MERCURY BIDCO LIMITED
Overview
| Company Name | MERCURY BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12178860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCURY BIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MERCURY BIDCO LIMITED located?
| Registered Office Address | Mayfield House Lower Railway Road LS29 8FL Ilkley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERCURY BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERCURY BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for MERCURY BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Director's details changed for Ms Annalisa Amadio on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Joanne Jones as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Helen Elcock as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 121788600001, created on Aug 09, 2024 | 38 pages | MR01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Mercury Midco Limited as a person with significant control on Apr 19, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Mercury Midco Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of John Kenneth Dobson as a person with significant control on Oct 08, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin Cheek as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Appointment of Ms Annalisa Amadio as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roland Pezzutto as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Edward Harrison as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Joseph Cotter as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of John Kenneth Dobson as a person with significant control on Oct 08, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Mercury Midco Limited as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Notification of Mercury Midco Limited as a person with significant control on Oct 04, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of John Kenneth Dobson as a person with significant control on Oct 08, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of MERCURY BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIFFORD, Nicola Jane | Secretary | Lower Railway Road LS29 8FL Ilkley Mayfield House England | 293175470001 | |||||||
| AMADIO, Annalisa | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | England | Italian | 322663710002 | |||||
| COTTER, Philip Joseph | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | British | 311920300001 | |||||
| JONES, Joanne | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | British | 253213380001 | |||||
| CHEEK, Martin | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | British | 129516460002 | |||||
| DOBSON, John Kenneth | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | British | 264314880001 | |||||
| ELCOCK, Claire Helen | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | British | 293170470001 | |||||
| GREEN, Michael John | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | England | British | 264314690001 | |||||
| HARRISON, Guy Edward | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | England | British | 293153810001 | |||||
| HOLMES, Michael | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | British | 264314860001 | |||||
| PEZZUTTO, Roland | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House England | United Kingdom | Italian | 261850080001 |
Who are the persons with significant control of MERCURY BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercury Midco Limited | Oct 08, 2019 | 48-50 Esplanade St. Helier JE2 3QB Jersey 2nd Floor Sir Walter Raleigh House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Kenneth Dobson | Oct 08, 2019 | Lower Railway Road LS29 8FL Ilkley Mayfield House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Kenneth Dobson | Oct 08, 2019 | Lower Railway Road LS29 8FL Ilkley Mayfield House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Mcgovern | Oct 04, 2019 | Bressenden Place SW1E 5DH London 10 United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mercury Midco Limited | Oct 04, 2019 | Sir Walter Raleigh House, 48-50 Esplanade St Helier JE2 3QB Jersey 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mercury Topco Limited | Aug 29, 2019 | Bressenden Place SW1E 5DH London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MERCURY BIDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 19, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Oct 08, 2019 | Oct 08, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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