Company NameMersey 1 Limited
Company StatusActive
Company Number12789417
CategoryPrivate Limited Company
Incorporation Date3 August 2020(3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Andrew Lewis King
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThird Floor 123 Pall Mall
London
SW1Y 5EA
Director NameMr John Alexander Macleod Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameAndrew Iain Robert Peter MacDonald
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(3 years after company formation)
Appointment Duration7 months, 3 weeks
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Paul Richard Slimming
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Owen John Dannatt
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameGillian Elizabeth Meller
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(2 weeks, 3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 April 2021)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressThird Floor 123 Pall Mall
London
SW1Y 5EA
Director NameDavid Chi Fai Tang
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2022)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressThird Floor 123 Pall Mall
London
SW1Y 5EA
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

29 February 2024Statement of capital following an allotment of shares on 5 February 2024
  • GBP 1,635,100
(3 pages)
21 February 2024Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2024Termination of appointment of Owen John Dannatt as a director on 31 January 2024 (1 page)
17 November 2023Appointment of Andrew Iain Robert Peter Macdonald as a director on 30 August 2023 (2 pages)
14 November 2023Termination of appointment of Paul Richard Slimming as a director on 30 May 2023 (1 page)
31 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
7 July 2023Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,625,100
(3 pages)
22 May 2023Statement of capital following an allotment of shares on 18 May 2023
  • GBP 1,601,358
(3 pages)
10 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,504,762
(3 pages)
4 May 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 1,351,434
(3 pages)
2 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 1,271,544
(3 pages)
3 January 2023Statement of capital following an allotment of shares on 19 December 2022
  • GBP 1,218,236
(3 pages)
13 December 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 1,119,768
(3 pages)
27 October 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 1,016,816
(3 pages)
4 October 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 928,072
(3 pages)
16 September 2022Statement of capital following an allotment of shares on 25 August 2022
  • GBP 847,944
(3 pages)
16 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
8 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 767,438
(3 pages)
11 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 714,032
(3 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 June 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 626,266
(3 pages)
11 May 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 598,494
(3 pages)
12 April 2022Director's details changed for Mr Stephen John Murphy on 12 April 2022 (2 pages)
12 April 2022Registered office address changed from 42-44 Bermondsey Street London SE1 3UD United Kingdom to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page)
12 April 2022Change of details for Sellar Mersey Investments Limited as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages)
16 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 573,994
(3 pages)
15 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 487,080
(3 pages)
2 February 2022Appointment of Mr John Alexander Macleod Robinson as a director on 31 January 2022 (2 pages)
2 February 2022Termination of appointment of David Chi Fai Tang as a director on 31 January 2022 (1 page)
5 January 2022Statement of capital following an allotment of shares on 17 December 2021
  • GBP 395,882
(3 pages)
15 November 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 262,796
(3 pages)
15 November 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 213,706
(3 pages)
15 November 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 133,704
(3 pages)
2 September 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
2 August 2021Director's details changed for Steve Murphy on 2 August 2021 (2 pages)
26 May 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 91,008
(3 pages)
28 April 2021Termination of appointment of Gillian Elizabeth Meller as a director on 16 April 2021 (1 page)
28 April 2021Appointment of Steve Murphy as a director on 16 April 2021 (2 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 September 2020Memorandum and Articles of Association (34 pages)
21 August 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
21 August 2020Appointment of Mr Andrew Lewis King as a director on 20 August 2020 (2 pages)
21 August 2020Appointment of Gillian Elizabeth Meller as a director on 20 August 2020 (2 pages)
21 August 2020Appointment of David Chi Fai Tang as a director on 20 August 2020 (2 pages)
3 August 2020Incorporation
Statement of capital on 2020-08-03
  • GBP 100
(49 pages)