Background WavePink WaveYellow Wave

MERCELL UK HOLDINGS LTD (04157773)

MERCELL UK HOLDINGS LTD (04157773) is an active UK company. incorporated on 9 February 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MERCELL UK HOLDINGS LTD has been registered for 25 years. Current directors include HAUKAAS, Kjetil, WIBE, Terje.

Company Number
04157773
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAUKAAS, Kjetil, WIBE, Terje
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCELL UK HOLDINGS LTD

MERCELL UK HOLDINGS LTD is an active company incorporated on 9 February 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MERCELL UK HOLDINGS LTD was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04157773

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

EUS HOLDINGS LIMITED
From: 1 March 2002To: 23 January 2026
BOWMAX DESIGNS LIMITED
From: 9 February 2001To: 1 March 2002
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 12 March 2013To: 30 September 2013
40 Oxford Drive Bermondsey Street London SE1 2FB
From: 9 February 2001To: 12 March 2013
Timeline

44 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Loan Cleared
Jan 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Sept 15
Director Joined
Feb 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Loan Cleared
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 25
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HAUKAAS, Kjetil

Active
Queen Street Place, LondonEC4R 1AG
Born September 1972
Director
Appointed 25 Oct 2022

WIBE, Terje

Active
Queen Street Place, LondonEC4R 1AG
Born September 1966
Director
Appointed 25 Oct 2019

EDMONDS, Dennis Vernon

Resigned
Chance House Pips, AshurstwoodRH19 3TB
Secretary
Appointed 28 Jan 2002
Resigned 24 Apr 2006

ELLIOTT, Mark

Resigned
Red Lion Square, LondonWC1R 4AG
Secretary
Appointed 07 Nov 2013
Resigned 17 Nov 2014

STRÖM, Mattias Emil Erik

Resigned
Red Lion Square, LondonWC1R 4AG
Secretary
Appointed 17 Nov 2014
Resigned 21 Aug 2017

WALLMARK, Lars Fredrik

Resigned
Gavlegatan 16, Stockholm11330
Secretary
Appointed 22 Aug 2017
Resigned 25 Oct 2019

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 28 Jan 2002

BEERGREHN, Thomas Bo, Dr

Resigned
Hantverkargatan, StockholmFOREIGN
Born March 1965
Director
Appointed 08 Feb 2002
Resigned 25 Oct 2019

CUTLER, David Richard

Resigned
Queen Street Place, LondonEC4R 1AG
Born April 1943
Director
Appointed 07 Nov 2013
Resigned 25 Oct 2019

EEG, Fredrik

Resigned
Queen Street Place, LondonEC4R 1AG
Born January 1979
Director
Appointed 25 Oct 2019
Resigned 25 Oct 2022

EHRENBLAD, Anders

Resigned
Erik Dahlbergsgatan 29a, StockholmFOREIGN
Born June 1965
Director
Appointed 08 Feb 2002
Resigned 24 Apr 2006

ELLIOTT, Mark Westcombe

Resigned
Red Lion Square, LondonWC1R 4AG
Born November 1958
Director
Appointed 07 Nov 2013
Resigned 17 Nov 2014

HELMS, Paul Alexander

Resigned
10 Queen Street Place, LondonEC4R 1AG
Born July 1969
Director
Appointed 31 May 2023
Resigned 30 Sept 2024

KARLSSON, Steffen

Resigned
10trp, Stockholm113 30
Born May 1969
Director
Appointed 07 Nov 2013
Resigned 25 Oct 2019

KEMI, Fredrik Andreas

Resigned
Chb Partners Gmbh, Teufen9053
Born September 1966
Director
Appointed 22 Dec 2015
Resigned 25 Jan 2018

LJUNGSTROEM, Jonas Jan

Resigned
C/O Tollsten Saltsjoegraend 6, 133 35 Saltsjoebaden
Born March 1966
Director
Appointed 24 Apr 2006
Resigned 07 Nov 2013

MOLLER, Jacob Andreas

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1974
Director
Appointed 24 Oct 2022
Resigned 31 May 2023

NILSEN, Arild

Resigned
Queen Street Place, LondonEC4R 1AG
Born November 1964
Director
Appointed 25 Oct 2019
Resigned 25 Oct 2022

STRÖM, Mattias Emil Erik

Resigned
Red Lion Square, LondonWC1R 4AG
Born July 1977
Director
Appointed 17 Nov 2014
Resigned 21 Aug 2017

WALLMARK, Lars Fredrik

Resigned
Gavlegatan 16, Stockholm11330
Born June 1978
Director
Appointed 22 Aug 2017
Resigned 25 Oct 2019

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee director
Appointed 09 Feb 2001
Resigned 28 Jan 2002

ICE PARTNERS GMBH

Resigned
Oberdorfstrasse, Herisau9100
Corporate director
Appointed 27 Apr 2012
Resigned 07 Nov 2013

ICE PARTNERS GMBH

Resigned
Oberdorfstrasse, Herisau9100
Corporate director
Appointed 28 Jan 2002
Resigned 27 Apr 2012

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Resolution
11 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Resolution
23 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Satisfy Charge Full
23 January 2014
MR04Satisfaction of Charge
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
6 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2013
SH10Notice of Particulars of Variation
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Resolution
29 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Appoint Corporate Director Company With Name
2 May 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Legacy
16 May 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
88(2)R88(2)R
Legacy
22 May 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
123Notice of Increase in Nominal Capital
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
15 July 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
363aAnnual Return
Legacy
23 April 2003
288cChange of Particulars
Miscellaneous
17 April 2003
MISCMISC
Legacy
8 April 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
18 April 2002
363aAnnual Return
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2002
MEM/ARTSMEM/ARTS
Legacy
4 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2002
363sAnnual Return (shuttle)
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation