MERLIN 3 HOLDINGS LIMITED

C/O Camrose, 85 New Cavendish Street C/O Camrose, 85 New Cavendish Street, London, W1W 6XD, England
StatusACTIVE
Company No.12709811
CategoryPrivate Limited Company
Incorporated01 Jul 2020
Age3 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

MERLIN 3 HOLDINGS LIMITED is an active private limited company with number 12709811. It was incorporated 3 years, 10 months, 22 days ago, on 01 July 2020. The company address is C/O Camrose, 85 New Cavendish Street C/O Camrose, 85 New Cavendish Street, London, W1W 6XD, England.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: James Owen Anwell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-10

Charge number: 127098110006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-10

Charge number: 127098110007

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Phil Vickers

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Finestein

Termination date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Mr James Owen Anwell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Taylor

Appointment date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

New address: C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD

Old address: 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 127098110005

Charge creation date: 2023-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-15

Charge number: 127098110003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-15

Charge number: 127098110004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

New address: 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL

Old address: 4 Clippers Quay C/O Infinity Wealth Management Llp Salford Quays Manchester M50 3BL England

Change date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 4 Clippers Quay C/O Infinity Wealth Management Llp Salford Quays Manchester M50 3BL

Old address: 4 Clippers Quay Salford Quay Salford Manchester Lancashire M50 3BL United Kingdom

Change date: 2022-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-03

Charge number: 127098110002

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Butler

Termination date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 02 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-22

Charge number: 127098110001

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 01 Jul 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

61EHJI LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11290542
Status:ACTIVE
Category:Private Limited Company

BLUE SCORPION LTD

UNIT C7-8 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:04717852
Status:ACTIVE
Category:Private Limited Company

HEATH KEMP LIMITED

KING GEORGE LODGE,AMERSHAM,HP6 5FB

Number:10278879
Status:ACTIVE
Category:Private Limited Company

PLANTLIFE4LIFE LIMITED

3 HALLIWELLS LIP,MANCHESTER,M3 3EB

Number:11672653
Status:ACTIVE
Category:Private Limited Company

SANTIAGO 17 LTD

660 LEA BRIDGE ROAD,LONDON,E10 6AP

Number:11734488
Status:ACTIVE
Category:Private Limited Company

TELESYS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:09810026
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