- Company Overview for MERCURIA EUROPE TRADING LIMITED (08177676)
- Filing history for MERCURIA EUROPE TRADING LIMITED (08177676)
- People for MERCURIA EUROPE TRADING LIMITED (08177676)
- More for MERCURIA EUROPE TRADING LIMITED (08177676)
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
|
|
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
|
|
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 |