MERCIA ASSET MANAGEMENT PLC

Company Documents

DateDescription
21/08/2521 August 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-15

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-18

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-01

View Document

20/08/2520 August 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-05

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-30

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-14

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-06

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-08

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-03-15

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-07

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-11

View Document

20/08/2520 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-08-05

View Document

04/08/254 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-23

View Document

04/08/254 August 2025 NewPurchase of own shares.

View Document

04/08/254 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-22

View Document

04/08/254 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-25

View Document

04/08/254 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-28

View Document

04/08/254 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-29

View Document

29/07/2529 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-16

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-21

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-03

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-17

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-10

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-11

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-09

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-07

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-04

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-08

View Document

29/07/2529 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-14

View Document

29/07/2529 July 2025 NewPurchase of own shares.

View Document

29/07/2529 July 2025 NewPurchase of own shares.

View Document

16/04/2516 April 2025 Termination of appointment of Julian George Viggars as a director on 2025-04-16

View Document

09/01/259 January 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/10/245 October 2024 Resolutions

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Raymond Kenneth Chamberlain as a director on 2024-09-26

View Document

23/09/2423 September 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

30/07/2430 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

17/06/2417 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2417 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

10/06/2410 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/06/2410 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/06/244 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/06/244 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

10/05/2410 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/05/249 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/05/242 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/11/2321 November 2023 Register(s) moved to registered inspection location Equinti, Highdown House Yeoman Way Worthing BN99 3HH

View Document

20/11/2320 November 2023 Register inspection address has been changed to Equinti, Highdown House Yeoman Way Worthing BN99 3HH

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

04/07/194 July 2019 COMPANY NAME CHANGED MERCIA TECHNOLOGIES PLC CERTIFICATE ISSUED ON 04/07/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SEARLE

View Document

01/10/181 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS CAROLINE BAYANTAI PLUMB

View Document

17/04/1817 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 3033.09707

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEAD

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JULIAN GEORGE VIGGARS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGINES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED DR JONATHAN DAVID PELL

View Document

26/09/1726 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMB

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESCO LTD.

View Document

13/03/1713 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 3006.02232

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1618 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 2136.45711

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JONATHAN BRETT DIGGINES

View Document

19/10/1519 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LAMB / 09/10/2015

View Document

16/10/1516 October 2015 SAIL ADDRESS CHANGED FROM: ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROLAND METCALFE / 09/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANDREW PAYTON / 09/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LAMB / 09/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANDREW PAYTON / 09/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROLAND METCALFE / 09/10/2015

View Document

14/10/1514 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

22/09/1522 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MATTHEW SIDNEY MEAD

View Document

02/04/152 April 2015 SAIL ADDRESS CREATED

View Document

02/04/152 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

25/03/1525 March 2015 18/12/14 STATEMENT OF CAPITAL GBP 2120.00000

View Document

25/03/1525 March 2015 18/12/14 STATEMENT OF CAPITAL GBP 2120.00000

View Document

18/03/1518 March 2015 REDUCTION OF SHARE PREMIUM

View Document

18/03/1518 March 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/03/1518 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 2120.00000

View Document

20/02/1520 February 2015 18/12/14 STATEMENT OF CAPITAL GBP 2120.00000

View Document

29/01/1529 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2120.00

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MARTIN JAMES LAMB

View Document

05/01/155 January 2015 ADOPT ARTICLES 08/12/2014

View Document

05/01/155 January 2015 SUB-DIVISION 08/12/14

View Document

02/01/152 January 2015 DIRECTOR APPOINTED SUSAN JANE SEARLE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED IAN ROLAND METCALFE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY JO BLIGH

View Document

09/12/149 December 2014 SUB-DIVISION 13/11/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MARTIN JAMES GLANFIELD

View Document

09/12/149 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 50000.01

View Document

09/12/149 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/149 December 2014 SECRETARY APPOINTED MARTIN JAMES GLANFIELD

View Document

26/11/1426 November 2014 COMMENCE BUSINESS AND BORROW

View Document

26/11/1426 November 2014 APPLICATION COMMENCE BUSINESS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY JENNA BEEVER

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED RAYMOND KENNETH CHAMBERLAIN

View Document

14/11/1414 November 2014 SECRETARY APPOINTED JO BLIGH

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROGERS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNA BEEVER

View Document

14/11/1414 November 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MARK ANDREW PAYTON

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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