Company NameDatasite UK Ltd.
DirectorPatricia Ann Elias
Company StatusActive
Company Number03829230
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Previous NamesMerrill Limited and Merrill Corporation Ltd.

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Patricia Ann Elias
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleAttorney, General Counsel Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 600 733 South Marquette Avenue
Minneapolis
Mn 55402
Secretary NamePatricia Elias
StatusCurrent
Appointed06 February 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressSuite 600 733 South Marquette Avenue
Minneapolis
Mn 55402
Director NameRobert Michael Chepak
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address8200 Lakeshore Drive
Unit 510
Hypoluxo
Fl 33462
Director NameBernard Michael James
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address62 Midwood Terrace
Madison
Nj 07940
United States
Director NameSteven James Machov
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address300 Westwood Drive North
Golden Valley
Mn 55422
United States
Director NameJohn William Castro
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address898 Gloucester Street
Boca Raton
Fl. 33487
United States
Secretary NameSteven James Machov
NationalityAmerican
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address300 Westwood Drive North
Golden Valley
Mn 55422
United States
Director NameRick R Atterbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1947 Bayard Avenue
St Paul
Minnesota
Ramsey 55116
United States
Director NameSarah Andrews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressTrewalkin Fach
Pengenffordd
Powys
LD3 0HA
Wales
Director NameBrenda Jeanne Vale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 October 2015)
RoleChief Administration Officer
Country of ResidenceUnited States
Correspondence AddressOne Merrill Circle
St Paul
Ramsey/Minnesota
55108
United States
Secretary NameBrenda Jeanne Vale
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 October 2015)
RoleCompany Director
Correspondence Address1 Merrill Circle
St Paul
Ramsey Minnesota
55108
Director NameThomas Martin Donnelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 October 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSuite 600 733 South Marquette Avenue
Minneapolis
Mn 55402
Director NameLisa Marie Bilcik
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Merrill Circle
St. Paul
Minnesota
United States
Secretary NameLisa Bilcik
StatusResigned
Appointed23 October 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2018)
RoleCompany Director
Correspondence Address5749 Clinton Avenue
Minneapolis
55419
Director NameAlun Baker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 2017)
RolePresident
Country of ResidenceEngland
Correspondence Address101 Finsbury Pavement
London
EC2A 1ER
Director NameMs Hilary Louise London
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101 Finsbury Pavement
London
EC2A 1ER
Secretary NameThomas Donnelly
StatusResigned
Appointed17 August 2018(19 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressMerrill Corporation One Merrill Circle
St. Paul
55108
Secretary NameGretchen Marie Dahlberg
StatusResigned
Appointed01 January 2019(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 January 2020)
RoleCompany Director
Correspondence AddressMerrill Corporation 1 Merrill Circle
St. Paul
Minnesota
55108
Director NameMs Gretchen Marie Dahlberg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2019(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 03 January 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.merrillcorp.com
Telephone020 74226100
Telephone regionLondon

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Merrill International Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£74,959,000
Gross Profit£32,619,000
Net Worth£4,977,000
Cash£1,989,000
Current Liabilities£12,097,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

9 June 2021Delivered on: 10 June 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

27 October 2017Full accounts made up to 31 January 2017 (23 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 May 2017Appointment of Hilary Louise London as a director on 15 May 2017 (2 pages)
17 May 2017Termination of appointment of Alun Baker as a director on 15 May 2017 (1 page)
16 January 2017Full accounts made up to 31 January 2016 (25 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 July 2016Appointment of Alun Baker as a director on 16 April 2016 (2 pages)
1 July 2016Termination of appointment of Sarah Andrews as a director on 15 April 2016 (1 page)
8 February 2016Full accounts made up to 31 January 2015 (21 pages)
7 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
6 January 2016Appointment of Thomas Martin Donnelly as a director on 23 October 2015 (2 pages)
6 January 2016Appointment of Lisa Bilcik as a director on 23 October 2015 (2 pages)
6 January 2016Appointment of Lisa Bilcik as a secretary on 23 October 2015 (2 pages)
5 January 2016Termination of appointment of Brenda Jeanne Vale as a director on 22 October 2015 (1 page)
5 January 2016Termination of appointment of Brenda Jeanne Vale as a secretary on 22 October 2015 (1 page)
5 January 2016Termination of appointment of Rick R Atterbury as a director on 22 October 2015 (1 page)
10 December 2014Termination of appointment of John William Castro as a director on 31 July 2014 (1 page)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
6 November 2014Full accounts made up to 31 January 2014 (20 pages)
12 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
12 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
14 November 2013Full accounts made up to 31 January 2013 (18 pages)
17 December 2012Full accounts made up to 31 January 2012 (20 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
2 November 2011Full accounts made up to 31 January 2011 (18 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Rick R Atterbury on 17 August 2010 (2 pages)
5 October 2010Director's details changed for John William Castro on 17 August 2010 (2 pages)
4 October 2010Secretary's details changed for Brenda Jeanne Vale on 17 August 2010 (2 pages)
4 October 2010Director's details changed for Sarah Andrews on 17 August 2010 (2 pages)
29 July 2010Full accounts made up to 31 January 2010 (18 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 17 August 2009 with a full list of shareholders (7 pages)
23 March 2010Appointment of Brenda Jeanne Vale as a director (3 pages)
15 March 2010Appointment of Brenda Jeanne Vale as a secretary (3 pages)
16 December 2009Termination of appointment of Steven Machov as a secretary (1 page)
16 December 2009Termination of appointment of Steven Machov as a director (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Full accounts made up to 31 January 2009 (19 pages)
18 June 2009Director appointed sarah andrews (2 pages)
18 June 2009Director appointed rick r atterbury (2 pages)
18 June 2009Appointment terminated director robert chepak (1 page)
18 June 2009Appointment terminated director bernard james (1 page)
5 January 2009Return made up to 17/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
19 February 2008Return made up to 17/08/07; full list of members (6 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Location of debenture register (1 page)
15 February 2008Director's particulars changed (1 page)
4 February 2008Full accounts made up to 31 January 2007 (18 pages)
27 February 2007Group of companies' accounts made up to 31 January 2006 (20 pages)
27 September 2006Return made up to 17/08/06; full list of members (6 pages)
29 November 2005Group of companies' accounts made up to 31 January 2005 (18 pages)
21 September 2005Return made up to 17/08/05; full list of members (6 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (18 pages)
14 September 2004Return made up to 17/08/04; full list of members (6 pages)
2 December 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
17 September 2003Return made up to 17/08/03; full list of members (8 pages)
3 July 2003Group of companies' accounts made up to 31 January 2002 (21 pages)
22 March 2003Auditor's resignation (1 page)
18 September 2002Return made up to 17/08/02; full list of members (6 pages)
3 August 2002Group of companies' accounts made up to 31 January 2001 (20 pages)
11 October 2001Return made up to 17/08/01; no change of members (5 pages)
17 May 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
16 November 2000Return made up to 17/08/00; full list of members (6 pages)
19 September 2000Location of debenture register (1 page)
19 September 2000Location of register of members (1 page)
21 February 2000Registered office changed on 21/02/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
16 February 2000Company name changed merrill LIMITED\certificate issued on 16/02/00 (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
17 August 1999Incorporation (19 pages)