MERCURY MIDCO II LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Adrien Clement Jules Faure as a director on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Paul John Gilmour as a director on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Adrian Wilson Adair as a director on 2025-05-28

View Document

28/05/2528 May 2025 Termination of appointment of Nigel Stewart Wright as a director on 2025-05-28

View Document

28/05/2528 May 2025 Registered office address changed from 3rd Floor 8 st. James’S Square London Greater London SW1Y 4JU England to Adamson House Centenary Way Salford M50 1rd on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Gerard Anthony Mason as a director on 2025-05-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

15/02/2415 February 2024 Sub-division of shares on 2024-02-02

View Document

14/02/2414 February 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

22/01/2422 January 2024 Registration of charge 152130890001, created on 2024-01-18

View Document

02/01/242 January 2024 Registered office address changed from 8 st James's Square London SW1Y 4JU United Kingdom to 3rd Floor 8 st. James’S Square London Greater London SW1Y 4JU on 2024-01-02

View Document

16/10/2316 October 2023 Incorporation

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