Company NameMercer Africa Limited
Company StatusActive
Company Number09093306
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David John Anderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed11 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCeo/President
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Shaporan Miah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr William Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RolePresident - North America Region
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameAdrianne Helen Marie Abbott
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Tower Place Lower Thames Street
London
EC3R 5BU
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed15 July 2014(3 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Romana Lewis
StatusResigned
Appointed31 January 2015(7 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Angela Aso Ocrah
StatusResigned
Appointed14 April 2015(9 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Sallie Ellis
StatusResigned
Appointed29 September 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Martine Anne Ferland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 11 February 2019)
RoleRetirement Business Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 July 2020Full accounts made up to 31 December 2019 (26 pages)
8 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page)
26 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
11 April 2019Full accounts made up to 31 December 2018 (23 pages)
11 February 2019Termination of appointment of Martine Anne Ferland as a director on 11 February 2019 (1 page)
13 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2018Statement by Directors (1 page)
13 December 2018Statement of capital on 13 December 2018
  • GBP 3,001
(5 pages)
13 December 2018Solvency Statement dated 03/12/18 (1 page)
10 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 60,003,001
(3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
10 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
17 June 2017Appointment of Mr David John Anderson as a director on 11 May 2017 (2 pages)
17 June 2017Appointment of Mr David John Anderson as a director on 11 May 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
28 December 2016Statement of capital following an allotment of shares on 28 December 2016
  • GBP 3,001
(3 pages)
28 December 2016Statement of capital following an allotment of shares on 28 December 2016
  • GBP 3,001
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Director's details changed for Mr William Simon O'regan on 7 July 2015 (2 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,001
(7 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,001
(7 pages)
21 June 2016Director's details changed for Mr William Simon O'regan on 7 July 2015 (2 pages)
5 February 2016Appointment of Ms Martine Anne Ferland as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Ms Martine Anne Ferland as a director on 22 January 2016 (2 pages)
13 November 2015Full accounts made up to 31 December 2014 (16 pages)
13 November 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Appointment of Ms Sallie Ellis as a secretary on 29 September 2015 (2 pages)
9 October 2015Termination of appointment of Angela Aso Ocrah as a secretary on 29 September 2015 (1 page)
9 October 2015Appointment of Ms Sallie Ellis as a secretary on 29 September 2015 (2 pages)
9 October 2015Termination of appointment of Angela Aso Ocrah as a secretary on 29 September 2015 (1 page)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,001
(6 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,001
(6 pages)
26 June 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 2,001
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 2,001
(3 pages)
10 June 2015Appointment of Miss Angela Aso Ocrah as a secretary on 14 April 2015 (2 pages)
10 June 2015Appointment of Miss Angela Aso Ocrah as a secretary on 14 April 2015 (2 pages)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
3 February 2015Appointment of Ms Romana Lewis as a secretary on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 31 January 2015 (1 page)
3 February 2015Appointment of Ms Romana Lewis as a secretary on 31 January 2015 (2 pages)
2 October 2014Appointment of Jean-Paul D'offay as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Jean-Paul D'offay as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Jean-Paul D'offay as a director on 2 October 2014 (2 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
15 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
25 July 2014Director's details changed for Mr William Simon O'regan on 15 July 2014 (3 pages)
25 July 2014Registered office address changed from 1 Tower Place Lower Thames Street London EC3R 5BU United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 15 July 2014 (2 pages)
25 July 2014Director's details changed for Mr David Nicholas Williams on 15 July 2014 (3 pages)
25 July 2014Director's details changed for Mr David Nicholas Williams on 15 July 2014 (3 pages)
25 July 2014Appointment of Maura Frances Brindley as a secretary on 15 July 2014 (3 pages)
25 July 2014Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 15 July 2014 (2 pages)
25 July 2014Appointment of Maura Frances Brindley as a secretary on 15 July 2014 (3 pages)
25 July 2014Registered office address changed from 1 Tower Place Lower Thames Street London EC3R 5BU United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr William Simon O'regan on 15 July 2014 (3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(40 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(40 pages)