Advanced company searchLink opens in new window

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Company number 06813379

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)
21 Mar 2016 AP01 Appointment of Mr Ian Bennett Scott as a director on 1 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 AP01 Appointment of Brijesh Roy as a director on 1 June 2015
03 Jun 2015 AP01 Appointment of Mr Peter Michael Dines as a director on 1 June 2015
03 Jun 2015 AP01 Appointment of Dr Nicola Broughton as a director on 1 June 2015
03 Jun 2015 AP01 Appointment of Mr Matthew Sidney Mead as a director on 1 June 2015
17 Feb 2015 AP01 Appointment of Talon Golding as a director on 17 February 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
22 Dec 2014 AP01 Appointment of Joshua Oliver Levy as a director on 22 December 2014
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 May 2014 TM01 Termination of appointment of Andrew Oldfield as a director
22 Apr 2014 TM01 Termination of appointment of Everard Mascarenhas as a director
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
27 Jan 2014 AP01 Appointment of Mr Michael Hayes as a director
27 Jan 2014 AP01 Appointment of Mr Robert Johnson as a director
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AP01 Appointment of Mr Andrew Simon Oldfield as a director
18 Feb 2013 AD01 Registered office address changed from Wellington House, 31-34 Waterloo Street Birmingham West Midlands B2 5TJ on 18 February 2013
14 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Everard Joseph Philip Mascarenhas on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Dr Mark Andrew Payton on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Mr Timothy Robert Anthony Hazell on 14 February 2013
14 Feb 2013 CH03 Secretary's details changed for Mr Ian Bennett Scott on 14 February 2013
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012