MERRICK & COMPANY UK LIMITED

280 Bishopsgate, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.07681401
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

MERRICK & COMPANY UK LIMITED is an active private limited company with number 07681401. It was incorporated 12 years, 10 months, 14 days ago, on 24 June 2011. The company address is 280 Bishopsgate, London, EC2M 4RB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Old address: 100 New Bridge Street London EC4V 6JA England

Change date: 2024-01-17

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2023

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Timothy Anthony Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Ryan Nelson Burnette

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Bradley Snow Andersen

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Travers Menhinick

Appointment date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Kiley

Appointment date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Morris Macrae

Appointment date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: John Patrick Buckle

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Berglund

Termination date: 2017-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-22

Officer name: Robert Alan Berglund

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Bradley Snow Andersen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: John Wilkins Englick

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Buckle

Appointment date: 2017-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-16

Officer name: Emily Lynn Bloedel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

New address: 100 New Bridge Street London EC4V 6JA

Change date: 2017-04-12

Old address: 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Miscellaneous

Date: 25 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-31

Officer name: Mr Robert Alan Berglund

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Alan Berglund

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 17 Westminster Court Hipley Street Woking Surrey GU22 9LG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULWER DEVELOPMENT LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL021436
Status:ACTIVE
Category:Limited Partnership

CONFERENCE CONNECTIONS LIMITED

91B BRISTOL ROAD,BRISTOL,BS14 0PS

Number:04294832
Status:ACTIVE
Category:Private Limited Company

INSPIRATIONAL TRAVEL SOLUTIONS LIMITED

STUDIO 30 JOHN ARCHER WAY,LONDON,SW18 3SX

Number:11645130
Status:ACTIVE
Category:Private Limited Company

MCGVP

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:11000026
Status:ACTIVE
Category:Private Unlimited Company

MJH CONSULTING LTD

2 MANOR FARM CLOSE,BROUGHTON ASTLEY,LE9 6PZ

Number:04660224
Status:ACTIVE
Category:Private Limited Company
Number:10173903
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