MERIDIAN COST BENEFIT LIMITED
Overview
| Company Name | MERIDIAN COST BENEFIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04775740 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MERIDIAN COST BENEFIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERIDIAN COST BENEFIT LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for MERIDIAN COST BENEFIT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Glantus Uk Limited as a person with significant control on Feb 09, 2026 | 2 pages | PSC05 | ||||||||||||||
Appointment of Bird & Bird Company Secretaries Limited as a secretary on Jan 01, 2026 | 2 pages | AP04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Termination of appointment of Paula Nolan as a secretary on Sep 10, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Jason Mark Kurtz as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paula Nolan as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martti Tapani Nurminen as a secretary on Sep 10, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Maurice Leonard Healy as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martti Tapani Nurminen as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Appointment of Ms Paula Nolan as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Paula Nolan as a secretary on Dec 09, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Grainne Mckeown as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Grainne Mckeown as a secretary on Dec 09, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 05, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of MERIDIAN COST BENEFIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NURMINEN, Martti Tapani | Secretary | Linnoitustie 02600 Espoo 2 Uusimaa Finland | 327192140001 | |||||||||||
| BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | New Fetter Lane EC4A 1JP London 12 United Kingdom |
| 108111310002 | ||||||||||
| KURTZ, Jason Mark | Director | Galleria Parkway Suite 1900 30339 Atlanta 300 Georgia United States | United States | American | 317013890001 | |||||||||
| NURMINEN, Martti Tapani | Director | Linnoitustie 02600 Espoo 2 Uusimaa Finland | Finland | Finnish | 327192150001 | |||||||||
| BAILEY, Leslie Alan | Secretary | 35 Black Horse Lane Swavesey CB4 5QR Cambridge Cambridgeshire | British | 59364650004 | ||||||||||
| BAILEY, Maria Elizabeth | Secretary | 35 Black Horse Lane CB24 4QR Swavesey Cambridgeshire | British | 116267350001 | ||||||||||
| HARVEY, Ian | Secretary | Tyttenhanger House Coursers Road AL4 0PG St Albans Hertfordshire | British | 108217790001 | ||||||||||
| MCKEOWN, Grainne | Secretary | 38 Thorpe Wood PE3 6SR Peterborough 1st Floor England | 289859920001 | |||||||||||
| NOLAN, Paula | Secretary | 40 London Road AL1 1NG St. Albans Catherine Suite Hertfordshire England | 306395450001 | |||||||||||
| AT SECRETARIES LIMITED | Nominee Secretary | Solo House The Courtyard London Road RH12 1AT Horsham West Sussex | 900031200001 | |||||||||||
| BAILEY, Leslie Alan | Director | 35 Black Horse Lane Swavesey CB4 5QR Cambridge Cambridgeshire | British | 59364650004 | ||||||||||
| BAILEY, Maria Elizabeth | Director | 35 Black Horse Lane CB24 4QR Swavesey Cambridgeshire | British | 116267350001 | ||||||||||
| GOLBY, Ashley Lewis | Director | Ashtead House 3 Grenville Close N3 1UF London | British | 60325530001 | ||||||||||
| GOLBY, Madalena Rodrigues | Director | 3 Grenville Close Hendon Avenue N3 1UF London | British | 86568220001 | ||||||||||
| HARVEY, Ian | Director | Tyttenhanger House Coursers Road AL4 0PG St Albans Hertfordshire | United Kingdom | British | 108217790002 | |||||||||
| HEALY, Maurice Leonard | Director | 38 Thorpe Wood PE3 6SR Peterborough 1st Floor England | Northern Ireland | Irish | 258956020001 | |||||||||
| LYON, David Oliver | Director | Tyttenhanger House Coursers Road AL4 0PG St Albans Hertfordshire | England | British | 51084280009 | |||||||||
| MCKEOWN, Grainne | Director | 38 Thorpe Wood PE3 6SR Peterborough 1st Floor England | Ireland | Irish | 258955800001 | |||||||||
| NOLAN, Paula | Director | 40 London Road AL1 1NG St. Albans Catherine Suite Hertfordshire England | Ireland | Irish | 307135490001 | |||||||||
| WELCH, Peter Gerald | Director | Tyttenhanger House Coursers Road AL4 0PG St Albans Hertfordshire | England | British | 54864160002 | |||||||||
| AT DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glantus Uk Limited | Nov 23, 2021 | New Fetter Lane EC4A 1JP London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Gerald Welch | Apr 06, 2016 | Tyttenhanger House Coursers Road AL4 0PG St Albans Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Oliver Lyon | Apr 06, 2016 | Tyttenhanger House Coursers Road AL4 0PG St Albans Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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