Background WavePink WaveYellow Wave

MERCURY DATA CENTER HOLDINGS LIMITED (13467539)

MERCURY DATA CENTER HOLDINGS LIMITED (13467539) is an active UK company. incorporated on 21 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCURY DATA CENTER HOLDINGS LIMITED has been registered for 4 years. Current directors include SEIXAS, Mariana, WALKER, Charlotte Lois, CSC CLS (UK) LIMITED.

Company Number
13467539
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
6 Chesterfield Gardens, London, W1J 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEIXAS, Mariana, WALKER, Charlotte Lois, CSC CLS (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY DATA CENTER HOLDINGS LIMITED

MERCURY DATA CENTER HOLDINGS LIMITED is an active company incorporated on 21 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCURY DATA CENTER HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13467539

LTD Company

Age

4 Years

Incorporated 21 June 2021

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 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

6 Chesterfield Gardens Mayfair London, W1J 5BQ,

Previous Addresses

6 Chesterfield Gardens Mayfair London England W1J 5BQ England
From: 13 August 2024To: 2 February 2026
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 21 June 2021To: 13 August 2024
Timeline

41 key events • 2021 - 2026

Funding Officers Ownership
Director Joined
Jun 21
Company Founded
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Aug 25
Director Joined
Oct 25
Funding Round
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
31
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jun 2021

SEIXAS, Mariana

Active
Chesterfield Gardens, LondonW1J 5BQ
Born April 1985
Director
Appointed 29 Oct 2025

WALKER, Charlotte Lois

Active
Chesterfield Gardens, LondonW1J 5BQ
Born March 1985
Director
Appointed 30 Jan 2023

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 21 Jun 2021

FERNANDEZ, Jaime Rodriguez-Ramos

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1978
Director
Appointed 08 Jun 2023
Resigned 15 Jan 2024

LYTHGOE, Martin

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born October 1976
Director
Appointed 13 Apr 2022
Resigned 21 Aug 2025

SOSA, Victor Manuel, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1988
Director
Appointed 21 Jun 2021
Resigned 13 Apr 2022

SPIRI, Dominic Lee

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1974
Director
Appointed 21 Jun 2021
Resigned 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 September 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 October 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
6 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
21 June 2021
AP02Appointment of Corporate Director
Incorporation Company
21 June 2021
NEWINCIncorporation