MERGERMARKET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERGERMARKET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03879547
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERGERMARKET LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is MERGERMARKET LIMITED located?

    Registered Office Address
    C/O Ion 10 Queen St Place
    2nd Floor
    EC4R 1BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERGERMARKET LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERGERMARKET.COM LIMITEDDec 10, 1999Dec 10, 1999
    EVENTFAME LIMITEDNov 18, 1999Nov 18, 1999

    What are the latest accounts for MERGERMARKET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERGERMARKET LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for MERGERMARKET LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026

    2 pagesPSC04

    Registration of charge 038795470022, created on Nov 04, 2025

    28 pagesMR01

    Registration of charge 038795470023, created on Nov 04, 2025

    46 pagesMR01

    Registration of charge 038795470024, created on Nov 04, 2025

    95 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    39 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 038795470019, created on Oct 07, 2025

    115 pagesMR01

    Registration of charge 038795470020, created on Oct 07, 2025

    93 pagesMR01

    Registration of charge 038795470021, created on Oct 07, 2025

    28 pagesMR01

    Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Robert Evans on Mar 26, 2025

    2 pagesCH01

    Appointment of Mr Neil Griffin as a secretary on May 09, 2025

    2 pagesAP03

    Termination of appointment of Mandy Rutter as a director on Nov 29, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    45 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 038795470018, created on Sep 23, 2024

    63 pagesMR01

    Confirmation statement made on Jun 08, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 44,923.41
    4 pagesSH01

    Notification of Mergermarket Bidco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    46 pagesAA

    Who are the officers of MERGERMARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    335734790001
    EVANS, Paul Robert
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish189847980002
    GULLAPALLI, Kunal Venkat
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican263990370001
    FORTESCUE, Alison Mary
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British74955570002
    LISTER, Anne
    Scole Road
    IP21 4HS Thorpe Abbotts
    Haggle House
    Norfolk
    Secretary
    Scole Road
    IP21 4HS Thorpe Abbotts
    Haggle House
    Norfolk
    Other131942550001
    RICHARDSON, Elaine
    Number One
    Southwark Bridge
    SE1 9HL London
    Secretary
    Number One
    Southwark Bridge
    SE1 9HL London
    150236920001
    ROWAN HAMILTON, Gawn William
    47 Crescent Lane
    SW4 9PT London
    Secretary
    47 Crescent Lane
    SW4 9PT London
    British67716540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritish78206300001
    BOCAN, Jeffrey James
    2109 Linwood
    Royal Oak
    Mi 48073
    Usa
    Director
    2109 Linwood
    Royal Oak
    Mi 48073
    Usa
    American92312190004
    BURDETT, Louisa Sachiko
    Strand
    80 Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    80 Strand
    WC2R 0RL London
    80
    England
    United KingdomBritish132304580001
    FAIRHEAD, Rona Alison
    80 Strand
    WC2R 0RL London
    Director
    80 Strand
    WC2R 0RL London
    EnglandBritsh62320890003
    GOMER, Jonathan Frederick
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    Director
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    EnglandBritish101479980001
    HALL, Richard James Eldred
    16 St Stephen's Avenue
    W12 8JH London
    Director
    16 St Stephen's Avenue
    W12 8JH London
    British80368310002
    HOBBS, Caspar
    18 St Saviours Road
    SW2 5HD London
    Director
    18 St Saviours Road
    SW2 5HD London
    United KingdomBritish67716610002
    KOCH, Katherine Therese
    106a Langthorne Street
    SW6 6JX London
    Director
    106a Langthorne Street
    SW6 6JX London
    Australian142305640001
    MATTHEWS, Hamilton
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    Director
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    United KingdomBritish150580620001
    MONRO-DAVIS, Anthony Robin Dominic
    Milbourne House Station Road
    SW13 0LW London
    Director
    Milbourne House Station Road
    SW13 0LW London
    EnglandBritish75819990001
    O'BRIEN, Cathy Coggins
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    United StatesUs Citizen169816080001
    PORTNOY, Roger Alan
    52 Hermitage Lane
    NW2 2HG London
    Director
    52 Hermitage Lane
    NW2 2HG London
    American76100980001
    RIDDING, John Joseph
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish166272590001
    ROWAN HAMILTON, Gawn William
    47 Crescent Lane
    SW4 9PT London
    Director
    47 Crescent Lane
    SW4 9PT London
    British67716540001
    RUTTER, Mandy
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish177638750001
    SMITH, David
    176 Rosewell Avenue
    Toronto
    Ontario M4r2a6
    Canada
    Director
    176 Rosewell Avenue
    Toronto
    Ontario M4r2a6
    Canada
    Canadian74044370004
    VEALE, Stuart Michael
    Buckhold Farm
    Pangbourne
    RG8 8QB Reading
    Berkshire
    Director
    Buckhold Farm
    Pangbourne
    RG8 8QB Reading
    Berkshire
    British88566320001
    VIGLATZIS, Anastasios
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish175757550001
    WELSH, Charles Juxon
    95 Rectory Lane
    Tooting
    SW17 9PX London
    Director
    95 Rectory Lane
    Tooting
    SW17 9PX London
    British67705900003
    WOODS, Ashley Graham
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    EnglandAustralian195520510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    NEWMEDIA SPARK DIRECTORS LTD
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    121327270001

    Who are the persons with significant control of MERGERMARKET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrea Pignataro
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Jan 01, 2023
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Queen Street Place
    EC4R 1BE London
    10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    10
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number08743375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Queen Street Place
    EC4R 1BE London
    10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08743375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0