Background WavePink WaveYellow Wave

MERCURAE LIMITED (12780967)

MERCURAE LIMITED (12780967) is an active UK company. incorporated on 30 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MERCURAE LIMITED has been registered for 5 years. Current directors include EDWARDS, Thomas Adam, PATRICKSON, Rebecca Louise, WOOD, Jessica Anna.

Company Number
12780967
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
2nd Fl, 10 Rathbone Place, London, W1T 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
EDWARDS, Thomas Adam, PATRICKSON, Rebecca Louise, WOOD, Jessica Anna
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURAE LIMITED

MERCURAE LIMITED is an active company incorporated on 30 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MERCURAE LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

12780967

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MERCURAE LAW LIMITED
From: 17 January 2022To: 17 January 2022
MERCURÆ LIMITED
From: 7 September 2020To: 17 January 2022
MERCURY LAW LIMITED
From: 30 July 2020To: 7 September 2020
Contact
Address

2nd Fl, 10 Rathbone Place London, W1T 1HP,

Previous Addresses

The Fisheries Mentmore Terrace London E8 3PN United Kingdom
From: 30 July 2020To: 16 May 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Funding Round
Nov 20
New Owner
Nov 20
Director Joined
Sept 23
Share Issue
Nov 24
Funding Round
Dec 24
Funding Round
Mar 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

EDWARDS, Thomas Adam

Active
Rathbone Place, LondonW1T 1HP
Born July 1969
Director
Appointed 30 Jul 2020

PATRICKSON, Rebecca Louise

Active
Rathbone Place, LondonW1T 1HP
Born October 1979
Director
Appointed 02 Nov 2020

WOOD, Jessica Anna

Active
Rathbone Place, LondonW1T 1HP
Born May 1973
Director
Appointed 13 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Ms Rebecca Louise Patrickson

Active
Rathbone Place, LondonW1T 1HP
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020

Mr Thomas Adam Edwards

Active
Rathbone Place, LondonW1T 1HP
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2020
Fisheries, LondonE8 3PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Resolution
21 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Capital Alter Shares Subdivision
18 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 September 2020
RESOLUTIONSResolutions
Incorporation Company
30 July 2020
NEWINCIncorporation