFIT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MERIDIAN COST BENEFIT LIMITED located?

    Registered Office Address
    12 New Fetter Lane
    EC4A 1JP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERIDIAN COST BENEFIT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERIDIAN COST BENEFIT LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for MERIDIAN COST BENEFIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Glantus Uk Limited as a person with significant control on Feb 09, 2026

    2 pagesPSC05

    Appointment of Bird & Bird Company Secretaries Limited as a secretary on Jan 01, 2026

    2 pagesAP04

    Registered office address changed from Catherine Suite 40 London Road St. Albans Hertfordshire AL1 1NG England to 12 New Fetter Lane London EC4A 1JP on Feb 09, 2026

    1 pagesAD01

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 05, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Termination of appointment of Paula Nolan as a secretary on Sep 10, 2024

    1 pagesTM02

    Appointment of Mr Jason Mark Kurtz as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Paula Nolan as a director on Sep 10, 2024

    1 pagesTM01

    Appointment of Mr Martti Tapani Nurminen as a secretary on Sep 10, 2024

    2 pagesAP03

    Termination of appointment of Maurice Leonard Healy as a director on Sep 10, 2024

    1 pagesTM01

    Appointment of Mr Martti Tapani Nurminen as a director on Sep 10, 2024

    2 pagesAP01

    Confirmation statement made on Dec 05, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Appointment of Ms Paula Nolan as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Ms Paula Nolan as a secretary on Dec 09, 2022

    2 pagesAP03

    Termination of appointment of Grainne Mckeown as a director on Dec 09, 2022

    1 pagesTM01

    Termination of appointment of Grainne Mckeown as a secretary on Dec 09, 2022

    1 pagesTM02

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Tyttenhanger House Coursers Road St Albans Hertfordshire AL4 0PG to Catherine Suite 40 London Road St. Albans Hertfordshire AL1 1NG on Nov 23, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 23, 2021

    • Capital: GBP 1,531
    3 pagesSH01

    Confirmation statement made on Dec 05, 2021 with updates

    7 pagesCS01

    Who are the officers of MERIDIAN COST BENEFIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURMINEN, Martti Tapani
    Linnoitustie
    02600 Espoo
    2
    Uusimaa
    Finland
    Secretary
    Linnoitustie
    02600 Espoo
    2
    Uusimaa
    Finland
    327192140001
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Secretary
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03952862
    108111310002
    KURTZ, Jason Mark
    Galleria Parkway
    Suite 1900
    30339 Atlanta
    300
    Georgia
    United States
    Director
    Galleria Parkway
    Suite 1900
    30339 Atlanta
    300
    Georgia
    United States
    United StatesAmerican317013890001
    NURMINEN, Martti Tapani
    Linnoitustie
    02600 Espoo
    2
    Uusimaa
    Finland
    Director
    Linnoitustie
    02600 Espoo
    2
    Uusimaa
    Finland
    FinlandFinnish327192150001
    BAILEY, Leslie Alan
    35 Black Horse Lane
    Swavesey
    CB4 5QR Cambridge
    Cambridgeshire
    Secretary
    35 Black Horse Lane
    Swavesey
    CB4 5QR Cambridge
    Cambridgeshire
    British59364650004
    BAILEY, Maria Elizabeth
    35 Black Horse Lane
    CB24 4QR Swavesey
    Cambridgeshire
    Secretary
    35 Black Horse Lane
    CB24 4QR Swavesey
    Cambridgeshire
    British116267350001
    HARVEY, Ian
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Secretary
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    British108217790001
    MCKEOWN, Grainne
    38 Thorpe Wood
    PE3 6SR Peterborough
    1st Floor
    England
    Secretary
    38 Thorpe Wood
    PE3 6SR Peterborough
    1st Floor
    England
    289859920001
    NOLAN, Paula
    40 London Road
    AL1 1NG St. Albans
    Catherine Suite
    Hertfordshire
    England
    Secretary
    40 London Road
    AL1 1NG St. Albans
    Catherine Suite
    Hertfordshire
    England
    306395450001
    AT SECRETARIES LIMITED
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    Nominee Secretary
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    900031200001
    BAILEY, Leslie Alan
    35 Black Horse Lane
    Swavesey
    CB4 5QR Cambridge
    Cambridgeshire
    Director
    35 Black Horse Lane
    Swavesey
    CB4 5QR Cambridge
    Cambridgeshire
    British59364650004
    BAILEY, Maria Elizabeth
    35 Black Horse Lane
    CB24 4QR Swavesey
    Cambridgeshire
    Director
    35 Black Horse Lane
    CB24 4QR Swavesey
    Cambridgeshire
    British116267350001
    GOLBY, Ashley Lewis
    Ashtead House 3 Grenville Close
    N3 1UF London
    Director
    Ashtead House 3 Grenville Close
    N3 1UF London
    British60325530001
    GOLBY, Madalena Rodrigues
    3 Grenville Close
    Hendon Avenue
    N3 1UF London
    Director
    3 Grenville Close
    Hendon Avenue
    N3 1UF London
    British86568220001
    HARVEY, Ian
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Director
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    United KingdomBritish108217790002
    HEALY, Maurice Leonard
    38 Thorpe Wood
    PE3 6SR Peterborough
    1st Floor
    England
    Director
    38 Thorpe Wood
    PE3 6SR Peterborough
    1st Floor
    England
    Northern IrelandIrish258956020001
    LYON, David Oliver
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Director
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    EnglandBritish51084280009
    MCKEOWN, Grainne
    38 Thorpe Wood
    PE3 6SR Peterborough
    1st Floor
    England
    Director
    38 Thorpe Wood
    PE3 6SR Peterborough
    1st Floor
    England
    IrelandIrish258955800001
    NOLAN, Paula
    40 London Road
    AL1 1NG St. Albans
    Catherine Suite
    Hertfordshire
    England
    Director
    40 London Road
    AL1 1NG St. Albans
    Catherine Suite
    Hertfordshire
    England
    IrelandIrish307135490001
    WELCH, Peter Gerald
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Director
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    EnglandBritish54864160002
    AT DIRECTORS LIMITED
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    Nominee Director
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    900031190001

    Who are the persons with significant control of MERIDIAN COST BENEFIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glantus Uk Limited
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Nov 23, 2021
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number06628389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Gerald Welch
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Apr 06, 2016
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Oliver Lyon
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Apr 06, 2016
    Tyttenhanger House
    Coursers Road
    AL4 0PG St Albans
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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