MERCURIA EUROPE TRADING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-09-30

View Document

31/07/2431 July 2024 Appointment of Richard Michael Thomas as a director on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

08/05/248 May 2024 Change of details for Daniel Jaeggi as a person with significant control on 2024-03-01

View Document

08/05/248 May 2024 Cessation of Magid Shenouda as a person with significant control on 2024-03-01

View Document

08/05/248 May 2024 Change of details for Marco Dunand as a person with significant control on 2024-03-01

View Document

29/01/2429 January 2024 Full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Appointment of Jane Louise Walton as a director on 2023-09-26

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Ellis Guy Kitchener as a director on 2023-06-30

View Document

18/01/2318 January 2023 Termination of appointment of René Hendrik Emiel Jozef Petrus Joris Ghislain Vanhaesendonck as a director on 2022-09-30

View Document

17/01/2317 January 2023 Appointment of Christopher John Harding as a director on 2022-10-20

View Document

29/03/2229 March 2022 Termination of appointment of David Kevin Gallagher as a director on 2021-06-10

View Document

29/12/2129 December 2021 Appointment of Mr Ellis Guy Kitchener as a director on 2021-11-01

View Document

30/10/2130 October 2021

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/02/194 February 2019 SECOND FILING OF TM01 FOR NICOLAS DAVID HENRI DREUX

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DREUX

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN GALLAGHER / 24/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 2ND FLOOR 55 NEW BOND STREET LONDON W1S 1DG

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/06/188 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGID SHENOUDA

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO DUNAND

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAEGGI

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED NICHOLAS DAVID HENRI DREUX

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARC KOYANAGI

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 AUDITOR'S RESIGNATION

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DAVID GALLAGHER

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ETIENNE AMIC

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 SECRETARY APPOINTED ADRIAN PAUL HEATH

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR RENÉ HENDRIK EMIEL JOZEF PETRUS JORIS GHISLAIN VANHAESENDONCK

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED ETIENNE ANDRE JOSEPH AMIC

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JONES

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MARC GYO KOYANAGI

View Document

10/07/1410 July 2014 COMPANY NAME CHANGED MERCURIA PRIVATE CLIENT ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/07/14

View Document

10/07/1410 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 100000

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED VICTORIA JANE ATTWOOD SCOTT

View Document

10/07/1410 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 DIRECTOR APPOINTED ROGER BERNARD JONES

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD USHER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LACEY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAGHORN

View Document

12/09/1312 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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