Company NameMesmerise Global Limited
Company StatusActive
Company Number10337647
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Daglar Cizmeci
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican,British
StatusCurrent
Appointed25 April 2017(8 months, 1 week after company formation)
Appointment Duration7 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCircus House, 2nd Floor 21 Great Titchfield Street
Fitzrovia
London
W1W 8BA
Director NameStanislava Bilney
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircus House 2nd Floor 21 Great Titchfield Street
Fitzrovia
London
W1W 8BA
Director NameMr Bradford Wilson Cook
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2023(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCircus House, 2nd Floor 21 Great Titchfield Street
Fitzrovia
London
W1W 8BA
Director NameMrs Veena Verma
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Fitzrovia House 153-157 Cleveland Stree
London
W1T 6QW
Director NameMr Andrew John Hawken
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircus House 2nd Floor, 21 Great Titchfield Street
Fitzrovia
London
W1W 8BX
Director NameDr Anand Kumar Verma
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dover Street
Mayfair
London
W1S 4NS

Location

Registered AddressCircus House, 2nd Floor 21 Great Titchfield Street
Fitzrovia
London
W1W 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
1 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 2,126.84
(3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 June 2020Registered office address changed from 41 Dover Street Mayfair London W1S 4NS to 27 Albemarle Street Birkett House, 4th Floor London W1S 4HZ on 9 June 2020 (1 page)
26 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
20 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,999.23
(4 pages)
4 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
19 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,720.7
(3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 February 2019Termination of appointment of Veena Verma as a director on 26 February 2019 (1 page)
28 February 2019Change of details for Mr Daglar Cizmeci as a person with significant control on 26 February 2019 (2 pages)
28 February 2019Termination of appointment of Anand Kumar Verma as a director on 26 February 2019 (1 page)
28 February 2019Cessation of Veena Verma as a person with significant control on 26 February 2019 (1 page)
11 January 2019Statement of capital following an allotment of shares on 12 October 2018
  • GBP 1,109.69
(3 pages)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr Andrew John Hawken on 18 August 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 February 2018Registered office address changed from 12 Hay Hill London W1J 8NR England to 41 Dover Street Mayfair London W1S 4NS on 13 February 2018 (2 pages)
6 September 2017Notification of Daglar Cizmeci as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
6 September 2017Notification of Daglar Cizmeci as a person with significant control on 23 June 2017 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 954.08
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 954.08
(3 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2017Appointment of Mr Daglar Cizmeci as a director on 25 April 2017 (2 pages)
11 May 2017Appointment of Mr Daglar Cizmeci as a director on 25 April 2017 (2 pages)
10 May 2017Registered office address changed from 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW United Kingdom to 12 Hay Hill London W1J 8NR on 10 May 2017 (1 page)
10 May 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 734.52
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 734.52
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 834.52
(3 pages)
10 May 2017Registered office address changed from 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW United Kingdom to 12 Hay Hill London W1J 8NR on 10 May 2017 (1 page)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 834.52
(3 pages)
9 April 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 667.86
(4 pages)
9 April 2017Sub-division of shares on 15 February 2017 (4 pages)
9 April 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 667.86
(4 pages)
9 April 2017Sub-division of shares on 15 February 2017 (4 pages)
10 February 2017Appointment of Mr Anand Verma as a director on 25 January 2017 (2 pages)
10 February 2017Appointment of Mr Anand Verma as a director on 25 January 2017 (2 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 8
(42 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 8
(42 pages)