About

Registered Number: 01169186
Date of Incorporation: 06/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Having been setup in 1974, Mercuri International (UK) Ltd have registered office in Potters Bar in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Hilton, Barry Edward, Colwell, Michael Dean, Forman, Deborah Anne, Larsson, Viveca, Abrahamsson, Curt, Bailey, Charles David, Bussmann, Wolfgang, Faulkner, Michael Alec, Johansson, Ole, Kristoferson, Torsten Magnus, Newby, Charles Derek, Sjogren, Lars Georg, Teuchert, Roland, Thornhill, Glyn Richard. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Barry Edward 12 April 2009 - 1
ABRAHAMSSON, Curt N/A 22 April 1999 1
BAILEY, Charles David 02 January 1998 01 November 2001 1
BUSSMANN, Wolfgang 01 November 2001 27 June 2003 1
FAULKNER, Michael Alec 01 January 1995 31 December 2002 1
JOHANSSON, Ole 22 April 1999 31 October 2001 1
KRISTOFERSON, Torsten Magnus 16 June 2004 30 November 2004 1
NEWBY, Charles Derek 01 July 2002 14 September 2009 1
SJOGREN, Lars Georg N/A 01 October 1995 1
TEUCHERT, Roland 30 November 2004 07 April 2009 1
THORNHILL, Glyn Richard 01 July 2002 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
COLWELL, Michael Dean 01 September 1993 07 May 1996 1
FORMAN, Deborah Anne 07 May 1996 24 July 1998 1
LARSSON, Viveca N/A 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 April 2019
CH04 - Change of particulars for corporate secretary 31 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 26 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 November 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 10 June 2013
AUD - Auditor's letter of resignation 16 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH04 - Change of particulars for corporate secretary 23 May 2010
AA - Annual Accounts 22 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
TM01 - Termination of appointment of director 22 January 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 04 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 May 2006
353 - Register of members 04 May 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2004
363a - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 28 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363a - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363a - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 30 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2001
363a - Annual Return 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
AA - Annual Accounts 28 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
353 - Register of members 27 April 2000
325 - Location of register of directors' interests in shares etc 27 April 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2000
363a - Annual Return 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
395 - Particulars of a mortgage or charge 11 June 1999
AA - Annual Accounts 13 May 1999
363a - Annual Return 23 April 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
363a - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
363a - Annual Return 29 April 1997
AA - Annual Accounts 05 November 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
363x - Annual Return 24 April 1996
288 - N/A 09 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 24 May 1995
288 - N/A 30 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 19 May 1994
288 - N/A 04 October 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 01 November 1992
395 - Particulars of a mortgage or charge 04 August 1992
363x - Annual Return 07 May 1992
AA - Annual Accounts 27 February 1992
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
123 - Notice of increase in nominal capital 24 October 1991
363x - Annual Return 21 June 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 23 April 1990
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1989
123 - Notice of increase in nominal capital 06 July 1989
363 - Annual Return 25 May 1989
395 - Particulars of a mortgage or charge 22 May 1989
AA - Annual Accounts 31 March 1989
287 - Change in situation or address of Registered Office 09 February 1989
363 - Annual Return 11 August 1988
363 - Annual Return 11 August 1988
288 - N/A 11 August 1988
AA - Annual Accounts 06 April 1988
CERTNM - Change of name certificate 09 February 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 16 October 1986
288 - N/A 16 October 1986
AA - Annual Accounts 27 June 1986
CERTNM - Change of name certificate 12 March 1981
CERTNM - Change of name certificate 30 April 1975
NEWINC - New incorporation documents 06 May 1974

Mortgages & Charges

Description Date Status Charge by
Deed relating to rent deposit 09 June 1999 Outstanding

N/A

Letter of charge 28 July 1992 Outstanding

N/A

Debenture 05 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.