Background WavePink WaveYellow Wave

MERGERMARKET (OVERSEAS) LIMITED (08694431)

MERGERMARKET (OVERSEAS) LIMITED (08694431) is an active UK company. incorporated on 17 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERGERMARKET (OVERSEAS) LIMITED has been registered for 12 years. Current directors include EVANS, Paul Robert, GULLAPALLI, Kunal Venkat.

Company Number
08694431
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
C/O Ion 10 Queen St Place, London, EC4R 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Paul Robert, GULLAPALLI, Kunal Venkat
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERGERMARKET (OVERSEAS) LIMITED

MERGERMARKET (OVERSEAS) LIMITED is an active company incorporated on 17 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERGERMARKET (OVERSEAS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08694431

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Ion 10 Queen St Place 2nd Floor London, EC4R 1BE,

Previous Addresses

C/O Ion, 3rd Floor One New Change, London, EC4M 9AF England
From: 3 September 2019To: 17 March 2020
10 Queen Street Place London EC4R 1BE
From: 21 April 2015To: 3 September 2019
80 Strand London WC2R 0RL
From: 11 February 2014To: 21 April 2015
Number One Southwark Bridge London SE1 9HL
From: 17 September 2013To: 11 February 2014
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Left
Dec 20
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Sept 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRIFFIN, Neil

Active
10 Queen St Place, LondonEC4R 1BE
Secretary
Appointed 01 Sept 2023

EVANS, Paul Robert

Active
10 Queen St Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 01 Sept 2023

GULLAPALLI, Kunal Venkat

Active
10 Queen St Place, LondonEC4R 1BE
Born August 1984
Director
Appointed 01 Nov 2019

FORTESCUE, Alison Mary

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 17 Sept 2013
Resigned 04 Feb 2014

GOMER, Jonathan Frederick

Resigned
One New Change,, London,EC4M 9AF
Born July 1968
Director
Appointed 17 Sept 2013
Resigned 01 Nov 2019

MATTHEWS, Hamilton

Resigned
One New Change,, London,EC4M 9AF
Born December 1971
Director
Appointed 17 Sept 2013
Resigned 31 Jan 2020

MCINTOSH, Angus Ian Harold

Resigned
10 Queen St Place, LondonEC4R 1BE
Born June 1975
Director
Appointed 17 Sept 2013
Resigned 19 Jun 2020

WOODS, Ashley Graham

Resigned
10 Queen St Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 31 Jan 2020
Resigned 30 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Andrea Pignataro

Active
10 Queen St Place, LondonEC4R 1BE
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2016
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2016
AAAnnual Accounts
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 June 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
30 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 April 2014
AA01Change of Accounting Reference Date
Resolution
14 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Miscellaneous
19 September 2013
MISCMISC
Incorporation Company
17 September 2013
NEWINCIncorporation