UKBizDB.co.uk

CHG-MERIDIAN (HOLDINGS) UK LIMITED

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

This company is commonly known as Chg-meridian (holdings) Uk Limited. The company was founded 23 years ago and was given the registration number 04040776. 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 (HOLDINGS) UK LIMITED
Company Number:04040776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
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
65 High Street, High Street, Egham, England, TW20 9EY

Director05 January 2017Active
65 High Street, High Street, Egham, England, TW20 9EY

Director10 March 2014Active
18 The Paddock, Godalming, GU7 1XD

Secretary17 January 2008Active
Churchfield House, Churchfield Lane Benson, Wallingford, OX10 6SH

Secretary30 July 2001Active
29 Broadfields Avenue, Edgware, HA8 8PF

Secretary27 July 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 July 2000Active
Churchfield House, Churchfield Lane Benson, Wallingford, OX10 6SH

Director06 August 2001Active
Ringlaan 51, Tervuren, Belgium,

Director06 August 2001Active
120 East Road, London, N1 6AA

Nominee Director26 July 2000Active
Grosstobeler Strasse 39, Berg, Germany,

Director27 July 2000Active
Barons Court, 22 The Avenue, Egham, United Kingdom, TW20 9AB

Director26 March 2012Active
Am Hexenkessel 5, Ravensburg, Germany,

Director11 July 2002Active
Grosstobeler Strasse 39, Berg, Germany,

Director27 July 2000Active
11 Rue Grandville, St. Mande, France,

Director24 April 2007Active

People with Significant Control

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, High Street, Egham, England, TW20 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jurgen Mossakowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:German
Country of residence:England
Address:65 High Street, 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

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

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Officers

Appoint person director company with name.

Download
2014-03-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.