Background WavePink WaveYellow Wave

GOLD MERCURY INTERNATIONAL LIMITED (02574144)

GOLD MERCURY INTERNATIONAL LIMITED (02574144) is an active UK company. incorporated on 16 January 1991. with registered office in 13 Chesterfield Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLD MERCURY INTERNATIONAL LIMITED has been registered for 35 years. Current directors include DE SANTIS, Nicolas Ludwig.

Company Number
02574144
Status
active
Type
ltd
Incorporated
16 January 1991
Age
35 years
Address
13 Chesterfield Street, W1J 5JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE SANTIS, Nicolas Ludwig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD MERCURY INTERNATIONAL LIMITED

GOLD MERCURY INTERNATIONAL LIMITED is an active company incorporated on 16 January 1991 with the registered office located in 13 Chesterfield Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLD MERCURY INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02574144

LTD Company

Age

35 Years

Incorporated 16 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TWELVE STARS COMMUNICATIONS LIMITED
From: 27 March 1992To: 13 December 2012
TWELVE STARS LIMITED
From: 16 January 1991To: 27 March 1992
Contact
Address

13 Chesterfield Street London , W1J 5JN,

Timeline

2 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE SANTIS, Nicolas Ludwig

Active
13 Chesterfield Street, LondonW1J 5JN
Secretary
Appointed N/A

DE SANTIS, Nicolas Ludwig

Active
13 Chesterfield Street, LondonW1J 5JN
Born March 1966
Director
Appointed N/A

DE SANTIS, Pasquale

Resigned
C/ Pedro De Valdivia, 4 - 2 Izq, Madrid
Born September 1929
Director
Appointed N/A
Resigned 25 Mar 2019

Persons with significant control

1

Mr Nicolas Ludwig De Santis

Active
13 Chesterfield StreetW1J 5JN
Born March 1966

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
21 June 2007
288cChange of Particulars
Legacy
22 March 2007
287Change of Registered Office
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Legacy
11 February 2003
363aAnnual Return
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363aAnnual Return
Legacy
31 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
16 May 1997
363aAnnual Return
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363x363x
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
24 January 1995
363x363x
Legacy
24 January 1995
363(353)363(353)
Legacy
24 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
27 February 1994
363x363x
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
5 February 1993
363x363x
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
26 April 1992
288288
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1992
363x363x
Legacy
26 June 1991
224224
Incorporation Company
16 January 1991
NEWINCIncorporation