MERIAN GLOBAL INVESTORS HOLDINGS LIMITED

MERIAN GLOBAL INVESTORS HOLDINGS LIMITED

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

    Company NameMERIAN GLOBAL INVESTORS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06450145
    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 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 AddressNo

    What were the previous names of MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL GLOBAL INVESTORS HOLDINGS LIMITEDMay 20, 2013May 20, 2013
    SKANDIA INVESTMENT GROUP HOLDINGS LIMITEDJan 29, 2009Jan 29, 2009
    PAPERCOAST LIMITEDDec 11, 2007Dec 11, 2007

    What are the latest accounts for MERIAN GLOBAL INVESTORS HOLDINGS 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 MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Oct 31, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of Helen Grace Archbold as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Lisa Jane Daniels as a director on Feb 26, 2024

    1 pagesTM01

    Director's details changed for Mr Sam Paul Fuschillo on Jan 10, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jasveer Singh as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Minesh Kumar Patel as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Wayne Mepham as a director on May 19, 2023

    1 pagesTM01

    Appointment of Mr Simon Andrew Rowson as a director on May 19, 2023

    2 pagesAP01

    Appointment of Mr Sam Paul Fuschillo as a director on May 19, 2023

    2 pagesAP01

    Appointment of Ms Lisa Jane Daniels as a director on May 19, 2023

    2 pagesAP01

    Appointment of Jupiter Asset Management Limited as a secretary on Jan 10, 2023

    2 pagesAP04

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Jan 10, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUPITER ASSET MANAGEMENT LIMITED
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Identification TypeUK Limited Company
    Registration Number2036243
    46510320002
    ARCHBOLD, Helen Grace
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    EnglandBritish263558100001
    FUSCHILLO, Sam
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    EnglandBritish262214620002
    ROWSON, Simon Andrew
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    EnglandBritish243624980001
    CLARKE, Dean Leonard
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    190810780001
    FORSYTHE, Paul
    Hedingham Road
    Chafford Hundred
    RM16 6BH Grays
    33
    Essex
    Secretary
    Hedingham Road
    Chafford Hundred
    RM16 6BH Grays
    33
    Essex
    British112400030002
    HALL-MAY, Katie
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    British154776360002
    MARSH, Claire
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    British146501680001
    VASSALL, Michelle
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    250828750001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03481135
    60471940015
    LDC NOMINEE SECRETARY LIMITED
    Great Bridgewater Street
    M1 5ES Manchester
    70
    United Kingdom
    Secretary
    Great Bridgewater Street
    M1 5ES Manchester
    70
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    OMW COSEC SERVICES LIMITED
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Identification TypeEuropean Economic Area
    Registration Number10987658
    238710730001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    BAINES, Martin Howard
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    EnglandBritish201722370001
    BATES, Sarah Catherine
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    England
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    England
    United KingdomBritish65874310002
    BOLMSTRAND, Nils Magnus
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    SwedenSwedish146501610001
    BORAIN, Terrilynn
    2 Lambeth Hill
    EC4P 4WR London
    Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4P 4WR London
    Millennium Bridge House
    United Kingdom
    United KingdomBritish243567070001
    BROPHY, James Christopher
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    EnglandIrish49398400002
    BULSTRODE, Marc Robert Andrew
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    United KingdomBritish147070380001
    BUXTON, Richard
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    EnglandBritish201704070001
    CRIPPS, Catherine Gail
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    United KingdomBritish83816700001
    DANIELS, Lisa Jane
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    United KingdomBritish284954480001
    DEAN, Mitchell
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    United KingdomBritish269886840002
    FEENEY, Paul William, Mr.
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    EnglandBritish170982520001
    GALDON, Rafael
    Caroline House
    Georges Road
    KT2 7NR Kingston Upon Thames
    Surrey
    Director
    Caroline House
    Georges Road
    KT2 7NR Kingston Upon Thames
    Surrey
    Spanish126404010002
    GREGORY, Mark Julian, Mr
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    England
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    England
    United KingdomBritish243930080001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HEAD, Robert Michael
    33 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    33 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish10962510002
    HESLOP, Ian
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    United KingdomBritish253821680001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    HULT, Bertil
    Masvagen 8a
    Taby
    18357
    Sweden
    Director
    Masvagen 8a
    Taby
    18357
    Sweden
    Swedish140330290001
    IDE, Julian David Frederick
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    EnglandBritish163767600001
    LEVIN, Steven David
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomBritish154628170002
    MACLEOD, Jamie Edward Joseph
    Tudor Lodge
    Upper Street
    SP6 2BY Breamore
    Hampshire
    Director
    Tudor Lodge
    Upper Street
    SP6 2BY Breamore
    Hampshire
    United KingdomBritish76698240005
    MACLEOD, Mark Ian
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    EnglandBritish170142170001

    Who are the persons with significant control of MERIAN GLOBAL INVESTORS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merian Global Investors (Finance) Limited
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Sep 14, 2018
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    No
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number125327
    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.
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    United Kingdom
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6404270
    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.

    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