Company NameMercury Midco 2 Limited
Company StatusActive
Company Number09919328
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameDale Nicholas Christilaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(2 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMr Neil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(2 months after company formation)
Appointment Duration8 years, 1 month
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMrs Rebecca Elizabeth Alden Farrar-Hockley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(2 months after company formation)
Appointment Duration8 years, 1 month
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMr Peter Anthony Colin Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court 5 Paternoster Square
London
EC4M 7AG
Director NameMr Maxim Devin Crewe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court 5 Paternoster Square
London
EC4M 7AG
Director NameMr Charles Edward Miller-Jones
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court 5 Paternoster Square
London
EC4M 7AG

Location

Registered Address24 Britton Street
London
Greater London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

16 August 2021Delivered on: 18 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2016Delivered on: 23 February 2016
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The chargors charge by way of first legal mortgage the scheduled real property and all other real property now belonging to it. For further details of property charged, please see the deed.. The chargors charge by way of first fixed charge all its rights, title and interest, present and future in and to intellectual property and all related rights.
Outstanding

Filing History

20 September 2017Full accounts made up to 28 January 2017 (14 pages)
17 July 2017Director's details changed for Dale Nicholas Christilaw on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Neil Charles Clifford on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Rebecca Elizabeth Alden Farrar-Hockley on 17 July 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
21 April 2016Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to 24 Britton Street London Greater London EC1M 5UA on 21 April 2016 (2 pages)
10 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 2,900,990
(4 pages)
3 March 2016Appointment of Mr Neil Charles Clifford as a director on 19 February 2016 (3 pages)
3 March 2016Appointment of Mrs Rebecca Elizabeth Alden Farrar-Hockley as a director on 19 February 2016 (3 pages)
3 March 2016Termination of appointment of Maxim Devin Crewe as a director on 19 February 2016 (2 pages)
3 March 2016Termination of appointment of Charles Miller-Jones as a director on 19 February 2016 (2 pages)
3 March 2016Appointment of Dale Nicholas Christilaw as a director on 19 February 2016 (3 pages)
3 March 2016Termination of appointment of Peter Anthony Colin Catterall as a director on 19 February 2016 (2 pages)
23 February 2016Registration of charge 099193280001, created on 18 February 2016 (59 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 1
(33 pages)