Background WavePink WaveYellow Wave

MERE GREEN SECURITIES LIMITED (09319148)

MERE GREEN SECURITIES LIMITED (09319148) is an active UK company. incorporated on 19 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERE GREEN SECURITIES LIMITED has been registered for 11 years. Current directors include BLEIER, Benjamin.

Company Number
09319148
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Unit 3 Edge Business Centre, Humber Road, London, NW2 6EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLEIER, Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERE GREEN SECURITIES LIMITED

MERE GREEN SECURITIES LIMITED is an active company incorporated on 19 November 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. MERE GREEN SECURITIES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09319148

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ARRAN NOMINEES LTD
From: 19 November 2014To: 15 February 2016
Contact
Address

Unit 3 Edge Business Centre, Humber Road London, NW2 6EW,

Previous Addresses

C/O Haffner Hoff 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 19 November 2014To: 17 August 2017
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLEIER, Benjamin

Active
Edge Business Centre, Humber Road, LondonNW2 6EW
Born May 1981
Director
Appointed 17 Aug 2017

EMANUEL, Yonah

Resigned
SalfordM7 4FJ
Born August 1979
Director
Appointed 19 Nov 2014
Resigned 17 Aug 2017

STERN, Alain Ilan

Resigned
SalfordM7 4HF
Born May 1981
Director
Appointed 19 Nov 2014
Resigned 17 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Bleier

Active
Edge Business Centre, Humber Road, LondonNW2 6EW
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Alain Ilan Stern

Ceased
Bury New Road, ManchesterM25 0TL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017

Mr Yonah Emanuel

Ceased
Bury New Road, ManchesterM25 0TL
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Incorporation Company
19 November 2014
NEWINCIncorporation