Background WavePink WaveYellow Wave

MERCER TOPCO LIMITED (14076243)

MERCER TOPCO LIMITED (14076243) is an active UK company. incorporated on 28 April 2022. 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.. MERCER TOPCO LIMITED has been registered for 3 years. Current directors include ARNOLD, Sian Frances, CUNNINGHAM, Ross, SCHMIDT-CHIARI, Stanislaus and 1 others.

Company Number
14076243
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARNOLD, Sian Frances, CUNNINGHAM, Ross, SCHMIDT-CHIARI, Stanislaus, SPYROPOULOU, Aikaterini
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER TOPCO LIMITED

MERCER TOPCO LIMITED is an active company incorporated on 28 April 2022 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.. MERCER TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14076243

LTD Company

Age

3 Years

Incorporated 28 April 2022

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 31 July 2025 (8 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

MERCER BIDCO LIMITED
From: 28 April 2022To: 1 June 2022
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARNOLD, Sian Frances

Active
Lords Way, BasildonSS13 1TN
Born December 1982
Director
Appointed 01 Aug 2025

CUNNINGHAM, Ross

Active
Lords Way, BasildonSS13 1TN
Born July 1985
Director
Appointed 01 Aug 2025

SCHMIDT-CHIARI, Stanislaus

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 01 Dec 2025

SPYROPOULOU, Aikaterini

Active
Mercer Street, LondonWC2H 9QJ
Born June 1989
Director
Appointed 11 Aug 2022

NICHOLSON, George Elliott

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 28 Apr 2022
Resigned 01 Dec 2025

SCHMIDT-CHIARI, Stanislaus Eduard

Resigned
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 28 Apr 2022
Resigned 22 May 2025

Persons with significant control

1

Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2022
NEWINCIncorporation