Warwick Acoustics Limited

  • Active
  • Incorporated on 30 May 2002

Reg Address: Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton CV10 0TU, United Kingdom

Previous Names:
Warwick Audio Technologies Limited - 8 Oct 2018
Warwick Audio Technologies Limited - 30 May 2002

Company Classifications:
26110 - Manufacture of electronic components
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Warwick Acoustics Limited" is a ltd and located in Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton CV10 0TU. Warwick Acoustics Limited is currently in active status and it was incorporated on 30 May 2002 (22 years 3 months 22 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Warwick Acoustics Limited.

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

# Name Role Appt Date Nationality Status
1 Jonathan Mark Chapman Director 22 Jun 2023 British Active
2 David Roberts Director 17 Apr 2018 British Active
3 Anthony John Hawken Director 17 Apr 2018 British Resigned
22 Jun 2023
4 Anthony John Hawken Director 17 Apr 2018 British Active
5 David Gareth Roberts Director 17 Apr 2018 British Resigned
27 Jan 2022
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 4 Aug 2017 - Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 4 Aug 2017 - Active
8 Garrett Waters Director 14 Oct 2016 American Active
9 Garrett Waters Director 14 Oct 2016 American Active
10 MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Corporate Director 1 Mar 2016 - Active
11 Martin Alan Roberts Director 1 Mar 2016 British Resigned
14 Nov 2019
12 Michael Alistair Grant Director 1 Mar 2016 British Active
13 Michael Alistair Grant Director 1 Mar 2016 British Active
14 Roger John Kendrick Director 12 Jan 2016 British Active
15 Roger John Kendrick Director 12 Jan 2016 British Active
16 Andrew Deil Hegarty Director 5 Aug 2015 British Resigned
19 Jan 2016
17 John Lewis David Harris Director 13 Apr 2015 British Resigned
30 Nov 2015
18 Dinali Sharmalee De Silva Director 24 Jul 2013 British Resigned
29 Jun 2015
19 Christopher Rhodes Director 20 Mar 2013 British Resigned
1 Mar 2016
20 Ranjit Roy-Choudhuri Director 2 Jun 2011 - Resigned
30 Mar 2015
21 Ranjit Roy-Choudhuri Secretary 2 Jun 2011 - Resigned
30 Mar 2015
22 Derek Stuart Mottershead Director 1 Jun 2010 British Resigned
8 Jun 2017
23 Stephen Willliam Couchman Director 16 Jul 2008 British Resigned
6 Oct 2010
24 Anthony Ian Joseph Abramson Director 16 Jan 2008 - Resigned
27 Jan 2010
25 Alan Mark Thompson Director 16 Jan 2008 British Resigned
27 Jan 2010
26 Timothy Robert Anthony Hazell Director 18 Jul 2007 British Resigned
1 Mar 2016
27 Terence Swainbank Director 18 Jul 2007 British Resigned
23 Feb 2013
28 Martin Stockton Secretary 1 Jul 2004 British Resigned
30 Jul 2009
29 Duncan Robert Billson Director 30 May 2002 British Active
30 David John Calvert Director 30 May 2002 British Resigned
7 Jul 2006
31 David Hutchins Director 30 May 2002 British Resigned
29 Oct 2004
32 Kevin Brewer Nominee Director 30 May 2002 British Resigned
30 May 2002
33 Suzanne Brewer Nominee Secretary 30 May 2002 - Resigned
30 May 2002
34 David John Calvert Secretary 30 May 2002 British Resigned
1 Jul 2004


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 Mercia Fund Management Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Warwick Acoustics Limited.

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

# Filing Type Filing Date
1 Capital - Allotment Shares 17 Jun 2024 Download PDF
2 Capital - Allotment Shares 5 Jun 2024 Download PDF
3 Confirmation Statement - Updates 3 Jun 2024 Download PDF
4 Capital - Allotment Shares 8 Apr 2024 Download PDF
5 Capital - Allotment Shares 8 Apr 2024 Download PDF
6 Capital - Allotment Shares 15 Mar 2024 Download PDF
7 Resolution 12 Mar 2024 Download PDF
8 Incorporation - Memorandum Articles 12 Mar 2024 Download PDF
9 Capital - Allotment Shares 8 Mar 2024 Download PDF
10 Capital - Allotment Shares 6 Mar 2024 Download PDF
11 Capital - Allotment Shares 5 Mar 2024 Download PDF
12 Officers - Appoint Person Director Company With Name Date 23 Jun 2023 Download PDF
13 Officers - Termination Director Company With Name Termination Date 23 Jun 2023 Download PDF
14 Confirmation Statement - Updates 13 Jun 2023 Download PDF
15 Capital - Allotment Shares 22 Aug 2022 Download PDF
16 Capital - Allotment Shares 22 Aug 2022 Download PDF
17 Confirmation Statement - Updates 7 Jun 2022 Download PDF
18 Accounts - Total Exemption Full 17 Jun 2021 Download PDF
19 Confirmation Statement - Updates 11 Jun 2021 Download PDF
20 Address - Change Registered Office Company With Date Old New 7 Apr 2021 Download PDF
21 Capital - Allotment Shares 25 Jan 2021 Download PDF
7 Pages
22 Capital - Allotment Shares 22 Jan 2021 Download PDF
7 Pages
23 Resolution 26 Aug 2020 Download PDF
1 Pages
24 Resolution 13 Aug 2020 Download PDF
2 Pages
25 Capital - Allotment Shares 14 Jul 2020 Download PDF
7 Pages
26 Insolvency - Legacy 7 Jul 2020 Download PDF
2 Pages
27 Capital - Legacy 7 Jul 2020 Download PDF
4 Pages
28 Resolution 7 Jul 2020 Download PDF
1 Pages
29 Capital - Statement Company With Date Currency Figure 7 Jul 2020 Download PDF
9 Pages
30 Confirmation Statement - Updates 1 Jun 2020 Download PDF
14 Pages
31 Capital - Allotment Shares 25 May 2020 Download PDF
7 Pages
32 Accounts - Total Exemption Full 4 Dec 2019 Download PDF
13 Pages
33 Officers - Termination Director Company With Name Termination Date 14 Nov 2019 Download PDF
1 Pages
34 Capital - Allotment Shares 26 Aug 2019 Download PDF
7 Pages
35 Mortgage - Satisfy Charge Full 20 Aug 2019 Download PDF
1 Pages
36 Capital - Allotment Shares 16 Aug 2019 Download PDF
7 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2019 Download PDF
23 Pages
38 Confirmation Statement - Updates 13 Jun 2019 Download PDF
14 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 May 2019 Download PDF
29 Pages
40 Accounts - Total Exemption Full 7 Feb 2019 Download PDF
12 Pages
41 Capital - Allotment Shares 8 Jan 2019 Download PDF
7 Pages
42 Resolution 13 Dec 2018 Download PDF
2 Pages
43 Capital - Allotment Shares 10 Dec 2018 Download PDF
7 Pages
44 Capital - Allotment Shares 10 Dec 2018 Download PDF
7 Pages
45 Resolution 8 Oct 2018 Download PDF
2 Pages
46 Change Of Name - Notice 8 Oct 2018 Download PDF
2 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jun 2018 Download PDF
42 Pages
48 Resolution 21 Jun 2018 Download PDF
2 Pages
49 Confirmation Statement - Updates 12 Jun 2018 Download PDF
14 Pages
50 Address - Change Registered Office Company With Date Old New 21 May 2018 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 21 May 2018 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 21 May 2018 Download PDF
2 Pages
53 Accounts - Total Exemption Full 9 Mar 2018 Download PDF
16 Pages
54 Mortgage - Satisfy Charge Full 16 Jan 2018 Download PDF
1 Pages
55 Mortgage - Satisfy Charge Full 16 Jan 2018 Download PDF
1 Pages
56 Mortgage - Satisfy Charge Full 16 Jan 2018 Download PDF
1 Pages
57 Mortgage - Satisfy Charge Full 16 Jan 2018 Download PDF
1 Pages
58 Capital - Allotment Shares 27 Sep 2017 Download PDF
10 Pages
59 Capital - Allotment Shares 12 Sep 2017 Download PDF
10 Pages
60 Capital - Allotment Shares 29 Aug 2017 Download PDF
10 Pages
61 Capital - Allotment Shares 23 Aug 2017 Download PDF
10 Pages
62 Resolution 17 Aug 2017 Download PDF
49 Pages
63 Officers - Appoint Corporate Secretary Company With Name Date 7 Aug 2017 Download PDF
2 Pages
64 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jun 2017 Download PDF
2 Pages
65 Confirmation Statement - Updates 27 Jun 2017 Download PDF
18 Pages
66 Officers - Appoint Person Director Company With Name Date 27 Jun 2017 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 20 Jun 2017 Download PDF
1 Pages
68 Accounts - Total Exemption Small 13 Jun 2017 Download PDF
10 Pages
69 Resolution 19 May 2017 Download PDF
1 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 May 2017 Download PDF
45 Pages
71 Resolution 5 May 2017 Download PDF
2 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Apr 2017 Download PDF
43 Pages
73 Capital - Allotment Shares 28 Mar 2017 Download PDF
8 Pages
74 Resolution 3 Mar 2017 Download PDF
48 Pages
75 Capital - Name Of Class Of Shares 22 Feb 2017 Download PDF
2 Pages
76 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Dec 2016 Download PDF
44 Pages
77 Resolution 30 Sep 2016 Download PDF
2 Pages
78 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Sep 2016 Download PDF
45 Pages
79 Mortgage - Satisfy Charge Full 11 Aug 2016 Download PDF
4 Pages
80 Accounts - Total Exemption Small 29 Jun 2016 Download PDF
10 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2016 Download PDF
28 Pages
82 Capital - Allotment Shares 24 May 2016 Download PDF
8 Pages
83 Officers - Termination Director Company With Name Termination Date 21 Mar 2016 Download PDF
1 Pages
84 Officers - Appoint Corporate Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
87 Officers - Termination Director Company With Name Termination Date 21 Mar 2016 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
89 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
90 Capital - Allotment Shares 18 Jan 2016 Download PDF
8 Pages
91 Officers - Termination Director Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
92 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Nov 2015 Download PDF
28 Pages
93 Resolution 24 Nov 2015 Download PDF
46 Pages
94 Auditors - Resignation Company 18 Nov 2015 Download PDF
1 Pages
95 Officers - Termination Director Company With Name Termination Date 30 Sep 2015 Download PDF
2 Pages
96 Officers - Appoint Person Director Company With Name Date 30 Sep 2015 Download PDF
3 Pages
97 Officers - Change Person Director Company With Change Date 30 Sep 2015 Download PDF
3 Pages
98 Officers - Change Person Director Company With Change Date 30 Sep 2015 Download PDF
3 Pages
99 Capital - Allotment Shares 6 Aug 2015 Download PDF
13 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2015 Download PDF
26 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
1 Shield Ps Limited
Mutual People: David Roberts
Active
2 Uk Advanced Industrials Ltd
Mutual People: David Roberts
Active
3 Evtec Automotive Limited
Mutual People: David Roberts
Active
4 Tevva Motors Limited
Mutual People: David Roberts
administration
5 Sonoma Acoustics Limited
Mutual People: David Roberts , Michael Alistair Grant , Anthony John Hawken
Active
6 The Doulton Group Limited
Mutual People: David Roberts
Active
7 Auto Innovation Group Ltd
Mutual People: David Roberts
Active
8 Doulton Investments Limited
Mutual People: David Roberts
Active
9 Evera Recruitment Ltd
Mutual People: David Roberts
Active
10 Evtec Group Limited
Mutual People: David Roberts
Active
11 Viralshield Ltd
Mutual People: David Roberts
Active
12 Evtec Aluminium Limited
Mutual People: David Roberts
Active
13 David Brown Automotive Limited
Mutual People: David Roberts
Active
14 Tier One Wheels Ltd
Mutual People: David Roberts
Liquidation
15 Fairey Industrial Ceramics Limited
Mutual People: David Roberts
Active
16 Evtec Energy Solutions Limited
Mutual People: David Roberts
Active
17 Warwick Audio Technologies Limited
Mutual People: Michael Alistair Grant , Anthony John Hawken
Active
18 Zonarsound Limited
Mutual People: Michael Alistair Grant
Active
19 Warwick Audio Limited
Mutual People: Michael Alistair Grant , Anthony John Hawken
Active
20 Vicast Limited
Mutual People: Michael Alistair Grant
Active
21 Evanidus Limited
Mutual People: Michael Alistair Grant
Active
22 Synchronica Limited
Mutual People: Michael Alistair Grant
Liquidation
23 Northface Ventures Limited
Mutual People: Michael Alistair Grant
dissolved
24 Project Robin Ii Limited
Mutual People: Michael Alistair Grant
dissolved
25 Sensor Driven Ltd
Mutual People: Roger John Kendrick
Active
26 Cognisco Limited
Mutual People: Roger John Kendrick
Active
27 Cognisco Overseas Limited
Mutual People: Roger John Kendrick
Active
28 Cognisco Systems Limited
Mutual People: Roger John Kendrick
Active
29 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
30 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
31 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
32 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
33 Fair For You Enterprise Cic
Mutual People: Anthony John Hawken
Active
34 Mtc (Manufacturing Technology Centre) Training Limited
Mutual People: Anthony John Hawken
Active
35 Business Launch Centre Ltd
Mutual People: Anthony John Hawken
Active
36 Mtc Operations Limited
Mutual People: Anthony John Hawken
Active
37 The Manufacturing Technology Centre Limited
Mutual People: Anthony John Hawken
Active
38 Warwick 3D Materials Limited
Mutual People: Duncan Robert Billson
Active - Proposal To Strike Off
39 Mofgen Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
40 Afternoonify Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
41 Adapttech Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
42 Celentyx Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
43 Voxpopme Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
44 Cyberowl Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
45 Eyoto Group Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
46 Stormburst Studios Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
47 C7 Health Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
48 Edge Case Games Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
49 Endless Tiger Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
50 Covatic Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
51 Living Map Assets Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
52 Gorilla In The Room Ltd.
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
53 Pertinax Pharma Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
54 Allinea Software Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
55 Inocardia Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
56 Medherant Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
57 Comparesoft Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
58 Pubguard Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
59 Invizius Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
60 Snapdragon Monitoring Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
61 Cyacomb Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
62 Wallet.Services (Scotland) Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
63 Cam Solutions Ltd.
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
64 Particle Analytics Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
65 Milkalyser Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
66 Blackcurve Solutions Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
67 Glowmade Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
68 Ndreams Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
69 Lm Technologies Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
70 Axis Spine Technologies Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
71 Artificial Artists Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
72 Carbon Air Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
73 Netacea Holdings Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
74 Manchester Imaging Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
75 Mip Discovery Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
76 Corrosion Radar Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
77 Expandly Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
78 Realtime Games Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
79 Luminous Group Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
80 Pharmaseal International Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
81 Locate Bio Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
82 Nuvision Biotherapies Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
83 Bioextractions Wales Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
84 Hybrid Biosystems Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
85 Sense Biodetection Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
86 Akamis Bio Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
87 Oxford Genetics Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
88 Invincibles Studio Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
89 Customer Clever Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
90 Cyberhive Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
91 Intelligent Health Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
92 Braintrain2020 Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
93 Nightingale-Eos Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
94 Refract Software Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
95 Chromition Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
96 Clear Review Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
97 Miotify Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
98 Sarissa Biomedical Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
99 Canary Care Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
100 Dab Gaming Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Liquidation
101 The Native Antigen Company Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
102 Ufl Games Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
103 Ashiemymy Technology Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
104 Friendly Score Uk Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
105 Nanotherics Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
106 Lmb Management Services Ltd.
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Active
107 Health Centrified Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
108 Smart Antenna Technologies Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
109 Concurrent Thinking Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
110 Aqua Electrolysis Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
111 Cyp Design Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
112 Pharos Global Limited
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved
113 Wayve Ltd
Mutual People: MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
dissolved