2nd Floor
London
EC4R 1BE
Director Name | Mr Jonathan Frederick Gomer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Ion, 3rd Floor One New Change London EC4M 9AF |
Director Name | Hamilton Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion, 3rd Floor One New Change London EC4M 9AF |
Director Name | Angus Ian Harold McIntosh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
Secretary Name | Alison Mary Fortescue |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
Website | mergermarket.com |
---|
Registered Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Mergermarket LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £799,392 |
Gross Profit | £127,572 |
Net Worth | £135,153 |
Current Liabilities | £111,950 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
4 February 2014 | Delivered 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 2014 | Delivered 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 |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
---|---|
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Satisfaction of charge 086944310001 in full (4 pages) |
17 August 2017 | Satisfaction of charge 086944310002 in full (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 April 2016 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 June 2015 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
21 April 2015 | Registered 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 2014 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
30 September 2014 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Angus Ian Harold Mcintosh on 8 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Angus Ian Harold Mcintosh on 8 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
14 February 2014 | Resolutions
|
12 February 2014 | Registration of charge 086944310002 (69 pages) |
11 February 2014 | Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 (2 pages) |
11 February 2014 | Registration of charge 086944310001 (67 pages) |
11 February 2014 | Termination of appointment of Alison Fortescue as a secretary (2 pages) |
19 September 2013 | Statement of fact
|
17 September 2013 | Incorporation (47 pages) |