Background WavePink WaveYellow Wave

HGCAPITAL MERCURY 2 NOMINEES LIMITED (10779113)

HGCAPITAL MERCURY 2 NOMINEES LIMITED (10779113) is an active UK company. incorporated on 19 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HGCAPITAL MERCURY 2 NOMINEES LIMITED has been registered for 8 years. Current directors include ALI, Moynul, BATCHELOR, Steven James.

Company Number
10779113
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
2 More London Riverside, London, SE1 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALI, Moynul, BATCHELOR, Steven James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGCAPITAL MERCURY 2 NOMINEES LIMITED

HGCAPITAL MERCURY 2 NOMINEES LIMITED is an active company incorporated on 19 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HGCAPITAL MERCURY 2 NOMINEES LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

10779113

LTD Company

Age

8 Years

Incorporated 19 May 2017

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 24 October 2025 (5 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

2 More London Riverside London, SE1 2AP,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALI, Moynul

Active
More London Riverside, LondonSE1 2AP
Born October 1983
Director
Appointed 07 May 2024

BATCHELOR, Steven James

Active
More London Riverside, LondonSE1 2AP
Born November 1977
Director
Appointed 31 Mar 2018

BOUGH, Stephen Michael

Resigned
More London Riverside, LondonSE1 2AP
Born February 1970
Director
Appointed 19 May 2017
Resigned 31 Mar 2018

JESSOP, Andrew David

Resigned
More London Riverside, LondonSE1 2AP
Born February 1978
Director
Appointed 19 May 2017
Resigned 07 May 2024

Persons with significant control

2

1 Active
1 Ceased

Hgcapital Mercury 2 General Partner (Guernsey) Limited

Ceased
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2017
Ceased 19 May 2017
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
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
Incorporation Company
19 May 2017
NEWINCIncorporation