London
W1H 6LR
Director Name | Mr Tomas Bertil Hedstrom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 January 2020(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Group Cfo |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor South 35 Portman Square London W1H 6LR |
Director Name | Mr Ross Ormrod |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 1999) |
Role | Management Consultant |
Correspondence Address | Summerleas Copse Lane Jordans Buckinghamshire HP9 2TA |
Director Name | Kertstin Pegert |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 November 2013) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor South 35 Portman Square London W1H 6LR |
Secretary Name | Mr Ross Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | Summerleas Copse Lane Jordans Buckinghamshire HP9 2TA |
Secretary Name | Gosta Roger Hagafors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(25 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Henrik Palmes Alle 1 Djursholm Se18260 Sweden |
Director Name | Stephen Finley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South 35 Portman Square London W1H 6LR |
Secretary Name | Kerstin Pegert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor South 35 Portman Square London W1H 6LR |
Director Name | Rolf Goran Rylander |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 2004(29 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 2 Rue Tony Neuman Luxembourg L-2241 Foreign |
Director Name | Group Controller Hans Daniel Axelsson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 February 2014(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Klara Bergsvia Dukten, 70, D6 PO Box 70385 Stockholm 10724 Sweden |
Director Name | Group Chief Financial Officer Tore Lind |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 February 2014(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor South 35 Portman Square London W1H 6LR |
Director Name | Amanda Sofia Nilsson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2016(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Sweden/Stockholm |
Correspondence Address | 35 3rd Floor South Portman Square London W1H 6LR |
Website | mercuriurval.co.uk |
---|
Registered Address | 91 Wimpole Street Marylebone London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Mercuri International Ab 99.98% Ordinary |
---|---|
1 at £1 | Kerstin Pegert 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,855,543 |
Gross Profit | £2,101,593 |
Net Worth | £188,037 |
Cash | £182,903 |
Current Liabilities | £1,091,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 June 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1991 | Delivered 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 |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
4 April 2017 | Appointment of Amanda Sofia Nilsson as a director on 17 November 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 October 2016 | Termination of appointment of Hans Daniel Axelsson as a director on 31 August 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 September 2014 | Termination of appointment of Stephen Finley as a director on 28 July 2014 (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 February 2014 | Appointment of Group Controller Hans Daniel Axelsson as a director (3 pages) |
19 February 2014 | Appointment of Group Chief Financial Officer Tore Lind as a director (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
9 December 2013 | Termination of appointment of Kerstin Pegert as a secretary (2 pages) |
9 December 2013 | Statement of company's objects (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Termination of appointment of Kertstin Pegert as a director (2 pages) |
9 December 2013 | Resolutions
|
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2010 | Registered office address changed from Spencer House 29 Grove Hill Road Harrow Middlesex HA1 3BN on 23 February 2010 (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Kertstin Pegert on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Kerstin Pegert on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Stephen Finley on 31 December 2009 (2 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 April 2009 | Appointment terminated director rolf rylander (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 April 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
3 July 2006 | Accounts for a small company made up to 31 December 2004 (10 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: abbey house booth street manchester lancashire M2 4AB (1 page) |
22 March 2005 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/12/03; full list of members
|
25 June 2004 | Full accounts made up to 31 December 2002 (22 pages) |
24 May 2004 | New director appointed (2 pages) |
6 November 2003 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 December 2000 (19 pages) |
21 June 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: fifth floor, ship canal house, kings street, manchester. M2 4WU (1 page) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 October 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1974 | Incorporation (14 pages) |