MERCURY UTG LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mark John Tottman as a director on 2023-07-31

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Change of details for Stewart Douglas Lush as a person with significant control on 2022-01-28

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 100.00

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED STEWART DOUGLAS LUSH

View Document

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089360000001

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED NAMECO (NO. 1166) LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

12/03/1412 March 2014 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