Background WavePink WaveYellow Wave

MERIDIAN HOLDINGS GROUP LTD (12048116)

MERIDIAN HOLDINGS GROUP LTD (12048116) is an active UK company. incorporated on 13 June 2019. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MERIDIAN HOLDINGS GROUP LTD has been registered for 6 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, WARREN, Allan William.

Company Number
12048116
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, WARREN, Allan William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN HOLDINGS GROUP LTD

MERIDIAN HOLDINGS GROUP LTD is an active company incorporated on 13 June 2019 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MERIDIAN HOLDINGS GROUP LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12048116

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

68 Pullman Road Wigston Leicester Leicestershire LE18 2DB United Kingdom
From: 13 June 2019To: 3 October 2025
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Director Left
Jan 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 19 Sept 2025

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 19 Sept 2025

WARREN, Allan William

Active
Wigston, LeicesterLE18 2DB
Born March 1971
Director
Appointed 14 Jul 2021

BELL, George Ernest

Resigned
Pullman Road, LeicesterLE18 2DB
Born January 1952
Director
Appointed 13 Jun 2019
Resigned 19 Sept 2025

EVATT, Zachary Edward

Resigned
Mountsorrel, LoughboroughLE12 7XX
Born September 1981
Director
Appointed 03 Mar 2020
Resigned 15 Jul 2025

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 19 Sept 2025
Resigned 31 Dec 2025

WALTON, Derry Glyn

Resigned
Pullman Road, LeicesterLE18 2DB
Born August 1954
Director
Appointed 13 Jun 2019
Resigned 19 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020

Mr George Ernest Bell

Ceased
Pullman Road, LeicesterLE18 2DB
Born January 1952

Nature of Control

Significant influence or control
Notified 13 Jun 2019
Ceased 19 Sept 2025

Mr Derry Glyn Walton

Ceased
Pullman Road, LeicesterLE18 2DB
Born August 1954

Nature of Control

Significant influence or control
Notified 13 Jun 2019
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Resolution
9 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Incorporation Company
13 June 2019
NEWINCIncorporation