Background WavePink WaveYellow Wave

MERGERMARKET TOPCO LIMITED (08816656)

MERGERMARKET TOPCO LIMITED (08816656) is a dissolved UK company. incorporated on 16 December 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 TOPCO LIMITED has been registered for 12 years. Current directors include GULLAPALLI, Kunal Venkat.

Company Number
08816656
Status
dissolved
Type
ltd
Incorporated
16 December 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
GULLAPALLI, Kunal Venkat
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERGERMARKET TOPCO LIMITED

MERGERMARKET TOPCO LIMITED is an dissolved company incorporated on 16 December 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 TOPCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08816656

LTD Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 11 November 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 753 LIMITED
From: 16 December 2013To: 25 February 2014
Contact
Address

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

Previous Addresses

One New Change One New Change London EC4M 9AF England
From: 4 September 2019To: 17 March 2020
PO Box EC4M 9AF One New Change One New Change London EC4M 9AF England
From: 3 September 2019To: 4 September 2019
10 Queen Street Place London EC4R 1BE England
From: 21 April 2015To: 3 September 2019
80 Strand London WC2R 0RL
From: 11 February 2014To: 21 April 2015
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 16 December 2013To: 11 February 2014
Timeline

42 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Share Issue
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Sept 14
Funding Round
May 15
Funding Round
Oct 15
Director Left
Apr 17
Capital Update
Jul 17
Share Issue
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Share Issue
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Capital Reduction
Oct 17
Funding Round
Sept 18
Director Left
Oct 18
Funding Round
Feb 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Sept 19
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
Jun 21
Capital Update
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
17
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GULLAPALLI, Kunal Venkat

Active
10 Queen St Place, LondonEC4R 1BE
Born August 1984
Director
Appointed 12 Jul 2019

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 16 Dec 2013
Resigned 15 Jan 2014

EVANS, Matthew George

Resigned
Portman Square, LondonW1H 6DA
Born February 1987
Director
Appointed 28 Sept 2018
Resigned 12 Jul 2019

GOMER, Jonathan Frederick

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1968
Director
Appointed 04 Feb 2014
Resigned 12 Jul 2019

HOSGOOD, Jonathan Paul

Resigned
Portman Square, LondonW1H 6DA
Born March 1973
Director
Appointed 15 Jan 2014
Resigned 21 Oct 2016

ILIA, Stylianos

Resigned
Portman Square, LondonW1H 6DA
Born August 1981
Director
Appointed 16 Aug 2017
Resigned 12 Jul 2019

MATTHEWS, Hamilton Ian

Resigned
Queen Street Place, LondonEC4R 1BE
Born December 1971
Director
Appointed 04 Feb 2014
Resigned 12 Jul 2019

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 16 Dec 2013
Resigned 15 Jan 2014

REID, Christopher Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1977
Director
Appointed 16 Aug 2017
Resigned 12 Jul 2019

RIVERS, James Andrew

Resigned
Portman Square, LondonW1H 6DA
Born January 1979
Director
Appointed 15 Jan 2014
Resigned 28 Sept 2018

STATHOPOULOS, Nikos

Resigned
Portman Square, LondonW1H 6DA
Born November 1969
Director
Appointed 15 Jan 2014
Resigned 11 Jul 2019

WOODS, Ashley Graham

Resigned
10 Queen St Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 12 Jul 2019
Resigned 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2022
DS01DS01
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 May 2022
SH19Statement of Capital
Legacy
17 May 2022
SH20SH20
Legacy
17 May 2022
CAP-SSCAP-SS
Resolution
17 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Memorandum Articles
14 March 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Resolution
5 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2018
RESOLUTIONSResolutions
Resolution
20 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
20 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
3 October 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
3 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Resolution
25 August 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 August 2017
MAMA
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
31 July 2017
SH20SH20
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
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
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Resolution
3 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Incorporation Company
16 December 2013
NEWINCIncorporation