MERCER CONSULTING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr Sandeep Shetty as a director on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Jean-Paul D'offay as a director on 2022-02-11

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR TAREK ABDEL-MAGID

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR THEUNIS BOTHA

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED DR THEUNIS PETER BOTHA

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA FAIZANI

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/11/161 November 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MUSTAFA FAIZANI

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON HANNAH

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BYRNE

View Document

09/10/159 October 2015 SECRETARY APPOINTED MS SALLIE ELLIS

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR MAHMOUD GHAZI

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED NAJLA NAJM

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ROMANA LEWIS

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECRETARY APPOINTED MS ROMANA LEWIS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY MAURA BRINDLEY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR AL ABDULKARIM

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 91600

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL D'OFFAY / 09/04/2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAULO MACHADO

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR THOMAS JAMES O'BYRNE

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MAURA FRANCES BRINDLEY / 28/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED AL RUBAIAN MOUSA ABDULKARIM

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRENNAN

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED JEAN-PAUL D'OFFAY

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WHALLEY

View Document

19/08/1019 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 90000

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED CAMERON IAIN MCDONALD HANNAH

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED PAULO JORGE LOPES MACHADO

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED THOMAS BRENNAN

View Document

29/04/1029 April 2010 ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED MERCER UK LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

02/12/092 December 2009 ADOPT ARTICLES 15/10/2009

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED ALAN KEITH WHALLEY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM O'REGAN

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0630 March 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: TELFORD HOUSE 14 TOTHILL STREET LONDON SW1H 9NB

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED WILLIAM M. MERCER FRASER LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: METROPOLITAN HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE

View Document

04/04/954 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/954 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 COMPANY NAME CHANGED WILLIAM M. MERCER LIMITED CERTIFICATE ISSUED ON 01/03/93

View Document

26/02/9326 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/93

View Document

01/02/931 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED MPA (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/11/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/07/9116 July 1991 FIRST GAZETTE

View Document

16/04/9116 April 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 S386 DISP APP AUDS 09/01/91

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 30/09/82; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/05/8316 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/83

View Document

04/09/094 September 1909 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company