MERCURY MIDCO II LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Termination of appointment of Adrien Clement Jules Faure as a director on 2025-05-28 |
28/05/2528 May 2025 | Appointment of Mr Paul John Gilmour as a director on 2025-05-28 |
28/05/2528 May 2025 | Appointment of Mr Adrian Wilson Adair as a director on 2025-05-28 |
28/05/2528 May 2025 | Termination of appointment of Nigel Stewart Wright as a director on 2025-05-28 |
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 |
28/05/2528 May 2025 | Appointment of Mr Gerard Anthony Mason as a director on 2025-05-28 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-15 with updates |
20/02/2420 February 2024 | Statement of capital following an allotment of shares on 2024-02-16 |
15/02/2415 February 2024 | Sub-division of shares on 2024-02-02 |
14/02/2414 February 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
22/01/2422 January 2024 | Registration of charge 152130890001, created on 2024-01-18 |
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 |
16/10/2316 October 2023 | Incorporation |
More Company Information
Recently Viewed
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