TOPLAND MERCURY LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.07468582
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

TOPLAND MERCURY LIMITED is an active private limited company with number 07468582. It was incorporated 13 years, 5 months, 3 days ago, on 14 December 2010. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David O'beirne

Appointment date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Thomas Richard Betts

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-19

Psc name: Andras Lajos Tailby-Faulkes

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haim Judah Michael Levy

Cessation date: 2023-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2023

Category: Address

Type: AD02

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Nov 2023

Category: Address

Type: AD04

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sol Zakay

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Kingston

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Betts

Change date: 2023-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalia Franchini Gliorsi

Change date: 2023-03-13

Documents

View document PDF

Second filing notification of a person with significant control

Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Sir Peter Caruana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: 55 Baker Street London W1U 7EU

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Change date: 2023-06-21

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074685820004

Charge creation date: 2022-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sol Zakay

Change date: 2021-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 11 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074685820003

Charge creation date: 2021-11-11

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Peter Caruana

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Haim Judah Michael Levy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Sol Zakay

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-17

Charge number: 074685820002

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sol Zakay

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074685820001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Richard Betts

Appointment date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Jones

Termination date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mark Simon Kingston

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richard Betts

Termination date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Cheryl Frances Moharm

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddie Zakay

Termination date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Richard Betts

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Bush

Documents

View document PDF

Second filing of form with form type

Date: 21 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change sail address company with old address

Date: 19 Dec 2013

Category: Address

Type: AD02

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Eddie Zakay

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cheryl Frances Moharm

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Jones

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Clive Edward Bush

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-02

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074685820001

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sol Zakay

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cheryl Frances Moharm

Change date: 2013-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change sail address company with old address

Date: 17 Dec 2012

Category: Address

Type: AD02

Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-03

Officer name: Mr Eddie Zakay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Edward Bush

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Jones

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Zakay

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Change sail address company

Date: 15 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMA TOURING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11922500
Status:ACTIVE
Category:Private Limited Company

ECOFLO GARDEN IRRIGATION LTD

STREAM FARM,BATTLE,TN33 0PB

Number:05221422
Status:ACTIVE
Category:Private Limited Company

KEW INTERNATIONAL LIMITED

15 BRAMBLE GROVE,WIGAN,WN5 9PR

Number:11442387
Status:ACTIVE
Category:Private Limited Company

MAC VENTILATION SERVICES LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11923969
Status:ACTIVE
Category:Private Limited Company

SAINTSOFTWARE LTD

GOOSEHILL HOUSE 4 GOOSEHILL LANE,NORMANTON,WF6 2JB

Number:11835459
Status:ACTIVE
Category:Private Limited Company

SKYTRON LIMITED

SDC (2012) LTD P/A SHAH DODHIA & CO/173,LONDON,W1T 6QR

Number:04238237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source