Company NameMercado McCann Limited
Company StatusActive
Company Number09363022
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameVictor Martin Mercado
Date of BirthMay 1969 (Born 55 years ago)
NationalityArgentinian
StatusCurrent
Appointed05 August 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleAdvertising Executive
Country of ResidenceArgentina
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameFederico Nicolas Weil
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityArgentinian
StatusCurrent
Appointed05 August 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleReal Estate Executive
Country of ResidenceArgentina
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameCarlos Hugo Arriagada Bouey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChilean
StatusCurrent
Appointed13 September 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleEngineer
Country of ResidenceChile
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameFabrizio Bini
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2015(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2022)
RoleFinancial Executive
Country of ResidenceBrazil
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90.9k at £1Victor Martin Mercado
60.00%
Ordinary A
9.1k at £1Federico Nicolas Weil
6.00%
Ordinary A
51.5k at £1Mrm Worldwide Argentina Srl
34.00%
Ordinary B

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
24 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
14 December 2017Notification of Victor Martin Mercado as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
31 August 2017Notification of Mccann-Erickson Network Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Notification of a person with significant control statement (2 pages)
31 August 2017Notification of a person with significant control statement (2 pages)
31 August 2017Notification of Mccann-Erickson Network Limited as a person with significant control on 6 April 2016 (1 page)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 151,515
(5 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 151,515
(5 pages)
11 November 2015Appointment of Federico Nicolas Weil as a director on 5 August 2015 (3 pages)
11 November 2015Appointment of Federico Nicolas Weil as a director on 5 August 2015 (3 pages)
11 November 2015Appointment of Victor Martin Mercado as a director on 5 August 2015 (3 pages)
11 November 2015Appointment of Fabrizio Bini as a director on 5 August 2015 (3 pages)
11 November 2015Appointment of Fabrizio Bini as a director on 5 August 2015 (3 pages)
11 November 2015Appointment of Victor Martin Mercado as a director on 5 August 2015 (3 pages)
11 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 100
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 100
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 100
(4 pages)
9 September 2015Termination of appointment of Derek John Coleman as a director on 5 August 2015 (2 pages)
9 September 2015Termination of appointment of Derek John Coleman as a director on 5 August 2015 (2 pages)
9 September 2015Termination of appointment of Derek John Coleman as a director on 5 August 2015 (2 pages)
10 July 2015Change of share class name or designation (2 pages)
10 July 2015Change of share class name or designation (2 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(31 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(31 pages)