MERIAN GLOBAL INVESTORS HOLDINGS LIMITED
Overview
| Company Name | MERIAN GLOBAL INVESTORS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06450145 |
| 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 MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MERIAN GLOBAL INVESTORS HOLDINGS LIMITED located?
| Registered Office Address | The Zig Zag Building 70 Victoria Street SW1E 6SQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL GLOBAL INVESTORS HOLDINGS LIMITED | May 20, 2013 | May 20, 2013 |
| SKANDIA INVESTMENT GROUP HOLDINGS LIMITED | Jan 29, 2009 | Jan 29, 2009 |
| PAPERCOAST LIMITED | Dec 11, 2007 | Dec 11, 2007 |
What are the latest accounts for MERIAN GLOBAL INVESTORS HOLDINGS 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 MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Oct 31, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Helen Grace Archbold as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Jane Daniels as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Sam Paul Fuschillo on Jan 10, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jasveer Singh as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Minesh Kumar Patel as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Mepham as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Andrew Rowson as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sam Paul Fuschillo as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Jane Daniels as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Jupiter Asset Management Limited as a secretary on Jan 10, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Jan 10, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JUPITER ASSET MANAGEMENT LIMITED | Secretary | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England |
| 46510320002 | ||||||||||
| ARCHBOLD, Helen Grace | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building United Kingdom | England | British | 263558100001 | |||||||||
| FUSCHILLO, Sam | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building United Kingdom | England | British | 262214620002 | |||||||||
| ROWSON, Simon Andrew | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building United Kingdom | England | British | 243624980001 | |||||||||
| CLARKE, Dean Leonard | Secretary | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England | 190810780001 | |||||||||||
| FORSYTHE, Paul | Secretary | Hedingham Road Chafford Hundred RM16 6BH Grays 33 Essex | British | 112400030002 | ||||||||||
| HALL-MAY, Katie | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House England | British | 154776360002 | ||||||||||
| MARSH, Claire | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire United Kingdom | British | 146501680001 | ||||||||||
| VASSALL, Michelle | Secretary | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House | 250828750001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester 70 United Kingdom |
| 279142160001 | ||||||||||
| OMW COSEC SERVICES LIMITED | Secretary | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England |
| 238710730001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
| BAINES, Martin Howard | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England | England | British | 201722370001 | |||||||||
| BATES, Sarah Catherine | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England England | United Kingdom | British | 65874310002 | |||||||||
| BOLMSTRAND, Nils Magnus | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire United Kingdom | Sweden | Swedish | 146501610001 | |||||||||
| BORAIN, Terrilynn | Director | 2 Lambeth Hill EC4P 4WR London Millennium Bridge House United Kingdom | United Kingdom | British | 243567070001 | |||||||||
| BROPHY, James Christopher | Director | Portland Terrace SO14 7EJ Southampton Skandia House | England | Irish | 49398400002 | |||||||||
| BULSTRODE, Marc Robert Andrew | Director | Portland Terrace SO14 7EJ Southampton Skandia House England | United Kingdom | British | 147070380001 | |||||||||
| BUXTON, Richard | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House | England | British | 201704070001 | |||||||||
| CRIPPS, Catherine Gail | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building United Kingdom | United Kingdom | British | 83816700001 | |||||||||
| DANIELS, Lisa Jane | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building United Kingdom | United Kingdom | British | 284954480001 | |||||||||
| DEAN, Mitchell | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England | United Kingdom | British | 269886840002 | |||||||||
| FEENEY, Paul William, Mr. | Director | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | England | British | 170982520001 | |||||||||
| GALDON, Rafael | Director | Caroline House Georges Road KT2 7NR Kingston Upon Thames Surrey | Spanish | 126404010002 | ||||||||||
| GREGORY, Mark Julian, Mr | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England England | United Kingdom | British | 243930080001 | |||||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||||||
| HEAD, Robert Michael | Director | 33 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 10962510002 | |||||||||
| HESLOP, Ian | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House | United Kingdom | British | 253821680001 | |||||||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||||||
| HULT, Bertil | Director | Masvagen 8a Taby 18357 Sweden | Swedish | 140330290001 | ||||||||||
| IDE, Julian David Frederick | Director | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | England | British | 163767600001 | |||||||||
| LEVIN, Steven David | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | British | 154628170002 | |||||||||
| MACLEOD, Jamie Edward Joseph | Director | Tudor Lodge Upper Street SP6 2BY Breamore Hampshire | United Kingdom | British | 76698240005 | |||||||||
| MACLEOD, Mark Ian | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England | England | British | 170142170001 |
Who are the persons with significant control of MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merian Global Investors (Finance) Limited | Sep 14, 2018 | Esplanade JE1 0BD St Helier 47 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quilter Plc | Apr 06, 2016 | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
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