Advanced company searchLink opens in new window

MERGERMARKET (OVERSEAS) LIMITED

Company number 08694431

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)
17 Aug 2017 MR04 Satisfaction of charge 086944310001 in full
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
06 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
06 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
06 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
08 Apr 2016 AD03 Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
24 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
12 Jun 2015 AD04 Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE
21 Apr 2015 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015
30 Sep 2014 AD03 Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
30 Sep 2014 AD02 Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
11 Jun 2014 CH01 Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014
11 Jun 2014 CH01 Director's details changed for Angus Ian Harold Mcintosh on 8 June 2014
01 Apr 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
14 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re entry into financial agreements listed under "documents" 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 MR01 Registration of charge 086944310002
11 Feb 2014 TM02 Termination of appointment of Alison Fortescue as a secretary
11 Feb 2014 AD01 Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014
11 Feb 2014 MR01 Registration of charge 086944310001
19 Sep 2013 MISC Statement of fact
  • ANNOTATION The Registrar of Companies for England and Wales hereby certifies that the company known as mergermarket (overseas) LIMITED was incorporated on 17TH September 2013 under the name mergermarket (overseas) LIMITED and not the name mergemarket (overseas) LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
17 Sep 2013 NEWINC Incorporation