MERMADE LONDON LIMITED

37 Warren Street, London, W1T 6AD, United Kingdom
StatusACTIVE
Company No.11475409
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

MERMADE LONDON LIMITED is an active private limited company with number 11475409. It was incorporated 5 years, 10 months, 24 days ago, on 20 July 2018. The company address is 37 Warren Street, London, W1T 6AD, United Kingdom.



Company Fillings

Change person director company with change date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy George Jenner Rainbird

Change date: 2024-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clelia Christina Mountford

Change date: 2024-06-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-06

Psc name: Jeremy George Jenner Rainbird

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kira Lynn Carstensen

Change date: 2024-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-06

Officer name: Ms Sharon Loren Horgan

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kira Lynn Carstensen

Change date: 2024-06-06

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 13 Nov 2023

Action Date: 01 Jul 2023

Category: Capital

Type: SH03

Date: 2023-07-01

Capital : 0.5 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Joshua Buckingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Rene Efraim Rechtman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Dan'l Patrick Hewitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy George Jenner Rainbird

Change date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jeremy George Jenner Rainbird

Change date: 2022-10-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr Jeremy George Jenner Rainbird

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jeremy George Jenner Rainbird

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Original description: 19/07/19 Statement of Capital gbp 10.00

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-18

Capital : 10.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Buckingham

Appointment date: 2018-09-18

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D.A PROPERTIES LIMITED

3 HEDGE CLOSE, FESTIVAL PARK,TYNE & WEAR,NE11 9UG

Number:06002583
Status:ACTIVE
Category:Private Limited Company

ANDREW HANSON & CONFEDERATES LIMITED

97 HIGHLEVER ROAD,LONDON,W10 6PW

Number:04769278
Status:ACTIVE
Category:Private Limited Company

DEBUSSY CONTRACTORS LIMITED

UNIT 203, CHINA HOUSE, 401,LONDON,NW2 6GY

Number:10413519
Status:LIQUIDATION
Category:Private Limited Company

KEITH TEMPANY LTD

2ND FLOOR,LONDON,NW3 4QG

Number:05692758
Status:ACTIVE
Category:Private Limited Company

NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED

1 CENTRAL ST GILES,LONDON,WC2H 8NU

Number:05325358
Status:ACTIVE
Category:Private Limited Company

SECURITY TOPIA LIMITED

C/O B&C ASSOCIATES,LONDON,NW7 3SA

Number:10148943
Status:LIQUIDATION
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