MERRYCK & CO.LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-06-01. Officer name: Julian Richard Metherell. 2023-10-13 View Report
Accounts. Accounts type small. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type small. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Officers. Appointment date: 2022-08-08. Officer name: Cornhill Secretaries Limited. 2022-08-09 View Report
Officers. Officer name: Mr Christopher Beer. Appointment date: 2021-09-15. 2021-09-17 View Report
Persons with significant control. Second filing cessation of a person with significant control. 2021-08-17 View Report
Officers. Appointment date: 2021-07-27. Officer name: Mr Julian Richard Metherell. 2021-08-06 View Report
Officers. Officer name: Mr Matthew Crispin Hurst Westerman. Appointment date: 2021-07-27. 2021-08-06 View Report
Officers. Termination date: 2021-07-27. Officer name: Dennis David Kerslake. 2021-08-04 View Report
Officers. Termination date: 2021-07-27. Officer name: Christopher Beer. 2021-08-04 View Report
Officers. Termination date: 2021-07-27. Officer name: Samantha Howes. 2021-08-04 View Report
Persons with significant control. Notification date: 2021-07-27. Psc name: Global Mentors Group Limited. 2021-08-04 View Report
Address. New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Old address: Brierly Place New London Road Chelmsford Essex CM2 0AP. Change date: 2021-08-04. 2021-08-04 View Report
Persons with significant control. Psc name: Christopher Beer. Cessation date: 2021-07-28. 2021-08-04 View Report
Officers. Officer name: Graham Martyn Wallace. Termination date: 2021-07-27. 2021-08-04 View Report
Officers. Officer name: Varda Shine. Termination date: 2021-07-27. 2021-08-04 View Report
Officers. Officer name: Annemarie Verna Florence Durbin. Termination date: 2021-07-21. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-04-13 View Report
Officers. Officer name: Andrew Michael Studdert Dyckhoff. 2020-11-19 View Report
Persons with significant control. Second filing cessation of a person with significant control. 2020-10-26 View Report
Persons with significant control. Psc name: Andrew Michael Studdert Dyckhoff. Cessation date: 2020-08-21. 2020-10-07 View Report
Officers. Officer name: Andrew Michael Studdert Dyckhoff. Termination date: 2020-09-23. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2020-07-28 View Report
Capital. Description: Statement by Directors. 2020-06-02 View Report
Capital. Capital statement capital company with date currency figure. 2020-06-02 View Report
Insolvency. Description: Solvency Statement dated 07/05/20. 2020-06-02 View Report
Resolution. Description: Resolutions. 2020-06-02 View Report
Accounts. Accounts type total exemption full. 2020-04-14 View Report
Officers. Appointment date: 2019-10-01. Officer name: Ms Annemarie Verna Florence Durbin. 2019-10-31 View Report
Officers. Termination date: 2019-09-30. Officer name: Patricia Chapman-Pincher. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2019-04-24 View Report
Officers. Officer name: Shine Varda. Change date: 2018-12-21. 2019-04-04 View Report
Officers. Appointment date: 2018-12-21. Officer name: Shine Varda. 2018-12-21 View Report
Officers. Officer name: Margaret Windham Heffernan. Termination date: 2018-12-19. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-08-02 View Report
Officers. Officer name: Dennis David Kerslake. Appointment date: 2018-06-20. 2018-06-25 View Report
Officers. Officer name: Andrew Charles Homer. Termination date: 2018-06-11. 2018-06-25 View Report
Capital. Capital name of class of shares. 2018-06-13 View Report
Capital. Capital cancellation shares. 2018-06-13 View Report
Resolution. Description: Resolutions. 2018-06-13 View Report
Capital. Capital return purchase own shares. 2018-06-13 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Mortgage. Charge number: 1. 2018-03-15 View Report
Officers. Termination date: 2018-02-01. Officer name: Christopher Beer. 2018-02-27 View Report
Officers. Appointment date: 2018-02-01. Officer name: Samantha Howes. 2018-02-27 View Report
Officers. Appointment date: 2018-01-30. Officer name: Graham Martyn Wallace. 2018-02-05 View Report