Mercanta Limited EGHAM


Founded in 1996, Mercanta, classified under reg no. 03173568 is an active company. Currently registered at Centrum House TW20 9LF, Egham the company has been in the business for twenty eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Ian T., Andrew F. and Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 15 March 1996 and Ian T. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Caroline H. who worked with the the company until 7 July 2011.

Mercanta Limited Address / Contact

Office Address Centrum House
Office Address2 36 Station Road
Town Egham
Post code TW20 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173568
Date of Incorporation Fri, 15th Mar 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ian T.

Position: Director

Appointed: 01 November 2023

Andrew F.

Position: Director

Appointed: 18 November 2020

Stephen H.

Position: Director

Appointed: 15 March 1996

Renaud D.

Position: Director

Appointed: 26 February 2016

Resigned: 01 November 2023

Alain P.

Position: Director

Appointed: 20 March 2013

Resigned: 18 November 2020

Alistair M.

Position: Director

Appointed: 20 March 2013

Resigned: 26 February 2016

Javier V.

Position: Director

Appointed: 20 March 2013

Resigned: 26 February 2016

Jose A.

Position: Director

Appointed: 14 September 2011

Resigned: 18 October 2013

Craig H.

Position: Director

Appointed: 14 September 2011

Resigned: 29 August 2014

Robert H.

Position: Director

Appointed: 17 August 2010

Resigned: 20 March 2013

Flori M.

Position: Director

Appointed: 28 January 2005

Resigned: 28 February 2011

Wilhelm M.

Position: Director

Appointed: 30 September 1997

Resigned: 14 March 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 15 March 1996

Caroline H.

Position: Secretary

Appointed: 15 March 1996

Resigned: 07 July 2011

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 15 March 1996

Resigned: 15 March 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Stephen H. This PSC and has 25-50% shares. The second entity in the PSC register is Mulcord Trading Llc that put Wilmington De, United States as the official address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Stephen H.

Notified on 10 March 2017
Nature of control: 25-50% shares

Mulcord Trading Llc

Corporation Trust Center C/O The Corporation Trust Company, 1209 Orange Street, Wilmington De, 19801, United States

Legal authority Us Law
Legal form Limited Liability Company
Country registered Delaware
Place registered Delaware Registry
Registration number 3073228
Notified on 10 March 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to May 31, 2022
filed on: 25th, May 2023
Free Download (13 pages)

Company search

Advertisements