About

Registered Number: 00104851
Date of Incorporation: 04/09/1909 (114 years and 10 months ago)
Company Status: Active
Registered Address: 1 Tower Place West, Tower Place, London, EC3R 5BU

 

Established in 1909, Mercer Consulting Ltd have registered office in London. The companies directors are listed as Abdel-magid, Tarek, Ghazi, Mahmoud, Najm, Najla, Ellis, Sallie, Lewis, Romana, Abdulkarim, Al Rubaian Mousa, Botha, Theunis Peter, Dr, Brennan, Thomas, Faizani, Mustafa, Hannah, Cameron Iain Mcdonald, Machado, Paulo Jorge Lopes, O'byrne, Thomas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDEL-MAGID, Tarek 10 March 2020 - 1
GHAZI, Mahmoud 01 July 2015 - 1
NAJM, Najla 01 July 2015 - 1
ABDULKARIM, Al Rubaian Mousa 01 January 2013 31 December 2014 1
BOTHA, Theunis Peter, Dr 25 July 2019 17 February 2020 1
BRENNAN, Thomas 14 April 2010 13 January 2012 1
FAIZANI, Mustafa 10 October 2016 17 July 2019 1
HANNAH, Cameron Iain Mcdonald 14 April 2010 01 October 2016 1
MACHADO, Paulo Jorge Lopes 14 April 2010 08 August 2013 1
O'BYRNE, Thomas James 31 March 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Sallie 28 September 2015 16 April 2020 1
LEWIS, Romana 30 January 2015 01 March 2015 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 16 April 2020
CS01 - N/A 13 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP03 - Appointment of secretary 09 October 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 02 March 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 03 October 2014
SH01 - Return of Allotment of shares 30 April 2014
CH01 - Change of particulars for director 09 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 02 April 2013
CH03 - Change of particulars for secretary 28 March 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
SH01 - Return of Allotment of shares 19 August 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
MEM/ARTS - N/A 29 April 2010
AR01 - Annual Return 15 April 2010
CERTNM - Change of name certificate 31 March 2010
RESOLUTIONS - N/A 02 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 04 April 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 14 September 2005
CERTNM - Change of name certificate 29 June 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 04 April 2002
363a - Annual Return 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 19 April 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 19 October 1998
RESOLUTIONS - N/A 18 December 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 21 August 1997
MEM/ARTS - N/A 04 August 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 06 October 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 09 August 1995
353 - Register of members 04 April 1995
325 - Location of register of directors' interests in shares etc 04 April 1995
287 - Change in situation or address of Registered Office 04 April 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 25 July 1993
CERTNM - Change of name certificate 26 February 1993
CERTNM - Change of name certificate 26 February 1993
MEM/ARTS - N/A 01 February 1993
CERTNM - Change of name certificate 13 November 1992
CERTNM - Change of name certificate 13 November 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 17 July 1992
363a - Annual Return 28 October 1991
AA - Annual Accounts 16 August 1991
DISS40 - Notice of striking-off action discontinued 15 August 1991
GAZ1 - First notification of strike-off action in London Gazette 16 July 1991
363a - Annual Return 16 April 1991
288 - N/A 12 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 25 January 1989
288 - N/A 11 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987
CERTNM - Change of name certificate 16 May 1983
NEWINC - New incorporation documents 04 September 1909

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.