Company NameMergermarket (Overseas) Limited
DirectorKunal Venkat Gullapalli
Company StatusActive
Company Number08694431
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Ion, 3rd Floor One New Change
London
EC4M 9AF
Director NameHamilton Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion, 3rd Floor One New Change
London
EC4M 9AF
Director NameAngus Ian Harold McIntosh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Secretary NameAlison Mary Fortescue
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2020(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE

Contact

Websitemergermarket.com

Location

Registered AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Mergermarket LTD
100.00%
Ordinary

Financials

Year2014
Turnover£799,392
Gross Profit£127,572
Net Worth£135,153
Current Liabilities£111,950

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

4 February 2014Delivered on: 12 February 2014
Persons entitled: Ubs Ag, Stamford Branch as Security Trustee

Classification: A registered charge
Particulars: L/H the strand floor 80 strand london l/h nishi shinbashi 1-5-8 minato-ku tokyo japan trade mark no. 5111224. reporter. Status registered country europe (ctm) classes of services covered 16, 35, 36 filing date 01/06/06 registration date 22/05/07 renewal date 01/06/16. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: Ubs Ag,Stamford Branch as Security Trustee

Classification: A registered charge
Particulars: L/H the strand floor 80 strand london,l/h nishi shinbashi 1-5-8 minato-ku tokyo japan, intellectual property trade mark no 5111224 dealreporter registration date 22/05/07,trade mark no 3357324 debtwire registration date 03/12/04 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Satisfaction of charge 086944310001 in full (4 pages)
17 August 2017Satisfaction of charge 086944310002 in full (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(4 pages)
8 April 2016Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 June 2015Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(4 pages)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
30 September 2014Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
30 September 2014Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
11 June 2014Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014 (2 pages)
11 June 2014Director's details changed for Angus Ian Harold Mcintosh on 8 June 2014 (2 pages)
11 June 2014Director's details changed for Angus Ian Harold Mcintosh on 8 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014 (2 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
1 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 February 2014Resolutions
  • RES13 ‐ Re entry into financial agreements listed under "documents" 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 February 2014Registration of charge 086944310002 (69 pages)
11 February 2014Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 (2 pages)
11 February 2014Registration of charge 086944310001 (67 pages)
11 February 2014Termination of appointment of Alison Fortescue as a secretary (2 pages)
19 September 2013Statement of fact
  • ANNOTATION The Registrar of Companies for England and Wales hereby certifies that the company known as mergermarket (overseas) LIMITED was incorporated on 17TH September 2013 under the name mergermarket (overseas) LIMITED and not the name mergemarket (overseas) LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
17 September 2013Incorporation (47 pages)