Background WavePink WaveYellow Wave

MERCES TOPCO LIMITED (14117203)

MERCES TOPCO LIMITED (14117203) is an active UK company. incorporated on 19 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MERCES TOPCO LIMITED has been registered for 3 years. Current directors include BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier.

Company Number
14117203
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCES TOPCO LIMITED

MERCES TOPCO LIMITED is an active company incorporated on 19 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MERCES TOPCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14117203

LTD Company

Age

3 Years

Incorporated 19 May 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

3rd Floor 22 Old Bond Street London W1S 4PY England
From: 6 January 2023To: 5 March 2025
15 Golden Square 4th Floor London W1F 9JG England
From: 19 May 2022To: 6 January 2023
Timeline

26 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
May 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 23
Funding Round
Sept 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Capital Update
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
8
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTLER, Doug

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1964
Director
Appointed 30 Jun 2024

HEIMES, Mats

Active
Dorset Rise, LondonEC4Y 8EN
Born January 1992
Director
Appointed 30 Jun 2024

LOUCKS, Andrew Cavalier

Active
Dorset Rise, LondonEC4Y 8EN
Born June 1982
Director
Appointed 30 Jun 2024

BUSBY, Christopher

Resigned
22 Old Bond Street, LondonW1S 4PY
Born March 1975
Director
Appointed 30 Jun 2024
Resigned 28 Oct 2024

CLARK, Steven Andrew

Resigned
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 19 May 2022
Resigned 30 Jun 2024

DAVIS, Jane Yvonne

Resigned
22 Old Bond Street, LondonW1S 4PY
Born October 1969
Director
Appointed 07 Dec 2022
Resigned 30 Jun 2024

GALLAGHER-POWELL, Charles Edward

Resigned
22 Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 19 May 2022
Resigned 30 Jun 2024

MOYLE, Simon Peter

Resigned
22 Old Bond Street, LondonW1S 4PY
Born April 1982
Director
Appointed 07 Dec 2022
Resigned 28 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2023
Ceased 30 Jun 2024
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2022
Ceased 04 Jul 2023

Mr Steven Andrew Clark

Ceased
Golden Square, LondonW1F 9JG
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Resolution
28 August 2025
RESOLUTIONSResolutions
Resolution
28 August 2025
RESOLUTIONSResolutions
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 August 2025
SH19Statement of Capital
Legacy
27 August 2025
SH20SH20
Legacy
27 August 2025
CAP-SSCAP-SS
Resolution
27 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Legacy
8 April 2025
ANNOTATIONANNOTATION
Legacy
8 April 2025
ANNOTATIONANNOTATION
Legacy
8 April 2025
ANNOTATIONANNOTATION
Legacy
8 April 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Resolution
10 September 2024
RESOLUTIONSResolutions
Memorandum Articles
6 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Memorandum Articles
22 March 2024
MAMA
Capital Cancellation Shares
6 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2024
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Second Filing Capital Allotment Shares
12 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 May 2022
NEWINCIncorporation