Company NameMercury Asset Management Group Services Ltd
Company StatusDissolved
Company Number01251391
CategoryPrivate Limited Company
Incorporation Date25 March 1976(48 years, 1 month ago)
Previous NameMercury Rowan Mullens Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Trewin Stratford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Huron Road
London
SW17 8RB
Secretary NameDebra Anne Searle
NationalityBritish
StatusCurrent
Appointed04 December 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(25 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(26 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(27 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Director NameMr Michael Francis Mostyn Owen Jodrell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 1997)
RoleInvestment Director
Correspondence AddressLeigh Court
Shaftesbury
Dorset
SP7 9EJ
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Frederick David Stewart Rosier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Thurleigh Road
London
SW12 8TY
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed18 May 1994(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameCharles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 June 1998)
RoleInvestment Director
Correspondence Address47 Duncan Terrace
London
N1 8AL
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed12 October 2001(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2002(26 years, 6 months after company formation)
Appointment Duration9 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£365,014

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2005Dissolved (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: 33 king william street london EC4R 9DU (1 page)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Authorisation of liquidators (1 page)
24 October 2003Declaration of solvency (3 pages)
24 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2003New director appointed (3 pages)
4 September 2003Return made up to 01/07/03; full list of members (6 pages)
14 August 2003New director appointed (4 pages)
31 July 2003Director resigned (1 page)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002New director appointed (3 pages)
7 October 2002Secretary resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (7 pages)
29 August 2002Location of register of members (1 page)
14 July 2002Location of register of members (1 page)
20 June 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
22 October 2001New secretary appointed (2 pages)
16 July 2001Return made up to 01/07/01; full list of members (5 pages)
13 April 2001Director resigned (1 page)
7 November 2000Company name changed mercury rowan mullens LTD.\certificate issued on 08/11/00 (2 pages)
3 August 2000Return made up to 01/07/00; full list of members (10 pages)
3 February 2000Full accounts made up to 31 December 1999 (7 pages)
23 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 01/07/99; full list of members (7 pages)
22 January 1999Auditor's resignation (1 page)
31 December 1998Full accounts made up to 31 March 1998 (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (3 pages)
12 October 1998Location of register of members (1 page)
29 July 1998Return made up to 01/07/98; full list of members (6 pages)
6 July 1998Director resigned (1 page)
21 April 1998Director's particulars changed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 01/07/97; full list of members (7 pages)
2 July 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
7 May 1997Director's particulars changed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director's particulars changed (2 pages)
10 November 1996Director's particulars changed (2 pages)
4 August 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 01/07/96; full list of members (7 pages)
17 July 1996Director's particulars changed (2 pages)
3 July 1996Full accounts made up to 31 March 1996 (5 pages)
20 July 1995Return made up to 01/07/95; full list of members (16 pages)
29 June 1995Full accounts made up to 31 March 1995 (5 pages)
25 April 1995Director's particulars changed (6 pages)
29 June 1994Full accounts made up to 31 March 1994 (5 pages)
28 June 1993Full accounts made up to 31 March 1993 (4 pages)
15 May 1992Full accounts made up to 31 March 1992 (5 pages)
11 June 1991Full accounts made up to 31 March 1991 (8 pages)
30 January 1991Full accounts made up to 31 March 1990 (10 pages)
9 October 1989Full accounts made up to 31 March 1989 (11 pages)
24 August 1988Full accounts made up to 31 March 1988 (11 pages)
29 September 1987Full accounts made up to 31 March 1987 (11 pages)
27 September 1986Group of companies' accounts made up to 11 April 1986 (14 pages)