Merison Uk Limited

  • Liquidation
  • Incorporated on 4 Dec 2001

Reg Address: 21 Lombard Street, London EC3V 9AH

Previous Names:
Intelligent Retail Ideas Limited - 2 Apr 2007
Intelligent Retail Ideas Limited - 4 Dec 2001

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Merison Uk Limited" is a ltd and located in 21 Lombard Street, London EC3V 9AH. Merison Uk Limited is currently in liquidation status and it was incorporated on 4 Dec 2001 (22 years 9 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Merison Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andreas Krugener Director 1 Mar 2017 German Active
2 Jasper Johannes Jules Rikken Director 1 Mar 2017 Dutch Resigned
14 Aug 2018
3 Sanne Derks E/V Leijn Director 1 Oct 2016 Dutch Resigned
1 Mar 2017
4 Frank Michiel Pieter Bekkers Director 1 Oct 2016 Dutch Resigned
1 Mar 2017
5 Stephen Richard Fletcher Secretary 20 Feb 2014 British Resigned
31 May 2016
6 Stephen Richard Fletcher Director 20 Feb 2014 British Resigned
31 May 2016
7 Stephen Peter Dando Secretary 1 Apr 2010 British Resigned
20 Nov 2013
8 Matthew Hopkins Director 1 Feb 2010 British Resigned
20 Nov 2013
9 Michael John Moore Director 30 Nov 2009 British Resigned
1 Oct 2016
10 David Haydn Godfrey Secretary 8 Dec 2006 British Resigned
31 Mar 2010
11 David Haydn Godfrey Director 8 Dec 2006 British Resigned
31 Mar 2010
12 David Haydn Godfrey Director 8 Dec 2006 British Resigned
31 Mar 2010
13 Helen Louise Greenwood Director 8 Dec 2006 British Resigned
16 Jul 2009
14 Hugh David Foster Director 17 Jul 2006 British Resigned
30 Dec 2007
15 Hugh David Foster Secretary 13 May 2005 British Resigned
8 Dec 2006
16 Denise Carr Secretary 23 Jun 2004 British Resigned
13 May 2005
17 Denise Carr Director 24 Oct 2003 British Resigned
13 May 2005
18 Michael Roger Firth Director 18 Oct 2002 British Resigned
17 Apr 2003
19 Joanne Lesley Whiteside Director 18 Oct 2002 - Resigned
14 Jul 2004
20 Joanne Lesley Whiteside Secretary 1 Sep 2002 - Resigned
23 Jun 2004
21 David Alwyn Firth Secretary 4 Dec 2001 British Resigned
18 Jun 2002
22 TURNER LITTLE COMPANY NOMINEES LIMITED Corporate Nominee Director 4 Dec 2001 - Resigned
4 Dec 2001
23 Adam Shields Black Director 4 Dec 2001 British Resigned
29 Aug 2002
24 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 4 Dec 2001 - Resigned
4 Dec 2001
25 Carol Jane Webster Director 4 Dec 2001 British Resigned
8 Dec 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Alliance Data Systems Corp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
19 Dec 2017 - Active
2 Bright Commerce Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
19 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Merison Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Sep 2020 Download PDF
14 Pages
2 Address - Change Registered Office Company With Date Old New 24 Jul 2019 Download PDF
2 Pages
3 Insolvency - Liquidation Voluntary Declaration Of Solvency 23 Jul 2019 Download PDF
5 Pages
4 Insolvency - Liquidation Voluntary Appointment Of Liquidator 23 Jul 2019 Download PDF
3 Pages
5 Resolution 23 Jul 2019 Download PDF
1 Pages
6 Accounts - Audit Exemption Subsiduary 16 Jul 2019 Download PDF
11 Pages
7 Accounts - Legacy 16 Jul 2019 Download PDF
43 Pages
8 Other - Legacy 16 Jul 2019 Download PDF
3 Pages
9 Other - Legacy 16 Jul 2019 Download PDF
1 Pages
10 Mortgage - Satisfy Charge Full 28 Jun 2019 Download PDF
1 Pages
11 Gazette - Filings Brought Up To Date 29 May 2019 Download PDF
1 Pages
12 Accounts - Audit Exemption Subsiduary 28 May 2019 Download PDF
11 Pages
13 Accounts - Legacy 28 May 2019 Download PDF
39 Pages
14 Other - Legacy 23 Apr 2019 Download PDF
1 Pages
15 Other - Legacy 23 Apr 2019 Download PDF
2 Pages
16 Gazette - Notice Compulsory 16 Apr 2019 Download PDF
1 Pages
17 Gazette - Filings Brought Up To Date 15 Dec 2018 Download PDF
1 Pages
18 Gazette - Notice Compulsory 11 Dec 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 8 Sep 2018 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 19 Jul 2018 Download PDF
1 Pages
21 Confirmation Statement - Updates 28 Jun 2018 Download PDF
4 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 22 Jun 2018 Download PDF
2 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Jun 2018 Download PDF
1 Pages
24 Accounts - Small 15 Feb 2018 Download PDF
16 Pages
25 Confirmation Statement - No Updates 18 Dec 2017 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 10 Mar 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 10 Mar 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 10 Mar 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 10 Mar 2017 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2017 Download PDF
2 Pages
31 Confirmation Statement - Updates 8 Feb 2017 Download PDF
5 Pages
32 Officers - Termination Director Company With Name Termination Date 18 Oct 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
3 Pages
34 Officers - Termination Director Company With Name Termination Date 18 Oct 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 14 Oct 2016 Download PDF
3 Pages
36 Accounts - Small 11 Oct 2016 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2015 Download PDF
5 Pages
38 Accounts - Small 1 May 2015 Download PDF
6 Pages
39 Address - Change Registered Office Company With Date Old New 9 Apr 2015 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2014 Download PDF
5 Pages
41 Accounts - Small 16 Sep 2014 Download PDF
6 Pages
42 Officers - Appoint Person Secretary Company With Name 20 Mar 2014 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 13 Mar 2014 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 13 Mar 2014 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name 13 Mar 2014 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2013 Download PDF
5 Pages
47 Mortgage - Satisfy Charge Full 6 Aug 2013 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 6 Aug 2013 Download PDF
1 Pages
49 Mortgage - Satisfy Charge Full 6 Aug 2013 Download PDF
1 Pages
50 Mortgage - Create With Deed With Charge Number 1 Aug 2013 Download PDF
42 Pages
51 Accounts - Small 18 Jun 2013 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
5 Pages
53 Accounts - Small 7 Jun 2012 Download PDF
6 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2012 Download PDF
5 Pages
55 Accounts - Small 12 Sep 2011 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2010 Download PDF
5 Pages
57 Resolution 19 Oct 2010 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 11 Oct 2010 Download PDF
2 Pages
59 Accounts - Small 1 Oct 2010 Download PDF
5 Pages
60 Officers - Termination Secretary Company With Name 29 Sep 2010 Download PDF
2 Pages
61 Address - Change Registered Office Company With Date Old 29 Sep 2010 Download PDF
2 Pages
62 Officers - Appoint Person Secretary Company With Name 29 Sep 2010 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 18 Mar 2010 Download PDF
3 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2010 Download PDF
5 Pages
65 Officers - Appoint Person Director Company With Name 19 Feb 2010 Download PDF
3 Pages
66 Accounts - Total Exemption Small 5 Nov 2009 Download PDF
4 Pages
67 Officers - Legacy 25 Jul 2009 Download PDF
1 Pages
68 Annual Return - Legacy 14 Jul 2009 Download PDF
5 Pages
69 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
70 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
71 Annual Return - Legacy 12 Mar 2009 Download PDF
5 Pages
72 Accounts - Total Exemption Small 17 Oct 2008 Download PDF
5 Pages
73 Mortgage - Legacy 16 Oct 2008 Download PDF
7 Pages
74 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
75 Officers - Legacy 13 May 2008 Download PDF
1 Pages
76 Accounts - Total Exemption Small 17 Jan 2008 Download PDF
5 Pages
77 Change Of Name - Certificate Company 2 Apr 2007 Download PDF
2 Pages
78 Officers - Legacy 28 Mar 2007 Download PDF
3 Pages
79 Officers - Legacy 19 Mar 2007 Download PDF
1 Pages
80 Officers - Legacy 19 Mar 2007 Download PDF
2 Pages
81 Address - Legacy 19 Mar 2007 Download PDF
1 Pages
82 Officers - Legacy 19 Mar 2007 Download PDF
1 Pages
83 Annual Return - Legacy 29 Dec 2006 Download PDF
7 Pages
84 Mortgage - Legacy 4 Aug 2006 Download PDF
1 Pages
85 Officers - Legacy 25 Jul 2006 Download PDF
2 Pages
86 Accounts - Total Exemption Small 6 Jun 2006 Download PDF
6 Pages
87 Accounts - Total Exemption Small 23 Feb 2006 Download PDF
6 Pages
88 Annual Return - Legacy 7 Feb 2006 Download PDF
6 Pages
89 Auditors - Resignation Company 5 Jan 2006 Download PDF
1 Pages
90 Officers - Legacy 20 May 2005 Download PDF
1 Pages
91 Officers - Legacy 20 May 2005 Download PDF
2 Pages
92 Annual Return - Legacy 13 Dec 2004 Download PDF
8 Pages
93 Mortgage - Legacy 19 Nov 2004 Download PDF
3 Pages
94 Officers - Legacy 30 Jul 2004 Download PDF
1 Pages
95 Address - Legacy 16 Jul 2004 Download PDF
1 Pages
96 Accounts - Full 2 Jul 2004 Download PDF
17 Pages
97 Officers - Legacy 29 Jun 2004 Download PDF
2 Pages
98 Officers - Legacy 29 Jun 2004 Download PDF
1 Pages
99 Annual Return - Legacy 8 Jun 2004 Download PDF
7 Pages
100 Officers - Legacy 13 Nov 2003 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies