Advanced company searchLink opens in new window

MERIDIEM INVESTMENT PARTNERS LIMITED

Company number 08171309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2018 SH08 Change of share class name or designation
25 Jun 2018 SH10 Particulars of variation of rights attached to shares
22 Jun 2018 SH06 Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 1,190.18
30 Apr 2018 AA Group of companies' accounts made up to 31 January 2018
29 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,241.85
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
02 Aug 2017 AA Group of companies' accounts made up to 31 January 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,229.8500
22 Nov 2016 CH01 Director's details changed for Mr Stewart Worth Newton on 22 November 2016
04 Oct 2016 AA Group of companies' accounts made up to 31 January 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,169.85
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares 03/12/2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares 03/12/2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares 03/12/2015
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,101.85
22 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
14 Nov 2014 MA Memorandum and Articles of Association
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,101.85
05 Aug 2014 CH01 Director's details changed for Mr Stewart Worth Newton on 5 August 2014
04 Aug 2014 AD01 Registered office address changed from 6Th Floor, Elizabeth House 39 York Road London London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 4 August 2014
25 Jul 2014 AP01 Appointment of Ms Caroline Mair as a director on 17 July 2014