Background WavePink WaveYellow Wave

MERCER AFRICA LIMITED (09093306)

MERCER AFRICA LIMITED (09093306) is an active 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. MERCER AFRICA LIMITED has been registered for 11 years. Current directors include MIAH, Shaporan, WILLIAMS, David Nicholas.

Company Number
09093306
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MIAH, Shaporan, WILLIAMS, David Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER AFRICA LIMITED

MERCER AFRICA LIMITED is an active 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. MERCER AFRICA LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09093306

LTD Company

Age

11 Years

Incorporated 19 June 2014

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

1 Tower Place Lower Thames Street London EC3R 5BU United Kingdom
From: 19 June 2014To: 25 July 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Funding Round
Jun 15
Director Joined
Feb 16
Funding Round
Dec 16
Director Joined
Jun 17
Funding Round
Dec 18
Capital Update
Dec 18
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Capital Update
Sept 22
Director Left
May 23
Owner Exit
Oct 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MIAH, Shaporan

Active
Tower Place West, LondonEC3R 5BU
Born December 1978
Director
Appointed 11 Feb 2022

WILLIAMS, David Nicholas

Active
Tower Place West, LondonEC3R 5BU
Born February 1971
Director
Appointed 19 Jun 2014

ABBOTT, Adrianne Helen Marie

Resigned
Lower Thames Street, LondonEC3R 5BU
Secretary
Appointed 19 Jun 2014
Resigned 15 Jul 2014

BRINDLEY, Maura Frances

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 15 Jul 2014
Resigned 31 Jan 2015

ELLIS, Sallie

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 29 Sept 2015
Resigned 16 Apr 2020

LEWIS, Romana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 31 Jan 2015
Resigned 01 Mar 2015

OCRAH, Angela Aso

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 14 Apr 2015
Resigned 29 Sept 2015

ANDERSON, David John

Resigned
Tower Place West, LondonEC3R 5BU
Born September 1968
Director
Appointed 11 May 2017
Resigned 31 May 2023

D'OFFAY, Jean-Paul

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1972
Director
Appointed 02 Oct 2014
Resigned 11 Feb 2022

FERLAND, Martine Anne

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1961
Director
Appointed 22 Jan 2016
Resigned 11 Feb 2019

O'REGAN, William Simon

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1959
Director
Appointed 19 Jun 2014
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2025
New York, 10036

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
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
7 September 2022
SH19Statement of Capital
Legacy
7 September 2022
CAP-SSCAP-SS
Resolution
7 September 2022
RESOLUTIONSResolutions
Legacy
7 September 2022
SH20SH20
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Legacy
13 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2018
SH19Statement of Capital
Legacy
13 December 2018
CAP-SSCAP-SS
Resolution
13 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Capital Allotment Shares
28 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Resolution
21 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Incorporation Company
19 June 2014
NEWINCIncorporation