Company NameMerrick & Company UK Limited
Company StatusActive
Company Number07681401
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Wilkins Englick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleSenior Project Manager
Country of ResidenceUnited States
Correspondence Address5970 Greenwood Plaza Blvd.
Greenwood Village
Co 80111
United States
Secretary NameEmily Lynn Bloedel
StatusCurrent
Appointed16 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address5970 Greenwood Plaza Blvd.
Greenwood Village
Colorado 80111
United States
Director NameChristopher James Kiley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5970 Greenwood Plaza Blvd.
Greenwood Village
Co 80111
United States
Director NameGary Morris Macrae
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed14 August 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address580 Terry Fox Drive
Suite 400
Kanata
Ontario
Canada
Director NameMr Travers Menhinick
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5970 Greenwood Plaza Blvd
Greenwood Village
Co 80111
United States
Director NameRyan Nelson Burnette
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5970 Greenwood Plaza Blvd.
Greenwood Village
Co 80111
United States
Director NameTimothy Anthony Burke
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Wandsworth Road Flat 112 Haydn Tower
London
SW8 2FP
Director NameMr Robert Alan Berglund
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleVice President & Secretary
Country of ResidenceUnited States
Correspondence Address5970 Greenwood Plaza Boulevard
Greenwood Village
Colorado
80111
Secretary NameMr Robert Alan Berglund
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5970 Greenwood Plaza Boulevard
Greenwood Village
Colorado
80111
Director NameJohn Patrick Buckle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2019)
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address5970 Greenwood Plaza Blvd.
Greenwood Village
Colorado 80111
United States
Director NameBradley Snow Andersen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2020)
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address5970 Greenwood Plaza Blvd.
Greenwood Village
Colorado 80111
United States

Contact

Websitewww.merrick.com
Email address[email protected]

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Merrick International Services Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£49,276
Cash£259,353
Current Liabilities£362,202

Accounts

Latest Accounts25 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

29 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
18 April 2017Termination of appointment of Robert Alan Berglund as a director on 22 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Alan Berglund as a secretary on 22 March 2017 (1 page)
13 April 2017Appointment of Bradley Snow Andersen as a director on 16 February 2017 (2 pages)
13 April 2017Appointment of John Wilkins Englick as a director on 16 February 2017 (2 pages)
13 April 2017Appointment of John Patrick Buckle as a director on 16 February 2017 (2 pages)
12 April 2017Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to 100 New Bridge Street London EC4V 6JA on 12 April 2017 (1 page)
12 April 2017Appointment of Emily Lynn Bloedel as a secretary on 16 February 2017 (2 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
25 June 2015Aud res (1 page)
26 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
11 June 2014Auditor's resignation (1 page)
25 July 2013Secretary's details changed for Mr Robert Alan Berglund on 31 March 2013 (2 pages)
25 July 2013Director's details changed for Mr Robert Alan Berglund on 31 March 2013 (2 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
1 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 December 2012Registered office address changed from 17 Westminster Court Hipley Street Woking Surrey GU22 9LG United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 17 Westminster Court Hipley Street Woking Surrey GU22 9LG United Kingdom on 4 December 2012 (1 page)
23 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
4 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
24 June 2011Incorporation (23 pages)