Advanced company searchLink opens in new window

MER UK HOLDING LIMITED

Company number 13040018

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)
25 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
09 Nov 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 TM01 Termination of appointment of Vidar Frøitland Eide as a director on 23 August 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 36,311,001
24 Aug 2022 AP01 Appointment of Mr. Karl Royden Anders as a director on 23 August 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 35,011,001
20 Apr 2022 AP01 Appointment of Mr. Ole Ronny Thorsnes as a director on 14 April 2022
20 Apr 2022 TM01 Termination of appointment of Nicholai Sheridan Jorgensen as a director on 8 April 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 29,011,001
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 9,011,001
06 Jul 2021 AP01 Appointment of Mr. Nicholai Sheridan Jorgensen as a director on 10 June 2021
06 Jul 2021 AP01 Appointment of Mr. Kristoffer Thoner as a director on 10 June 2021
06 Jul 2021 TM01 Termination of appointment of Anthony Joseph Hinde as a director on 10 June 2021
06 Jul 2021 TM01 Termination of appointment of Ole Henrik Birger Lindelien Hannisdahl as a director on 10 June 2021
06 Jul 2021 TM01 Termination of appointment of David John Flood as a director on 10 June 2021
06 Jul 2021 TM01 Termination of appointment of Duncan Peter Dale as a director on 10 June 2021
04 Feb 2021 CH01 Director's details changed for Mr. Duncan Peter Dale on 1 February 2021
03 Feb 2021 CH01 Director's details changed for Mr. David John Flood on 1 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mrs. Folasade Kafidiya-Oke on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 4th Floor 41 Moorgate London EC2R 6PP United Kingdom to 19th Floor 22 Bishopsgate London EC2N 4BQ on 2 February 2021
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 5,011,001
30 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
24 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-24
  • GBP 1