London
EC2M 3TP
Director Name | Victor Martin Mercado |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 05 August 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Advertising Executive |
Country of Residence | Argentina |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Federico Nicolas Weil |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 05 August 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Real Estate Executive |
Country of Residence | Argentina |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Carlos Hugo Arriagada Bouey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 13 September 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Engineer |
Country of Residence | Chile |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Fabrizio Bini |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 2022) |
Role | Financial Executive |
Country of Residence | Brazil |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
90.9k at £1 | Victor Martin Mercado 60.00% Ordinary A |
---|---|
9.1k at £1 | Federico Nicolas Weil 6.00% Ordinary A |
51.5k at £1 | Mrm Worldwide Argentina Srl 34.00% Ordinary B |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 2 weeks from now) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
24 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
14 December 2017 | Notification of Victor Martin Mercado as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
31 August 2017 | Notification of Mccann-Erickson Network Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
31 August 2017 | Notification of Mccann-Erickson Network Limited as a person with significant control on 6 April 2016 (1 page) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 November 2015 | Appointment of Federico Nicolas Weil as a director on 5 August 2015 (3 pages) |
11 November 2015 | Appointment of Federico Nicolas Weil as a director on 5 August 2015 (3 pages) |
11 November 2015 | Appointment of Victor Martin Mercado as a director on 5 August 2015 (3 pages) |
11 November 2015 | Appointment of Fabrizio Bini as a director on 5 August 2015 (3 pages) |
11 November 2015 | Appointment of Fabrizio Bini as a director on 5 August 2015 (3 pages) |
11 November 2015 | Appointment of Victor Martin Mercado as a director on 5 August 2015 (3 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
9 September 2015 | Termination of appointment of Derek John Coleman as a director on 5 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Derek John Coleman as a director on 5 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Derek John Coleman as a director on 5 August 2015 (2 pages) |
10 July 2015 | Change of share class name or designation (2 pages) |
10 July 2015 | Change of share class name or designation (2 pages) |
19 December 2014 | Incorporation Statement of capital on 2014-12-19
|
19 December 2014 | Incorporation Statement of capital on 2014-12-19
|