Background WavePink WaveYellow Wave

MERCURY UK HOLDCO LIMITED (09638089)

MERCURY UK HOLDCO LIMITED (09638089) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MERCURY UK HOLDCO LIMITED has been registered for 10 years. Current directors include CALI, Fabio, CAMERA, Giovanni, CUCCIO, Emanuele and 2 others.

Company Number
09638089
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
32 Curzon Street, London, W1J 7WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CALI, Fabio, CAMERA, Giovanni, CUCCIO, Emanuele, REANEY, Giles Edward, ROSENVOLD, Christian
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY UK HOLDCO LIMITED

MERCURY UK HOLDCO LIMITED is an active company incorporated on 15 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MERCURY UK HOLDCO LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09638089

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 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

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

32 Curzon Street London, W1J 7WS,

Previous Addresses

32 32 Curzon Street London W1J 7WS England
From: 19 January 2022To: 26 January 2022
25 Wilton Road London SW1V 1LW England
From: 8 September 2021To: 19 January 2022
111 Buckingham Palace Road Buckingham Palace Road London SW1W 0SR England
From: 5 April 2017To: 8 September 2021
Unit 3 22 111 Buckingham Palace Road London SW1W 0SR England
From: 28 June 2016To: 5 April 2017
Unit 3 40 111 Buckingham Palace Road London SW1W 0SR
From: 9 December 2015To: 28 June 2016
110 Fetter Lane London EC4A 1AY United Kingdom
From: 15 June 2015To: 9 December 2015
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Jul 17
Capital Update
Jun 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Capital Update
Sept 18
Capital Update
Dec 18
Capital Update
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 21
Loan Secured
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Loan Cleared
Jan 26
Director Left
Jan 26
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CALI, Fabio

Active
Curzon Street, LondonW1J 7WS
Born September 1982
Director
Appointed 29 Nov 2023

CAMERA, Giovanni

Active
Curzon Street, LondonW1J 7WS
Born August 1983
Director
Appointed 02 Jun 2023

CUCCIO, Emanuele

Active
Piazza Degli Affari, 20123 Milan
Born October 1982
Director
Appointed 01 Mar 2016

REANEY, Giles Edward

Active
Curzon Street, LondonW1J 7WS
Born October 1981
Director
Appointed 04 Apr 2017

ROSENVOLD, Christian

Active
Curzon Street, LondonW1J 7WS
Born October 1993
Director
Appointed 02 Feb 2022

BOTTINELLI, Maurizio

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born September 1966
Director
Appointed 17 Jun 2015
Resigned 01 Mar 2016

CALI, Fabio

Resigned
LondonEC4A 1AY
Born September 1987
Director
Appointed 15 Jun 2015
Resigned 17 Jun 2015

CAMERA, Giovanni

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born August 1983
Director
Appointed 17 Mar 2017
Resigned 30 Jul 2018

COOMBE, Christopher John

Resigned
Curzon Street, LondonW1J 7WS
Born July 1958
Director
Appointed 09 Feb 2017
Resigned 30 Sept 2024

DAWSON, Andrew James Maddison

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born March 1978
Director
Appointed 01 Feb 2016
Resigned 04 Apr 2017

DAWSON, Andrew James Maddison

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born March 1978
Director
Appointed 17 Jun 2015
Resigned 09 Dec 2015

JACOBS VAN MERLEN, Christophe Patrick Marie Victor

Resigned
Curzon Street, LondonW1J 7WS
Born March 1978
Director
Appointed 15 Jun 2015
Resigned 02 Jun 2023

MASSETTI, Giacomo

Resigned
Curzon Street, LondonW1J 7WS
Born June 1988
Director
Appointed 30 Jul 2018
Resigned 02 Feb 2022

POLER, Dwight Macvicar

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born September 1965
Director
Appointed 15 Jun 2015
Resigned 17 Mar 2017

ROSE, Nick Simon

Resigned
Curzon Street, LondonW1J 7WS
Born October 1980
Director
Appointed 15 Jun 2015
Resigned 29 Nov 2023

WHITTAKER, Jill Isobel

Resigned
Curzon Street, LondonW1J 7WS
Born January 1960
Director
Appointed 02 Mar 2016
Resigned 25 Jan 2026
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
3 March 2022
RP04CH01RP04CH01
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Legacy
16 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2019
SH19Statement of Capital
Legacy
16 April 2019
CAP-SSCAP-SS
Resolution
16 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Legacy
19 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2018
SH19Statement of Capital
Legacy
19 September 2018
CAP-SSCAP-SS
Resolution
19 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Resolution
5 July 2018
RESOLUTIONSResolutions
Legacy
29 June 2018
SH20SH20
Legacy
29 June 2018
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Resolution
29 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Resolution
4 January 2016
RESOLUTIONSResolutions
Resolution
4 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2015
NEWINCIncorporation