Advanced company searchLink opens in new window

MERCURIA ENERGY EUROPE TRADING LIMITED

Company number 03704235

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)
26 Sep 2018 CH01 Director's details changed for Mr David Kevin Gallagher on 24 September 2018
18 Sep 2018 AD01 Registered office address changed from 55 New Bond Street London W1S 1DG to 1st Floor 62 Buckingham Gate London SW1E 6AJ on 18 September 2018
04 Sep 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 8 June 2018
06 Jun 2018 PSC01 Notification of Marco Dunand as a person with significant control on 18 May 2018
06 Jun 2018 PSC01 Notification of Daniel Jaeggi as a person with significant control on 30 April 2018
06 Jun 2018 PSC01 Notification of Magid Shenouda as a person with significant control on 30 April 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
22 Dec 2017 AP03 Appointment of Adrian Paul Heath as a secretary on 11 September 2017
22 Dec 2017 AP01 Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017
22 Dec 2017 TM01 Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017
22 Dec 2017 TM02 Termination of appointment of Marc Gyo Koyanagi as a secretary on 11 September 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AP01 Appointment of David Gallagher as a director on 1 June 2016
17 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
  • USD 16,205,174
22 Oct 2015 TM01 Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
13 Mar 2015 AD02 Register inspection address has been changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom to 10-18 Union Street London SE1 1SZ
27 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
  • USD 16,205,174
26 Feb 2015 CH01 Director's details changed for Mr Etienne Andre Joseph Amic on 28 January 2015
26 Feb 2015 CH01 Director's details changed for Mr Rene Hendrik Vanhaesendonck on 28 January 2015
08 Oct 2014 AP01 Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014