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.
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 |