MERCURY CAPITAL ADVISORS GROUP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr John Franklin on 2024-08-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/03/2429 March 2024 Register inspection address has been changed to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

29/03/2429 March 2024 Register(s) moved to registered inspection location 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

28/03/2428 March 2024 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 48 Grosvenor Street London W1K 3HW on 2024-03-28

View Document

26/03/2426 March 2024 Termination of appointment of Michael Manfredonia as a director on 2023-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Appointment of Mr John Franklin as a director on 2023-08-24

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

25/03/2225 March 2022 Appointment of Mr Michael Manfredonia as a director on 2021-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Michael Gerard Ricciardi as a director on 2021-12-31

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Director's details changed for Michael Gerard Ricciardi on 2021-06-29

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY THOROGMORTON SECRETARIES LLP

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF PSC STATEMENT ON 10/11/2017

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD RICCIARDI / 01/06/2011

View Document

03/08/113 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER PARDEE / 01/06/2011

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOROGMORTON SECRETARIES LLP / 01/07/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 64 KNIGHTSBRIDGE LONDON SW1 7JF

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

23/09/0923 September 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MICHAEL GERARD RICCIARDI LOGGED FORM

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ALAN ALEXANDER PARDEE LOGGED FORM

View Document

23/09/0923 September 2009 SECRETARY APPOINTED THOROGMORTON SECRETARIES LLP

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ALAN ALEXANDER PARDEE

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MICHAEL GERARD RICCIARDI

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED CUMINBAY LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information