Background WavePink WaveYellow Wave

MER UK HOLDING LIMITED (13040018)

MER UK HOLDING LIMITED (13040018) is an active UK company. incorporated on 24 November 2020. with registered office in Consett. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MER UK HOLDING LIMITED has been registered for 5 years. Current directors include HINCHCLIFFE, Alex, Mr., THONER, Kristoffer, Mr., THORSNES, Ole Ronny, Mr..

Company Number
13040018
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
Unit 54 Consett Business Park, Consett, DH8 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HINCHCLIFFE, Alex, Mr., THONER, Kristoffer, Mr., THORSNES, Ole Ronny, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MER UK HOLDING LIMITED

MER UK HOLDING LIMITED is an active company incorporated on 24 November 2020 with the registered office located in Consett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MER UK HOLDING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13040018

LTD Company

Age

5 Years

Incorporated 24 November 2020

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 3 March 2026 (1 month 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

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Unit 54 Consett Business Park Villa Real Consett, DH8 6BN,

Previous Addresses

19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom
From: 2 February 2021To: 13 February 2026
4th Floor 41 Moorgate London EC2R 6PP United Kingdom
From: 24 November 2020To: 2 February 2021
Timeline

33 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
May 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Feb 26
19
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HINCHCLIFFE, Alex, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born July 1976
Director
Appointed 24 Oct 2023

THONER, Kristoffer, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born December 1976
Director
Appointed 10 Jun 2021

THORSNES, Ole Ronny, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born January 1983
Director
Appointed 14 Apr 2022

KAFIDIYA-OKE, Folasade, Mrs.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 24 Nov 2020
Resigned 12 Jan 2024

ANDERS, Karl Royden

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born July 1966
Director
Appointed 23 Aug 2022
Resigned 24 Oct 2023

DALE, Duncan Peter, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1964
Director
Appointed 24 Nov 2020
Resigned 10 Jun 2021

EIDE, Vidar Frøitland, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born April 1980
Director
Appointed 24 Nov 2020
Resigned 23 Aug 2022

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 24 Nov 2020
Resigned 10 Jun 2021

HANNISDAHL, Ole Henrik Birger Lindelien, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born December 1978
Director
Appointed 24 Nov 2020
Resigned 10 Jun 2021

HINDE, Anthony Joseph, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born July 1976
Director
Appointed 24 Nov 2020
Resigned 10 Jun 2021

JORGENSEN, Nicholai Sheridan, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born September 1978
Director
Appointed 10 Jun 2021
Resigned 08 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Mer As

Ceased
0283 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2020
Ceased 24 Nov 2020

Ministry Of Trade, Industry And Fisheries

Active
Oslo0032

Nature of Control

Right to appoint and remove directors
Notified 24 Nov 2020

Mer As

Active
0283, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 August 2025
PSC06Notification of Ceasing to be a PSC
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Memorandum Articles
8 October 2024
MAMA
Accounts With Accounts Type Medium
7 October 2024
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2020
NEWINCIncorporation