Company NameMergermarket Bidco Limited
DirectorKunal Venkat Gullapalli
Company StatusActive
Company Number08743375
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Previous NameDmwsl 748 Limited

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 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 Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(4 weeks after company formation)
Appointment DurationResigned same day (resigned 19 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Jonathan Paul Hosgood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Nikos Stathopoulos
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed19 November 2013(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr James Andrew Rivers
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion, 3rd Floor, One New Change
London
EC4M 9AF
Director NameMr Hamilton Ian Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion, 3rd Floor, One New Change
London
EC4M 9AF
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2020(6 years, 3 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
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed22 October 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

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

164.3m at £0.01Mergermarket Midco 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£998,000
Gross Profit£53,000
Net Worth£138,481,000
Cash£161,000
Current Liabilities£3,281,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

10 June 2021Delivered on: 17 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered 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 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 23 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
9 October 2017Delivered on: 19 October 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 August 2017Delivered on: 15 August 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
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: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
19 October 2017Registration of charge 087433750004, created on 9 October 2017 (57 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)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
8 September 2017Termination of appointment of James Andrew Rivers as a director on 16 August 2017 (1 page)
8 September 2017Termination of appointment of Nikos Stathopoulos as a director on 16 August 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 1,699,500.01
(4 pages)
17 August 2017Satisfaction of charge 087433750002 in full (4 pages)
17 August 2017Satisfaction of charge 087433750001 in full (4 pages)
15 August 2017Registration of charge 087433750003, created on 10 August 2017 (58 pages)
11 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 434,099,500.00
(4 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1,699,500.00
(3 pages)
31 July 2017Solvency Statement dated 31/07/17 (3 pages)
31 July 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 31/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 July 2017Statement by Directors (3 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
25 April 2017Termination of appointment of Jonathan Paul Hosgood as a director on 21 October 2016 (1 page)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,699,500
(3 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 1,642,500
(7 pages)
8 April 2016Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
10 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
23 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 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 1,642,500
(7 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 1,642,500
(7 pages)
12 June 2015Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page)
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 1,642,500
(7 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 1,642,500
(7 pages)
25 February 2014Company name changed dmwsl 748 LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(4 pages)
19 February 2014Appointment of Mr Jonathan Frederick Gomer as a director (3 pages)
19 February 2014Appointment of Mr Hamilton Ian Matthews as a director (3 pages)
12 February 2014Registration of charge 087433750002 (67 pages)
11 February 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 February 2014 (2 pages)
11 February 2014Sub-division of shares on 3 February 2014 (5 pages)
11 February 2014Registration of charge 087433750001 (65 pages)
11 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,642,500.00
(4 pages)
11 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
11 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,642,500.00
(4 pages)
11 February 2014Sub-division of shares on 3 February 2014 (5 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2013Termination of appointment of Michael Barron as a director (2 pages)
26 November 2013Appointment of Michael John Barron as a director (3 pages)
26 November 2013Appointment of Mr Jonathan Paul Hosgood as a director (3 pages)
26 November 2013Termination of appointment of Martin Mcnair as a director (2 pages)
26 November 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
26 November 2013Appointment of Mr Nikos Stathopoulos as a director (3 pages)
26 November 2013Appointment of James Andrew Rivers as a director (3 pages)
22 October 2013Incorporation (27 pages)