RCS update : on 09/04/2026
MELIAN DIALOGUE LTD
Active
•14941265
Address
30 Edenham Way, Kensington W10 5XB London
Activity
Research and experimental development on biotechnology
Incorporation
16/06/2023
Legal information
MELIAN DIALOGUE LTD
Number
14941265
Legal form
Private limited company
Legal situation
normal
Activity
MELIAN DIALOGUE LTD
Code SIC
72110, 72190, 72200, 73200•Research and experimental development on biotechnology, Other research and experimental development on natural sciences and engineering, Research and experimental development on social sciences and humanities, Market research and public opinion polling
Fields of activity
Research and experimental development on biotechnology, other research and experimental development on natural sciences and engineering, research and experimental development on social sciences and humanities, market research and public opinion polling
Officers and representatives
MELIAN DIALOGUE LTD
4 officers and representatives
Quality: Director
In office since the : 12/11/2025
Nationality: British
Date of birth: 12/1975
Address: 30, Edenham Way, Kensington W10 5XB London
Former officers
Quality: Corporate-secretary
In office since the : 16/06/2023
Until: 01/01/2025
Address: 14/2e Docklands Business Centre, 10-16 Tiller Road E14 8PX Canary Wharf, London
Quality: Director
In office since the : 16/06/2023
Until: 14/07/2025
Nationality: British
Date of birth: 12/1975
Address: 27, Old Gloucester Street WC1N 3AX London
Quality: Corporate-director
In office since the : 16/06/2023
Until: 01/01/2025
Address: 14/2e Docklands Business Centre, 10-16 Tiller Road E14 8PX Canary Wharf, London
Ultimate beneficial owners
MELIAN DIALOGUE LTD
Jim Coke
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Nationality: British
Address: 30 Edenham Way, Kensington W10 5XB London
Filling history
MELIAN DIALOGUE LTD
19 documents
Appointment of Dr Jim Ntufam Ojang Coke as a director on 12 November 2025
Appointment of Dr Jim Ntufam Ojang Coke as a director on 12 November 2025
12/11/2025
Notification of Jim Ntufam Ojang Coke as a person with significant control on 12 November 2025
Notification of Jim Ntufam Ojang Coke as a person with significant control on 12 November 2025
12/11/2025
Cessation of Sidgwick Clough Peile Ltd as a person with significant control on 12 November 2025
Cessation of Sidgwick Clough Peile Ltd as a person with significant control on 12 November 2025
12/11/2025
Notification of Sidgwick Clough Peile Ltd as a person with significant control on 18 August 2025
Notification of Sidgwick Clough Peile Ltd as a person with significant control on 18 August 2025
19/08/2025
Confirmation statement made on 15 June 2025 with updates
Confirmation statement made on 15 June 2025 with updates
19/08/2025
Termination of appointment of Jim Ntufam Ojang Coke as a director on 14 July 2025
Termination of appointment of Jim Ntufam Ojang Coke as a director on 14 July 2025
14/07/2025
Cessation of Jim Ntufam Ojang Coke as a person with significant control on 14 July 2025
Cessation of Jim Ntufam Ojang Coke as a person with significant control on 14 July 2025
14/07/2025
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
15/03/2025
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
11/02/2025
Termination of appointment of Melian Dialogue Research Ltd as a director on 1 January 2025
Termination of appointment of Melian Dialogue Research Ltd as a director on 1 January 2025
04/01/2025
Termination of appointment of Melian Dialogue Research Ltd as a secretary on 1 January 2025
Termination of appointment of Melian Dialogue Research Ltd as a secretary on 1 January 2025
04/01/2025
Re-registration from a public company to a private limited company
Re-registration from a public company to a private limited company
06/12/2024
Certificate of re-registration from Public Limited Company to Private
Certificate of re-registration from Public Limited Company to Private
06/12/2024
Re-registration of Memorandum and Articles
Re-registration of Memorandum and Articles
06/12/2024
Resolutions
Resolutions
06/12/2024
Confirmation statement made on 15 June 2024 with no updates
Confirmation statement made on 15 June 2024 with no updates
20/08/2024
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 4 Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 18 March 2024
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 4 Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 18 March 2024
18/03/2024
Incorporation - Statement of capital on 16 June 2023
Incorporation - Statement of capital on 16 June 2023
16/06/2023
Registered office address changed from 4 Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ England to 30 Edenham Way, Kensington London Greater London W10 5XB on 29 March 2026
Registered office address changed from 4 Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ England to 30 Edenham Way, Kensington London Greater London W10 5XB on 29 March 2026
29/03/2026
Annual accounts
MELIAN DIALOGUE LTD
1 document
Micro company accounts made up to 30 June 2024
14/03/2025
Contact informations
MELIAN DIALOGUE LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
30 Edenham Way, Kensington W10 5XB London