About

Registered Number: 03420190
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Benyon Road, Silchester, Reading, Berkshire, RG7 2PQ

 

Based in Reading, Mercury Computer Systems Ltd was established in 1997. The companies directors are Morris, Philip Richard, Thibaud, Didier, Alexander Ii, John, Bertelli, James, Braverman, Alex Neal, Hartnett, Joseph, Hult, Robert Edward, Macpherson, Bruce Anthony, Pine, Andrew, Simensen, Alfred Lloyd, Smith, Graham, Wyman, Mead. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Philip Richard 20 August 2007 - 1
THIBAUD, Didier 18 December 2006 - 1
ALEXANDER II, John 01 May 2002 27 June 2003 1
BERTELLI, James 15 August 1997 18 December 2006 1
BRAVERMAN, Alex Neal 01 November 2005 27 November 2007 1
HARTNETT, Joseph 11 June 2003 31 October 2005 1
HULT, Robert Edward 01 November 2005 17 January 2012 1
MACPHERSON, Bruce Anthony 06 May 2004 16 February 2007 1
PINE, Andrew 15 August 1997 30 April 2004 1
SIMENSEN, Alfred Lloyd 01 April 1999 14 October 2005 1
SMITH, Graham 15 August 1997 31 March 1999 1
WYMAN, Mead 15 September 1997 01 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
PSC04 - N/A 03 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 18 September 2017
CS01 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AUD - Auditor's letter of resignation 18 September 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
363s - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 23 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 17 August 2000
287 - Change in situation or address of Registered Office 07 March 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 10 August 1999
RESOLUTIONS - N/A 20 July 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
225 - Change of Accounting Reference Date 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
395 - Particulars of a mortgage or charge 31 December 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.