MERCER ST OPCO LTD

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

    Company NameMERCER ST OPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07789061
    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 MERCER ST OPCO LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is MERCER ST OPCO LTD located?

    Registered Office Address
    One
    Berkeley Street
    W1J 8DJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCER ST OPCO LTD?

    Previous Company Names
    Company NameFromUntil
    EDWARDIAN MERCER STREET LTDSep 27, 2011Sep 27, 2011

    What are the latest accounts for MERCER ST OPCO LTD?

    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 MERCER ST OPCO LTD?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for MERCER ST OPCO LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Kolbert as a director on Dec 19, 2025

    2 pagesAP01

    Confirmation statement made on Sep 27, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Registration of charge 077890610008, created on Aug 01, 2025

    46 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2024

    • Capital: GBP 2,101
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's share premium account be reduced 17/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 46,084,397
    3 pagesSH01

    Confirmation statement made on Sep 27, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Change of details for Edwardian Hotel Investments Ltd as a person with significant control on Jan 18, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed edwardian mercer street LTD\certificate issued on 10/02/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2024

    Change of name by provision in articles

    NM04

    Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

    1 pagesAD02

    Change of details for Edwardian Hotel Investments Ltd as a person with significant control on Jan 12, 2024

    2 pagesPSC05

    Registered office address changed from Radisson Edwardian Heathrow 140 Bath Road Hayes Middx UB3 5AW to One Berkeley Street London W1J 8DJ on Jan 23, 2024

    1 pagesAD01

    Termination of appointment of Vijay Wason as a secretary on Jan 12, 2024

    1 pagesTM02

    Termination of appointment of Siraj Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Inderneel Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Jasminder Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Amrit Singh as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Shashi Merag Shah as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Krishma Dear as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Andrew Hart as a director on Jan 12, 2024

    1 pagesTM01

    Appointment of Mr Christopher Scott Harrison Penny as a director on Jan 12, 2024

    2 pagesAP01

    Who are the officers of MERCER ST OPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    CHADWICK, Nicholas Mark
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomBritish242386790001
    KOLBERT, Simon
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomGerman281451760001
    PENNY, Christopher Scott Harrison
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomBritish291101070001
    TOLLEY, Thomas Mark
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    United KingdomBritish183506490009
    WASON, Vijay
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    Secretary
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    163342180001
    DEAR, Krishma
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    Director
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    EnglandBritish294022790001
    HART, Andrew
    Hayes
    UB3 5AW Middlesex
    140 Bath Road
    United Kingdom
    Director
    Hayes
    UB3 5AW Middlesex
    140 Bath Road
    United Kingdom
    EnglandBritish268773560001
    MORLEY, John Robert
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    United Kingdom
    Director
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    United Kingdom
    EnglandBritish2920320001
    SHAH, Shashi Merag
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    Director
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    EnglandBritish20405000003
    SINGH, Amrit, Mrs.
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    Director
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    EnglandBritish27336620001
    SINGH, Inderneel
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    Director
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    EnglandBritish191325950001
    SINGH, Jasminder
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    United Kingdom
    Director
    Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Heathrow\140
    Middx
    United Kingdom
    United KingdomBritish163342160001
    SINGH, Siraj, Mrs.
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    Director
    UB3 5AW Hayes
    140 Bath Road
    Middlesex
    England
    EnglandBritish268773530001

    Who are the persons with significant control of MERCER ST OPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robinson Hotels Holdco Ltd
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    Apr 06, 2016
    Berkeley Street
    W1J 8DJ London
    One
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number8664048
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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