Company NameMercer Technology Acquisitions Limited
Company StatusDissolved
Company Number07321490
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameOrganization Resources Counselors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(7 years after company formation)
Appointment Duration4 years (closed 10 August 2021)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(7 years after company formation)
Appointment Duration4 years (closed 10 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(7 years after company formation)
Appointment Duration4 years (closed 10 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMilan Andrew Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrganization Resources Counselors Limited Emea Mer
Tower Place
London
EC3R 5BU
Director NameNic Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmea Mercer Legal Department
Tower Place
London
EC3R 5BU
Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleAccountant (Fcca)
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Siobhan Elizabeth Cummins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleManaging Director Emea Management
Country of ResidenceUnited Kingdom
Correspondence AddressOrganization Resources Counselors Limited Emea Mer
Tower Place
London
EC3R 5BU
Secretary NameMilan Taylor
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEmea Mercer Legal Department
Tower Place
London
EC3R 5BU
Director NameMr Mark James Hamilton Quinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 June 2017)
RoleTalent Uk Market Business Leader
Country of ResidenceScotland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(7 years after company formation)
Appointment Duration1 year (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Sallie Ellis
StatusResigned
Appointed10 August 2017(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Telephone020 76266000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 April 2020Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
30 April 2018Statement of capital on 30 April 2018
  • GBP 10.0
  • ANNOTATION Clarification This is a second filing of the SH19 originally registered on 24/08/2017.
(6 pages)
26 April 2018Appointment of Mr James Michael Pickford as a director on 2 August 2017 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
25 August 2017Appointment of Ms Sallie Ellis as a secretary on 10 August 2017 (2 pages)
25 August 2017Appointment of Ms Sallie Ellis as a secretary on 10 August 2017 (2 pages)
24 August 2017Solvency Statement dated 10/08/17 (1 page)
24 August 2017Statement by Directors (1 page)
24 August 2017Statement of capital on 24 August 2017
  • GBP 0.10
(5 pages)
24 August 2017Statement of capital on 24 August 2017
  • GBP 0.10
  • ANNOTATION Clarification a second filed SH19 was registered on 30/04/2018.
(6 pages)
24 August 2017Solvency Statement dated 10/08/17 (1 page)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2017Statement by Directors (1 page)
22 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2,839,163
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2,839,163
(3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
4 August 2017Appointment of Mr Justin Bruce Broad as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Jean-Paul D'offay as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Paul Francis Clayden as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of David Nicholas Williams as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Mr Jean-Paul D'offay as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Paul Francis Clayden as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of David Nicholas Williams as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Mr Justin Bruce Broad as a director on 2 August 2017 (2 pages)
1 August 2017Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page)
1 August 2017Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page)
25 April 2017Termination of appointment of Milan Taylor as a secretary on 8 March 2017 (1 page)
25 April 2017Termination of appointment of Milan Taylor as a secretary on 8 March 2017 (1 page)
24 March 2017Appointment of Mr Mark James Hamilton Quinn as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Mark James Hamilton Quinn as a director on 24 March 2017 (2 pages)
23 March 2017Termination of appointment of Milan Andrew Taylor as a director on 8 March 2017 (1 page)
23 March 2017Termination of appointment of Milan Andrew Taylor as a director on 8 March 2017 (1 page)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(5 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
15 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
15 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
15 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
6 May 2011Termination of appointment of Siobhan Cummins as a director (2 pages)
6 May 2011Termination of appointment of Siobhan Cummins as a director (2 pages)
7 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
7 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
25 October 2010Registered office address changed from Emea Mercer Legal Department Tower Place London EC3R 5BU United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from Emea Mercer Legal Department Tower Place London EC3R 5BU United Kingdom on 25 October 2010 (2 pages)
15 September 2010Termination of appointment of Nic Williams as a director (1 page)
15 September 2010Termination of appointment of Siobhan Cummins as a director (1 page)
15 September 2010Termination of appointment of Nic Williams as a director (1 page)
15 September 2010Termination of appointment of Milan Taylor as a director (1 page)
15 September 2010Termination of appointment of Siobhan Cummins as a director (1 page)
15 September 2010Termination of appointment of Milan Taylor as a director (1 page)
19 August 2010Appointment of Milan Andrew Taylor as a director (4 pages)
19 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 10
(4 pages)
19 August 2010Appointment of David Nicholas Williams as a director (3 pages)
19 August 2010Appointment of Milan Andrew Taylor as a director (4 pages)
19 August 2010Appointment of Siobhan Cummins as a director (4 pages)
19 August 2010Appointment of David Nicholas Williams as a director (3 pages)
19 August 2010Appointment of Siobhan Cummins as a director (4 pages)
19 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 10
(4 pages)
21 July 2010Incorporation (20 pages)
21 July 2010Incorporation (20 pages)