Established in 2010, Bryan & Mercer Ltd has its registered office in St Albans, it's status is listed as "Active". The current directors of this organisation are Komodromos, Socratis, Spike, Daniel, Spyrides, Shelley Athena, Weeks, Christopher James, Cuesta Roca, Maria Teresa, Gurra, Nina.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOMODROMOS, Socratis | 01 May 2018 | - | 1 |
SPIKE, Daniel | 01 May 2017 | - | 1 |
SPYRIDES, Shelley Athena | 20 May 2013 | - | 1 |
WEEKS, Christopher James | 01 October 2015 | - | 1 |
CUESTA ROCA, Maria Teresa | 09 March 2010 | 28 April 2017 | 1 |
GURRA, Nina | 09 March 2010 | 31 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 20 April 2020 | |
PSC04 - N/A | 20 April 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 09 September 2019 | |
SH01 - Return of Allotment of shares | 26 April 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 23 May 2018 | |
MR04 - N/A | 08 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
CS01 - N/A | 20 March 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
PSC01 - N/A | 20 March 2018 | |
PSC01 - N/A | 20 March 2018 | |
PSC07 - N/A | 20 March 2018 | |
RESOLUTIONS - N/A | 27 February 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 February 2018 | |
CAP-SS - N/A | 27 February 2018 | |
SH06 - Notice of cancellation of shares | 27 February 2018 | |
AA - Annual Accounts | 30 January 2018 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
MR04 - N/A | 02 May 2017 | |
MR01 - N/A | 26 April 2017 | |
CS01 - N/A | 21 March 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
SH01 - Return of Allotment of shares | 15 March 2017 | |
SH01 - Return of Allotment of shares | 14 March 2017 | |
SH01 - Return of Allotment of shares | 08 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 30 November 2015 | |
SH01 - Return of Allotment of shares | 19 October 2015 | |
AP01 - Appointment of director | 19 October 2015 | |
MR01 - N/A | 05 August 2015 | |
SH01 - Return of Allotment of shares | 19 May 2015 | |
AR01 - Annual Return | 25 March 2015 | |
TM01 - Termination of appointment of director | 07 November 2014 | |
AA - Annual Accounts | 06 November 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 13 May 2014 | |
SH01 - Return of Allotment of shares | 13 May 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AP01 - Appointment of director | 06 June 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
AA01 - Change of accounting reference date | 18 January 2011 | |
SH01 - Return of Allotment of shares | 23 June 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
NEWINC - New incorporation documents | 09 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2017 | Fully Satisfied |
N/A |
A registered charge | 21 July 2015 | Fully Satisfied |
N/A |