Background WavePink WaveYellow Wave

MERIDIAN ASSET MANAGEMENT LTD (10319094)

MERIDIAN ASSET MANAGEMENT LTD (10319094) is an active UK company. incorporated on 9 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERIDIAN ASSET MANAGEMENT LTD has been registered for 9 years. Current directors include SCHLEIDER, Moshe, STEINBERG, Rachel Fiona.

Company Number
10319094
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
5 Montpelier Rise, London, NW11 9SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCHLEIDER, Moshe, STEINBERG, Rachel Fiona
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN ASSET MANAGEMENT LTD

MERIDIAN ASSET MANAGEMENT LTD is an active company incorporated on 9 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERIDIAN ASSET MANAGEMENT LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10319094

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 27/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

5 Montpelier Rise London, NW11 9SS,

Previous Addresses

35 Finchley Lane London NW4 1BX
From: 3 October 2017To: 8 December 2020
43 Woodville Road London United Kingdom
From: 9 August 2016To: 3 October 2017
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Aug 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SCHLEIDER, Moshe

Active
LondonNW11 9SS
Born August 1985
Director
Appointed 09 Aug 2016

STEINBERG, Rachel Fiona

Active
LondonNW11 9SS
Born February 1979
Director
Appointed 09 Aug 2016

Persons with significant control

2

Mr Moshe Schleider

Active
LondonNW11 9SS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016

Mrs Rachel Fiona Steinberg

Active
LondonNW11 9SS
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Incorporation Company
9 August 2016
NEWINCIncorporation