Background WavePink WaveYellow Wave

MERCURY PFS NEWCO 2 LIMITED (FC041237)

MERCURY PFS NEWCO 2 LIMITED (FC041237) is an active UK company. incorporated on 24 November 2023. with registered office in St. Helier. MERCURY PFS NEWCO 2 LIMITED has been registered for 2 years. Current directors include BANNISTER, William Bahlsen, CLARKE, Jeremy, LANE, Simon Paul.

Company Number
FC041237
Status
active
Type
oversea-company
Incorporated
24 November 2023
Age
2 years
Address
22 Grenville Street, St. Helier
Directors
BANNISTER, William Bahlsen, CLARKE, Jeremy, LANE, Simon Paul

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY PFS NEWCO 2 LIMITED

MERCURY PFS NEWCO 2 LIMITED is an active company incorporated on 24 November 2023 with the registered office located in St. Helier. MERCURY PFS NEWCO 2 LIMITED was registered 2 years ago.

Status

active

Active since 2 years ago

Company No

FC041237

OVERSEA-COMPANY Company

Age

2 Years

Incorporated 24 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

22 Grenville Street St. Helier, ,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

MOURANT SECRETARIES (JERSEY) LIMITED

Active
Grenville Street, St HelierJE4 8PX
Corporate secretary
Appointed 29 Apr 2024

BANNISTER, William Bahlsen

Active
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born March 1967
Director
Appointed 29 Apr 2024

CLARKE, Jeremy

Active
Bricket Road, St AlbansAL1 3JX
Born October 1963
Director
Appointed 29 Apr 2024

LANE, Simon Paul

Active
Bricket Road, St AlbansAL1 3JX
Born February 1963
Director
Appointed 29 Apr 2024

TMF GROUP (JERSEY) LIMITED

Resigned
Esplanade, St Helier
Corporate secretary
Appointed 22 Jan 2024
Resigned 29 Apr 2024

BURKE, Jonathan James

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1966
Director
Appointed 22 Jan 2024
Resigned 29 Apr 2024

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Jan 2024
Resigned 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Change Company Details Overseas Company
18 November 2025
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
18 November 2025
OSCH01OSCH01
Appoint Corporate Secretary Overseas Company With Appointment Date
3 October 2025
OSAP04OSAP04
Termination Person Secretary Overseas Company With Name Termination Date
3 October 2025
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
29 September 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
24 September 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
19 September 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
19 September 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
18 September 2025
OSTM01OSTM01
Change Company Details Overseas Company With Change Details
15 November 2024
OSCH02OSCH02
Change Company Details Overseas Company
15 November 2024
OSCH02OSCH02
Appointment At Registration Of Person Authorised To Represent
22 January 2024
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
22 January 2024
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
22 January 2024
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
22 January 2024
OS-PAROS-PAR
Register Overseas Company
22 January 2024
OSIN01OSIN01