City & Merchant Limited LONDON


City & Merchant started in year 1992 as Private Limited Company with registration number 02723832. The City & Merchant company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Level 17, Dashwood House. Postal code: EC2M 1QS. Since September 30, 2010 City & Merchant Limited is no longer carrying the name City & Merchant Corporate Finance.

At present there are 2 directors in the the company, namely David P. and Timothy L.. In addition one secretary - David P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

City & Merchant Limited Address / Contact

Office Address Level 17, Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723832
Date of Incorporation Wed, 17th Jun 1992
Industry Fund management activities
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

David P.

Position: Director

Appointed: 16 September 2008

David P.

Position: Secretary

Appointed: 25 August 2005

Timothy L.

Position: Director

Appointed: 01 March 1996

Timothy C.

Position: Director

Appointed: 21 February 2012

Resigned: 04 July 2017

Richard L.

Position: Director

Appointed: 14 August 2003

Resigned: 02 September 2008

Richard L.

Position: Secretary

Appointed: 24 August 2002

Resigned: 25 August 2005

Timothy L.

Position: Secretary

Appointed: 17 June 1992

Resigned: 24 August 2002

Richard B.

Position: Director

Appointed: 17 June 1992

Resigned: 24 August 2002

Timothy L.

Position: Director

Appointed: 17 June 1992

Resigned: 08 February 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Timothy L. This PSC and has 50,01-75% shares.

Timothy L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

City & Merchant Corporate Finance September 30, 2010
Bowes Lyle & September 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 0707 29416 6793 874
Current Assets89 04884 87876 685104 541
Debtors87 97877 58460 006100 667
Other Debtors11 6148 12310 41011 525
Other
Accrued Liabilities Deferred Income8 0008 00010 1758 000
Administrative Expenses160 961188 468152 47084 740
Amounts Owed By Group Undertakings53 22324 58034 58378 509
Average Number Employees During Period  22
Cash Cash Equivalents Cash Flow Value1 0707 29416 6793 874
Corporation Tax Payable   356
Cost Sales  79 87624 316
Creditors35 68930 86522 92424 386
Current Tax For Period   356
Further Item Tax Increase Decrease Component Adjusting Items-67-124  
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 5709 9445 2083 516
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  7 941-1 106
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -17 57840 661
Gross Profit Loss 189 122152 21886 490
Issue Equity Instruments   25 000
Net Cash Generated From Operations12 385-6 224-9 38537 805
Net Current Assets Liabilities53 35954 01353 76180 155
Other Creditors 300300300
Other Taxation Social Security Payable1 475582952 
Pension Other Post-employment Benefit Costs Other Pension Costs1 241314  
Prepayments Accrued Income14 23624 33314 54710 543
Proceeds From Issuing Shares   -25 000
Profit Loss353654-2521 394
Profit Loss On Ordinary Activities Before Tax353654-2521 750
Social Security Costs5 898   
Staff Costs Employee Benefits Expense38 0168 961  
Tax Decrease From Utilisation Tax Losses   48
Tax Expense Credit Applicable Tax Rate67124-48333
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   71
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  48 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   356
Trade Creditors Trade Payables26 21421 98311 49715 730
Trade Debtors Trade Receivables8 90520 54846690
Turnover Revenue161 314189 122232 094110 806
Wages Salaries30 8778 647  
Company Contributions To Defined Benefit Plans Directors580   
Director Remuneration Benefits Including Payments To Third Parties8 996   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts data made up to March 31, 2022
filed on: 20th, December 2022
Free Download (21 pages)

Company search

Advertisements