Advanced company searchLink opens in new window

MERCURIA EUROPE TRADING LIMITED

Company number 08177676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
04 Feb 2019 RP04TM01 Second filing for the termination of Nicolas David Henri Dreux as a director
16 Jan 2019 TM01 Termination of appointment of Nicholas David Henri Dreux as a director on 14 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 CH01 Director's details changed for Mr David Kevin Gallagher on 24 September 2018
18 Sep 2018 AD01 Registered office address changed from 2nd Floor 55 New Bond Street London W1S 1DG to 1st Floor 62 Buckingham Gate London SW1E 6AJ on 18 September 2018
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
08 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 8 June 2018
06 Jun 2018 PSC01 Notification of Magid Shenouda as a person with significant control on 30 April 2018
06 Jun 2018 PSC01 Notification of Daniel Jaeggi as a person with significant control on 30 April 2018
06 Jun 2018 PSC01 Notification of Marco Dunand as a person with significant control on 18 May 2018
22 Dec 2017 TM01 Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017
22 Dec 2017 AP01 Appointment of Nicholas David Henri Dreux as a director on 11 September 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
26 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 May 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AUD Auditor's resignation
03 Feb 2016 AP01 Appointment of David Gallagher as a director on 1 January 2016
22 Oct 2015 TM01 Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
30 Apr 2015 AA Full accounts made up to 31 December 2014
15 Oct 2014 AP01 Appointment of Etienne Andre Joseph Amic as a director on 3 October 2014
15 Oct 2014 AP03 Appointment of Adrian Paul Heath as a secretary on 3 October 2014
15 Oct 2014 TM01 Termination of appointment of Roger Bernard Jones as a director on 3 October 2014