2nd Floor
London
EC4R 1BE
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Jonathan Paul Hosgood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr Nikos Stathopoulos |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 November 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr James Andrew Rivers |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr Jonathan Frederick Gomer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ion, 3rd Floor, One New Change London EC4M 9AF |
Director Name | Mr Hamilton Ian Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion, 3rd Floor, One New Change London EC4M 9AF |
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, 3 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 |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
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 |
164.3m at £0.01 | Mergermarket Midco 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £998,000 |
Gross Profit | £53,000 |
Net Worth | £138,481,000 |
Cash | £161,000 |
Current Liabilities | £3,281,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
10 June 2021 | Delivered on: 17 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: The intellectual property as set out in section 1 of the instrument. For more details of intellectual property charged please refer to the instrument. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 23 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
9 October 2017 | Delivered on: 19 October 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2017 | Delivered on: 15 August 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
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: Notification of addition to or amendment of charge. Outstanding |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
---|---|
19 October 2017 | Registration of charge 087433750004, created on 9 October 2017 (57 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) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
8 September 2017 | Termination of appointment of James Andrew Rivers as a director on 16 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Nikos Stathopoulos as a director on 16 August 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
17 August 2017 | Satisfaction of charge 087433750002 in full (4 pages) |
17 August 2017 | Satisfaction of charge 087433750001 in full (4 pages) |
15 August 2017 | Registration of charge 087433750003, created on 10 August 2017 (58 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Solvency Statement dated 31/07/17 (3 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Statement by Directors (3 pages) |
27 June 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
25 April 2017 | Termination of appointment of Jonathan Paul Hosgood as a director on 21 October 2016 (1 page) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
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) |
10 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
23 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
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
|
12 June 2015 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page) |
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 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 February 2014 | Company name changed dmwsl 748 LIMITED\certificate issued on 25/02/14
|
19 February 2014 | Appointment of Mr Jonathan Frederick Gomer as a director (3 pages) |
19 February 2014 | Appointment of Mr Hamilton Ian Matthews as a director (3 pages) |
12 February 2014 | Registration of charge 087433750002 (67 pages) |
11 February 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 February 2014 (2 pages) |
11 February 2014 | Sub-division of shares on 3 February 2014 (5 pages) |
11 February 2014 | Registration of charge 087433750001 (65 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
11 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
11 February 2014 | Sub-division of shares on 3 February 2014 (5 pages) |
31 December 2013 | Resolutions
|
26 November 2013 | Termination of appointment of Michael Barron as a director (2 pages) |
26 November 2013 | Appointment of Michael John Barron as a director (3 pages) |
26 November 2013 | Appointment of Mr Jonathan Paul Hosgood as a director (3 pages) |
26 November 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
26 November 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
26 November 2013 | Appointment of Mr Nikos Stathopoulos as a director (3 pages) |
26 November 2013 | Appointment of James Andrew Rivers as a director (3 pages) |
22 October 2013 | Incorporation (27 pages) |