Background WavePink WaveYellow Wave

HGCAPITAL MERCURY NOMINEES LIMITED (09092954)

HGCAPITAL MERCURY NOMINEES LIMITED (09092954) is a dissolved UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HGCAPITAL MERCURY NOMINEES LIMITED has been registered for 11 years. Current directors include ALI, Moynul, BATCHELOR, Steven James.

Company Number
09092954
Status
dissolved
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
2 More London Riverside, London, SE1 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALI, Moynul, BATCHELOR, Steven James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGCAPITAL MERCURY NOMINEES LIMITED

HGCAPITAL MERCURY NOMINEES LIMITED is an dissolved company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HGCAPITAL MERCURY NOMINEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

dissolved

Active since 11 years ago

Company No

09092954

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 17 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

2 More London Riverside London, SE1 2AP,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALI, Moynul

Active
LondonSE1 2AP
Born October 1983
Director
Appointed 07 May 2024

BATCHELOR, Steven James

Active
LondonSE1 2AP
Born November 1977
Director
Appointed 31 Mar 2018

BOUGH, Stephen Michael

Resigned
LondonSE1 2AP
Born February 1970
Director
Appointed 19 Jun 2014
Resigned 31 Mar 2018

JESSOP, Andrew David

Resigned
LondonSE1 2AP
Born February 1978
Director
Appointed 19 Jun 2014
Resigned 07 May 2024

Persons with significant control

1

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
19 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2024
DS01DS01
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
18 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Incorporation Company
19 June 2014
NEWINCIncorporation