Company NameMercuri Urval Limited
DirectorsRobin Oscar Lennart Karlestedt and Tomas Bertil Hedstrom
Company StatusActive
Company Number01170240
CategoryPrivate Limited Company
Incorporation Date15 May 1974(49 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robin Oscar Lennart Karlestedt
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed10 July 2019(45 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor South 35 Portman Square
London
W1H 6LR
Director NameMr Tomas Bertil Hedstrom
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed20 January 2020(45 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleGroup Cfo
Country of ResidenceSweden
Correspondence Address3rd Floor South 35 Portman Square
London
W1H 6LR
Director NameMr Ross Ormrod
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 1999)
RoleManagement Consultant
Correspondence AddressSummerleas
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Director NameKertstin Pegert
Date of BirthMay 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 November 2013)
RoleConsultant
Country of ResidenceSweden
Correspondence Address3rd Floor South 35 Portman Square
London
W1H 6LR
Secretary NameMr Ross Ormrod
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressSummerleas
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Secretary NameGosta Roger Hagafors
NationalityBritish
StatusResigned
Appointed25 May 1999(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressHenrik Palmes Alle 1
Djursholm
Se18260
Sweden
Director NameStephen Finley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(27 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South 35 Portman Square
London
W1H 6LR
Secretary NameKerstin Pegert
NationalityBritish
StatusResigned
Appointed01 May 2002(27 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 November 2013)
RoleCompany Director
Correspondence Address3rd Floor South 35 Portman Square
London
W1H 6LR
Director NameRolf Goran Rylander
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 2004(29 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 April 2009)
RoleChief Financial Officer
Correspondence Address2 Rue Tony Neuman
Luxembourg
L-2241
Foreign
Director NameGroup Controller Hans Daniel Axelsson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2014(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKlara Bergsvia Dukten, 70, D6 PO Box 70385
Stockholm
10724
Sweden
Director NameGroup Chief Financial Officer Tore Lind
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2014(39 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor South 35 Portman Square
London
W1H 6LR
Director NameAmanda Sofia Nilsson
Date of BirthJune 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2016(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceSweden/Stockholm
Correspondence Address35 3rd Floor South Portman Square
London
W1H 6LR

Contact

Websitemercuriurval.co.uk

Location

Registered Address91 Wimpole Street
Marylebone
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Mercuri International Ab
99.98%
Ordinary
1 at £1Kerstin Pegert
0.02%
Ordinary

Financials

Year2014
Turnover£2,855,543
Gross Profit£2,101,593
Net Worth£188,037
Cash£182,903
Current Liabilities£1,091,780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 June 2012Delivered on: 14 June 2012
Persons entitled: Portman Square Properties Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the interest in the interest-earning deposit account with the initial deposit of £152,438 inclosing an amount equal to vat of £25,407 and in the amount at any time standing to the credit of the deposit account.
Outstanding
1 August 2011Delivered on: 3 August 2011
Persons entitled: Bruntwood 2000 Alpha Portfolio Limited

Classification: Rent deposit deed
Secured details: £7,673.53 due or to become due from the company to the chargee.
Particulars: The sum of £7,673.53 and all sums paid under the lease see image for full details.
Outstanding
17 February 2010Delivered on: 20 February 2010
Persons entitled: Gulf Finance House (U.K.) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance and the account see image for full details.
Outstanding
1 October 1991Delivered on: 9 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 April 2017Appointment of Amanda Sofia Nilsson as a director on 17 November 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 October 2016Termination of appointment of Hans Daniel Axelsson as a director on 31 August 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (15 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000
(4 pages)
1 September 2014Termination of appointment of Stephen Finley as a director on 28 July 2014 (2 pages)
9 June 2014Full accounts made up to 31 December 2013 (19 pages)
19 February 2014Appointment of Group Controller Hans Daniel Axelsson as a director (3 pages)
19 February 2014Appointment of Group Chief Financial Officer Tore Lind as a director (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(3 pages)
9 December 2013Termination of appointment of Kerstin Pegert as a secretary (2 pages)
9 December 2013Statement of company's objects (2 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2013Termination of appointment of Kertstin Pegert as a director (2 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 February 2010Registered office address changed from Spencer House 29 Grove Hill Road Harrow Middlesex HA1 3BN on 23 February 2010 (1 page)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kertstin Pegert on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Kerstin Pegert on 31 December 2009 (1 page)
4 January 2010Director's details changed for Stephen Finley on 31 December 2009 (2 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 April 2009Appointment terminated director rolf rylander (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 April 2007Accounts for a small company made up to 31 December 2005 (8 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2006Accounts for a small company made up to 31 December 2004 (10 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 May 2005Registered office changed on 06/05/05 from: abbey house booth street manchester lancashire M2 4AB (1 page)
22 March 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 August 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
25 June 2004Full accounts made up to 31 December 2002 (22 pages)
24 May 2004New director appointed (2 pages)
6 November 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Full accounts made up to 31 December 2000 (19 pages)
21 June 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Registered office changed on 25/08/00 from: fifth floor, ship canal house, kings street, manchester. M2 4WU (1 page)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
20 October 1999New secretary appointed (2 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (18 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 September 1997Full accounts made up to 31 December 1996 (19 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1974Incorporation (14 pages)