Background WavePink WaveYellow Wave

MERCURIUS HOLDINGS LTD (10822896)

MERCURIUS HOLDINGS LTD (10822896) is a dissolved UK company. incorporated on 16 June 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCURIUS HOLDINGS LTD has been registered for 8 years. Current directors include HOLLINSHEAD, Wayne Richard, HUMPHREYS, Christopher Andrew.

Company Number
10822896
Status
dissolved
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Ascot Business Park, Derby, DE24 8UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLINSHEAD, Wayne Richard, HUMPHREYS, Christopher Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURIUS HOLDINGS LTD

MERCURIUS HOLDINGS LTD is an dissolved company incorporated on 16 June 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCURIUS HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10822896

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 28 June 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Ascot Business Park 50 Longbridge Lane Derby, DE24 8UJ,

Previous Addresses

5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom
From: 16 June 2017To: 2 September 2019
Timeline

24 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Aug 17
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Capital Update
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROBERTSON, Zoe Sheila

Active
50 Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 30 Aug 2019

HOLLINSHEAD, Wayne Richard

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 30 Aug 2019

HUMPHREYS, Christopher Andrew

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1965
Director
Appointed 30 Aug 2019

GOSLING, Anika Ann

Resigned
EastbourneBN21 4NN
Secretary
Appointed 16 Jun 2017
Resigned 30 Aug 2019

GOSLING, Anika Ann

Resigned
EastbourneBN21 4NN
Born March 1979
Director
Appointed 16 Jun 2017
Resigned 30 Aug 2019

GOSLING, Frank John

Resigned
EastbourneBN21 4NN
Born February 1937
Director
Appointed 16 Jun 2017
Resigned 30 Aug 2019

GOSLING, June Florence

Resigned
EastbourneBN21 4NN
Born October 1937
Director
Appointed 16 Jun 2017
Resigned 30 Aug 2019

GOSLING, Stephen Frank

Resigned
EastbourneBN21 4NN
Born April 1965
Director
Appointed 16 Jun 2017
Resigned 30 Aug 2019

MARSHALL, Neil

Resigned
EastbourneBN21 4NN
Born July 1967
Director
Appointed 16 Jun 2017
Resigned 30 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019

Mrs Anika Ann Gosling

Ceased
EastbourneBN21 4NN
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 30 Aug 2019

Mr Stephen Frank Gosling

Ceased
EastbourneBN21 4NN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 February 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 December 2020
GAZ1(A)GAZ1(A)
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Dissolution Application Strike Off Company
16 December 2020
DS01DS01
Legacy
27 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Legacy
27 October 2020
CAP-SSCAP-SS
Resolution
27 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Memorandum Articles
21 August 2019
MAMA
Resolution
21 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Incorporation Company
16 June 2017
NEWINCIncorporation