MERCURY ONE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewNotification of Crescent Global Europe (Cy) Ltd as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of Mercury One Holdings Ltd as a person with significant control on 2025-07-30

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

04/06/254 June 2025 NewChange of details for Mercury One Holdings Ltd as a person with significant control on 2025-05-19

View Document

24/02/2524 February 2025 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 5 Jewry Street Dawson House London City of London EC3N 2EX on 2025-02-24

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Director's details changed for Mr Jamil Robert Elbahou on 2024-07-08

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Jamil Robert Elbahou on 2024-05-11

View Document

19/02/2419 February 2024 Registration of charge 106304990002, created on 2024-02-19

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Registration of charge 106304990001, created on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Director's details changed for Mr Jamil Elbahou on 2021-12-05

View Document

19/11/2119 November 2021 Termination of appointment of Baiju Olickal Philip as a director on 2021-11-19

View Document

02/11/212 November 2021 Appointment of Mr Jamil Elbahou as a director on 2021-11-02

View Document

28/10/2128 October 2021 Cessation of Mercury One Holdings Ltd as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Notification of Jamil Robert El Bahou as a person with significant control on 2021-10-28

View Document

10/08/2110 August 2021 Termination of appointment of Badih Salah Kazma as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Jamil Robert Elbahou as a director on 2021-08-10

View Document

19/07/2119 July 2021 Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX England to 3 Lloyd's Avenue London EC3N 3DS on 2021-07-19

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY ONE HOLDINGS LTD

View Document

19/05/2119 May 2021 CESSATION OF CRESCENT GLOBAL HOLDINGS (UK) LTD AS A PSC

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 174360

View Document

05/11/205 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 100000

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ROBERT EL BAHOU / 17/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL ELBAHOU / 16/10/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR BAIJU OLICKAL PHILIP

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR BADIH SALAH KAZMA

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BOUNDARY HOUSE 7-17 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CESSATION OF JAMIL ELBAHOU AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRESCENT GLOBAL HOLDINGS (UK) LTD

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED RETAKAFUL LTD CERTIFICATE ISSUED ON 26/10/18

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 COMPANY NAME CHANGED CONNECT RETAKAFUL SERVICES LTD CERTIFICATE ISSUED ON 12/05/17

View Document

07/04/177 April 2017 COMPANY NAME CHANGED POSITIVE RETAKAFUL SERVICES LTD CERTIFICATE ISSUED ON 07/04/17

View Document

21/02/1721 February 2017 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