UKBizDB.co.uk

CHG-MERIDIAN CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chg-meridian Capital Limited. The company was founded 27 years ago and was given the registration number 03338998. The firm's registered office is in EGHAM. You can find them at Barons Court, 22 The Avenue, Egham, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CHG-MERIDIAN CAPITAL LIMITED
Company Number:03338998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barons Court, 22 The Avenue, Egham, TW20 9AB

Director11 January 2017Active
65, High Street, Egham, England, TW20 9EY

Director05 November 2018Active
Moat House 16a Wilton Road, Beaconsfield, HP9 2BS

Secretary24 March 1997Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Secretary31 July 2001Active
Byethorn, 1 Brownswood Road, Beaconsfield, HP9 2NU

Secretary15 July 1999Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Secretary29 December 2005Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Secretary31 March 2009Active
6 Long Hassocks, Rugby, CV23 0JS

Director01 November 2007Active
Caherconree, Plantation Road, Leighton Buzzard, LU7 3HT

Director01 January 2006Active
Barons Court, 22 The Avenue, Egham, TW20 9AB

Director21 December 2017Active
Churchfield House, Churchfield Lane Benson, Wallingford, OX10 6SH

Director02 July 2009Active
The Paddocks, 17 Yew Tree Lane Spratton, Northampton, NN6 8HL

Director18 January 2006Active
Willow House, Farthingstone, Towcester, NN12 8ER

Director30 November 2000Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director24 March 1997Active
36b The Broadwalk, Imperial Square, Cheltenham, GL50 1QG

Director18 January 2006Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Director29 December 2005Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Director11 April 2006Active
Whitegates, Station Road Lower Shiplake, Henley On Thames, RG9 3JS

Director02 July 2009Active

People with Significant Control

Mr. Frank Gelf
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susanne Gelf-Kapler
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr. Juergen Mossakowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Dissolution

Dissolution application strike off company.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.