Mercari Holdings Limited LONDON


Mercari Holdings started in year 1981 as Private Limited Company with registration number 01590506. The Mercari Holdings company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 6 directors, namely Jonathan T., Alexander C. and Amanda J. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 25 April 2018 and Jonathan T. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mercari Holdings Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590506
Date of Incorporation Fri, 9th Oct 1981
Industry Development of building projects
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 22 December 2023

Amanda J.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 25 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 25 April 2018

Resigned: 31 March 2022

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 25 April 2018

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 25 April 2018

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 30 March 2018

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 30 August 2006

Resigned: 30 June 2011

Christopher F.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2017

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Robert B.

Position: Director

Appointed: 30 August 2006

Resigned: 31 December 2007

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

Patrick R.

Position: Director

Appointed: 12 January 1998

Resigned: 13 September 2001

Antony R.

Position: Director

Appointed: 15 August 1991

Resigned: 27 March 1997

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Bld Property Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bld Property Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 823907
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, July 2023
Free Download (5 pages)

Company search

Advertisements