Background WavePink WaveYellow Wave

MERCURY MIDCO II LIMITED (15213089)

MERCURY MIDCO II LIMITED (15213089) is an active UK company. incorporated on 16 October 2023. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCURY MIDCO II LIMITED has been registered for 2 years. Current directors include ADAIR, Adrian Wilson, DRAPER, Abigail Sarah, MASON, Gerard Anthony.

Company Number
15213089
Status
active
Type
ltd
Incorporated
16 October 2023
Age
2 years
Address
Adamson House, Salford, M50 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAIR, Adrian Wilson, DRAPER, Abigail Sarah, MASON, Gerard Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY MIDCO II LIMITED

MERCURY MIDCO II LIMITED is an active company incorporated on 16 October 2023 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCURY MIDCO II LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15213089

LTD Company

Age

2 Years

Incorporated 16 October 2023

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 29 August 2025 (7 months ago)
Period: 16 October 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

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 15 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Adamson House Centenary Way Salford, M50 1RD,

Previous Addresses

3rd Floor 8 st. James’S Square London Greater London SW1Y 4JU England
From: 2 January 2024To: 28 May 2025
8 st James's Square London SW1Y 4JU United Kingdom
From: 16 October 2023To: 2 January 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Jan 24
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
Feb 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jan 26
Director Left
Feb 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADAIR, Adrian Wilson

Active
Centenary Way, SalfordM50 1RD
Born January 1980
Director
Appointed 28 May 2025

DRAPER, Abigail Sarah

Active
Centenary Way, SalfordM50 1RD
Born November 1970
Director
Appointed 01 Nov 2025

MASON, Gerard Anthony

Active
Centenary Way, SalfordM50 1RD
Born January 1964
Director
Appointed 28 May 2025

FAURE, Adrien Clement Jules

Resigned
8 St. James’S Square, LondonSW1Y 4JU
Born August 1984
Director
Appointed 16 Oct 2023
Resigned 28 May 2025

GILMOUR, Paul John

Resigned
Centenary Way, SalfordM50 1RD
Born November 1964
Director
Appointed 28 May 2025
Resigned 31 Dec 2025

WRIGHT, Nigel Stewart

Resigned
8 St. James’S Square, LondonSW1Y 4JU
Born May 1963
Director
Appointed 16 Oct 2023
Resigned 28 May 2025

Persons with significant control

1

St James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 February 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Incorporation Company
16 October 2023
NEWINCIncorporation